Entity Name: | FORD MOTOR CREDIT COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 2007 (18 years ago) |
Document Number: | M07000002570 |
FEI/EIN Number |
381612444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE AMERICAN ROAD, WHQ ROOM 612, DEARBORN, MI, 48126 |
Mail Address: | TAX DEPARTMENT, WHQ ROOM 612, ONE AMERICAN ROAD, DEARBORN, MI, 48126 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
McClelland David | Manager | One American Road, Dearborn, MI, 48126 |
Martel Marlene | Secretary | ONE AMERICAN ROAD, DEARBORN, MI, 48126 |
Kaipainen Lotta J | Assi | ONE AMERICAN ROAD, DEARBORN, MI, 48126 |
O'Callaghan Catherine | Chief Executive Officer | ONE AMERICAN ROAD, DEARBORN, MI, 48126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000060259 | FORD PRO FINSIMPLE | ACTIVE | 2022-05-13 | 2027-12-31 | - | ONE AMERICAN ROAD, MD 7440, DEARBORN, MI, 48126 |
G11000043357 | LINCOLN AUTOMOTIVE FINANCIAL SERVICES | ACTIVE | 2011-05-05 | 2026-12-31 | - | 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619 |
G07144900044 | LAND ROVER CAPITAL GROUP | ACTIVE | 2007-05-24 | 2027-12-31 | - | 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619 |
G07144900048 | PRIMUS FINANCIAL SERVICES | ACTIVE | 2007-05-24 | 2027-12-31 | - | 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619 |
G07144900042 | VOLVO CAR FINANCE NORTH AMERICA | ACTIVE | 2007-05-24 | 2027-12-31 | - | 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619 |
G07144900040 | MAZDA AMERICAN CREDIT | ACTIVE | 2007-05-24 | 2027-12-31 | - | 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619 |
G07144900047 | JAGUAR CREDIT | ACTIVE | 2007-05-24 | 2027-12-31 | - | 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | ONE AMERICAN ROAD, WHQ ROOM 612, DEARBORN, MI 48126 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | ONE AMERICAN ROAD, WHQ ROOM 612, DEARBORN, MI 48126 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NIGEL LUCOMBE, Appellant(s) v. FORD MOTOR CREDIT COMPANY, LLC, DANIEL CREWS, HSBC BANK USA, NATIONAL ASSOCIATION, ARTEE FIN, LLC, WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC., CIRCLE TRUSTEE CO INC., Appellee(s). | 2D2023-0940 | 2023-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NIGEL LUCOMBE |
Role | Appellant |
Status | Active |
Representations | Blake James Fredrickson |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | DANIEL CREWS |
Role | Appellee |
Status | Active |
Representations | Michael Anthony Tonelli |
Name | HSBC BANK USA, NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | Albertelli Law, Tricia Julie Duthiers |
Name | ARTEE FIN, LLC |
Role | Appellee |
Status | Active |
Name | WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Francis Edward Friscia |
Name | CIRCLE TRUSTEE CO. INC. |
Role | Appellee |
Status | Active |
Representations | Blake James Fredrickson |
Name | HON. REX MARTIN BARBAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | 30 - RB DUE 07/01/2024 |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | 30 - RB DUE 05/31/2024 |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2024-04-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | HSBC BANK USA, NATIONAL ASSOCIATION |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 03/29/24 |
On Behalf Of | HSBC BANK USA, NATIONAL ASSOCIATION |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 02/28/24 |
On Behalf Of | HSBC BANK USA, NATIONAL ASSOCIATION |
Docket Date | 2023-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 01/28/24 |
On Behalf Of | HSBC BANK USA, NATIONAL ASSOCIATION |
Docket Date | 2023-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ TO ALLOW FOR SECOND CORRECTION OF RECORD ON APPEAL AND TO INCLUDE COMPLETE COPY OF TRIAL TRANSCRIPT |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2023-10-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1333 PAGES - REDACTED |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the trial exhibits mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant’s request for extension of time is granted, and the initial brief shall beserved within thirty-five days of the date of this order. |
Docket Date | 2023-09-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2023-08-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 09/11/23 |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2023-07-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ The record transmitted on June 6, 2023, is stricken. |
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BARBAS - 934 PAGES REDACTED ***CORRECTED RECORD*** |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2023-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/11/23 |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2023-06-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BARBAS - 910 PAGES REDACTED |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HSBC BANK USA, NATIONAL ASSOCIATION |
Docket Date | 2023-05-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2023-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2023-05-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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 twenty 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. |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the Fredrickson LawGroup, P.A., is substituted as Appellant's counsel of record and the Cremeens LawGroup, PLLC, is relieved of further appellate responsibilities. |
Docket Date | 2023-11-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | NIGEL LUCOMBE |
Docket Date | 2024-12-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ On September 27, 2023, this court granted appellant's motion to supplement therecord with the trial exhibits mentioned in appellant's motion. However, in addition to theexhibits for which supplementation was granted, appellant directed the lower tribunalclerk to supplement the record with "the complete copy of the Trial Transcript filed onSeptember 19, 2023." Supplementation with the trial transcript filed in the lower tribunalon September 19, 2023, is granted, nunc pro tunc, September 27, 2023. However,appellant is cautioned not to exceed this court's orders or sanctions may follow.Appellant's "Motion for Extension of Time to File Initial Brief to Allow for SecondCorrection of Record on Appeal and to Include Complete Copy of Trial Transcript" isgranted to the extent that the initial brief filed November 20, 2023, is accepted as timelyfiled. The remainder of the motion is denied. This court's comparison of thesupplemental record transmitted by the clerk reflects that the clerk transmitted the exactdocuments referenced in appellant's "Amended Directions to the Clerk," appellant's"Notice of Filing" the complete copy of transcript for the March 28, 2023, hearing andappellant's "Notice of Filing Trial Exhibits" and the attachments thereto filed in the lowertribunal. |
Docket Date | 2023-11-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | NIGEL LUCOMBE |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-010214-O |
Parties
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellant |
Status | Active |
Representations | MELISA MANGANELLI, ESQ., CHRISTIAN SAVIO, ESQ. |
Name | RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B |
Role | Appellant |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | UNITED STATES OF AMERICA INC. |
Role | Appellee |
Status | Active |
Name | ASHLEY QUANDT |
Role | Appellee |
Status | Active |
Representations | CARRIE ORTIZ, ESQ., ERIN ZEBELL, ESQ., ANTHONY N. LEGENDRE, II., ESQ., CANDACE SOLIS, ESQ., ANDREW B. GREENLEE, ESQ., ROY A. DIAZ, ESQ, |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | BRANDON QUANDT |
Role | Appellee |
Status | Active |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - PCA |
View | View File |
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2024-11-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDERED that Appellant's Motion for Attorney's Fees, filed on November 21, 2023, is denied. |
View | View File |
Docket Date | 2023-11-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-11-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-11-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | ASHLEY QUANDT |
Docket Date | 2023-11-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | ASHLEY QUANDT |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45- AB DUE 11/05/2023 |
On Behalf Of | ASHLEY QUANDT |
Docket Date | 2023-08-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 22, 2023. |
Docket Date | 2023-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-07-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 180 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Appendix/Attachment to Notice |
Description | Appendix/Attachment to Notice |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-07-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S STATUS REPORTTHAT THE LOWER COURT CLERK HAS BEEN PAID FOR THERECORD ON APPEAL |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-06-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-05-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | WILMINGTON SAVINGS FUND SOCIETY, FSB |
Docket Date | 2023-06-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Status report due within * days ~ Additionally, within ten days from the date of this order, Appellant shall provide a status report to this court regarding whether it has made financial arrangements for transmission of the record on appeal with clerk of the lower tribunal. |
Classification | NOA Final - County Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Tenth Judicial Circuit, Highlands County CC20-203 |
Parties
Name | TODD WEEKS |
Role | Appellant |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | SOLOMON, VIGH, & SPRINGER, P. A. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sJuly 7, 2022, fee order. |
Docket Date | 2022-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, VILLANTI, and ATKINSON |
Docket Date | 2022-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-07-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ 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 from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, 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. |
Docket Date | 2022-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | TODD WEEKS |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2020-CA-002194 |
Parties
Name | Tanita Daley Jones |
Role | Appellant |
Status | Active |
Name | Kayon Jones |
Role | Appellee |
Status | Active |
Name | The George H. Loewen Revocable Trust |
Role | Appellee |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | Kaaren Nelsen |
Role | Appellee |
Status | Active |
Representations | Lehn E. Abrams |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2021-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 129 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-08-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-08-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-04-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ PER CLERK DETERMINATION |
Docket Date | 2021-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/09/21 |
On Behalf Of | Tanita Daley Jones |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020AP000029CAXXMB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015CC000945XXXXNB |
Parties
Name | JCRD PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Timothy P. O'Neill |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | Michael James Ingino |
Name | Hon. Frank S. Castor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ ORDERED that the appellee's April 15, 2020 motion for appellant attorney's fees is granted under section 57.105(1), Florida Statutes, conditioned on the trial court determining the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-05-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | JCRD PROPERTIES, LLC |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order |
Description | Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order. |
Docket Date | 2021-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | Clerk - Palm Beach |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-002992 |
Parties
Name | JOHN ELIAS DAVIS |
Role | Appellant |
Status | Active |
Representations | BRENDAN R. RILEY, ESQ. |
Name | JA'NETT M. DAVID |
Role | Appellee |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | SOLOMON, VIGH, & SPRINGER, P. A., MARVIN SOLOMON, ESQ., ROBERT A. VIGH, ESQ. |
Name | A/K/A JANETT DAVIS |
Role | Appellee |
Status | Active |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-09-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-09-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2020-08-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-08-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE TO AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2020-07-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX (To Include that Appellee's Counsel Has no Objection to this Motion) |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-07-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-07-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-07-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX |
On Behalf Of | JOHN ELIAS DAVIS |
Docket Date | 2020-06-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JOHN ELIAS DAVIS |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015CC000945XXXXNB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 50216AP900190CAXXMB |
Parties
Name | JCRD PROPERTIES, LLC |
Role | Petitioner |
Status | Active |
Representations | Timothy P. O'Neill |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Respondent |
Status | Active |
Representations | Michael James Ingino |
Name | Hon. Frank S. Castor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 28, 2020 petition for writ of certiorari is denied; further,ORDERED that respondent’s March 9, 2020 motion for attorney’s fees is denied.WARNER, GROSS and GERBER, JJ., concur. |
Docket Date | 2020-04-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-03-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2020-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JCRD PROPERTIES, LLC |
Docket Date | 2020-03-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari 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 bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-02-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2020-02-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | JCRD PROPERTIES, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-19804 |
Parties
Name | ALBERTO STEPHANO TAMARGO |
Role | Appellant |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | MOODY, JONES & INGINO, P.A. |
Name | Hon. Myriam Lehr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Certified. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-05-10 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ to the 11th Judicial Circuit |
Docket Date | 2019-05-10 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Circuit Court (DC04C) ~ On the Court’s own motion, this appeal is hereby transferred to the Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida. |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency |
On Behalf Of | ALBERTO STEPHANO TAMARGO |
Docket Date | 2019-05-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-05-06 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ NOT DETERMINED. |
On Behalf Of | ALBERTO STEPHANO TAMARGO |
Docket Date | 2019-05-01 |
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 | 2019-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2019-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | ALBERTO STEPHANO TAMARGO |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 09-CA-1698 |
Parties
Name | ANTHONY A. CODRON |
Role | Appellant |
Status | Active |
Representations | BRIAN O. CROSS |
Name | LAND ROVER CAPITAL GROUP |
Role | Appellee |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | Robert A. Vigh |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2019-02-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-02-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-02-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ANTHONY A. CODRON |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/18/19 |
On Behalf Of | ANTHONY A. CODRON |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017AP000075CAXXMB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015SC006534XXXNB |
Parties
Name | MARK P. ARZOUMANIAN *P* |
Role | Appellant |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Respondent |
Status | Active |
Representations | Robert J. Cousins |
Name | Hon. Sandra Bosso-Pardo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-08-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of certiorari is dismissed.MAY, DAMOORGIAN and FORST, JJ., concur. |
Docket Date | 2018-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ ORDERED that petitioner's August 10, 2018 second motion for extension of time is denied. |
Docket Date | 2018-08-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | MARK P. ARZOUMANIAN *P* |
Docket Date | 2018-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ ORDERED that petitioner's July 30, 2018 motion for extension of time is denied. |
Docket Date | 2018-07-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | MARK P. ARZOUMANIAN *P* |
Docket Date | 2018-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2018-07-23 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MARK P. ARZOUMANIAN *P* |
Docket Date | 2018-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-015204 AP Circuit Court for the Seventeenth Judicial Circuit, Broward County COWE 11-015900 |
Parties
Name | Kathalina Monacelli |
Role | Appellant |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Respondent |
Status | Active |
Representations | Michael James Ingino |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-08-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to file a petition and appendix as required by this Court's July 9, 2018 order.WARNER, MAY and DAMOORGIAN, JJ., concur. |
Docket Date | 2018-07-17 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENT STATUS |
On Behalf Of | Kathalina Monacelli |
Docket Date | 2018-07-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes. |
Docket Date | 2018-07-12 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENT STATUS |
On Behalf Of | Kathalina Monacelli |
Docket Date | 2018-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2018-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2018-07-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Kathalina Monacelli |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-005273 |
Parties
Name | BRIAN LEVENSON |
Role | Appellant |
Status | Active |
Representations | Lisa M. Castellano |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | Teris A. McGovern, Allison Morat |
Name | Hunters Creek Community Association, Inc. |
Role | Appellee |
Status | Active |
Name | THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | KATHRYN GARTEN |
Role | Appellee |
Status | Active |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO APPEALS COURT |
Docket Date | 2020-02-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-01-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ *JOINT* |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-12-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 12/30 |
Docket Date | 2019-11-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OBJECTION TO 11/14 MOTION FOR EXTENSION OF TIME |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-11-14 |
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 | BRIAN LEVENSON |
Docket Date | 2019-10-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-10-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/31 |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-09-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/21 |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-08-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT TO DETERMINE CONFIDENTIALITY W/IN 10 DAYS |
Docket Date | 2019-08-29 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-08-29 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information with Court Filing |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-08-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE AMEND IB W/IN 10 DAYS; SEPERATE NOTICE OF CONF INFO |
Docket Date | 2019-08-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 8/21 ORDER |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1144 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Order Grant EOT Record & Brief ~ ROA BY 8/19/19; IB W/IN 20 DAYS OF INDEX |
Docket Date | 2019-05-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/24 ORDER; TREATED AS MOT FOR EOT PER 5/28 ORDER |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE COPY OF RECEIPT FOR ROA W/IN 10 DAYS |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ IB WILL BE FILED BY 5/30 |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-05-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ STAY LIFTED. IB DUE W/I 30 DYS. |
Docket Date | 2019-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/8 ORDER |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/8 ORDER |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA AND BK TRUSTEE W/IN 10 DAYS- MOT FOR OTSC |
Docket Date | 2019-04-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-04-01 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-01-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CHANGE OF FIRM NAME |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ AS MOOT |
Docket Date | 2018-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO HIRE COUNSEL |
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 ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2018-11-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER ON TEMPORARY EXTENSION OF AUTOMATIC STAY |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
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 | BRIAN LEVENSON |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED. |
Docket Date | 2018-09-26 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ "MOT EOT TO RETAIN NEW COUNSEL" |
Docket Date | 2018-09-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2018-09-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Deny Withdraw as Counsel |
Docket Date | 2018-06-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2018-06-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AA W/I 6 MONTHS FILE STATUS REPORT |
Docket Date | 2018-05-31 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2018-05-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA MARK P. STOPA 0550507 |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2018-05-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2018-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/3/18 |
On Behalf Of | BRIAN LEVENSON |
Docket Date | 2018-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-05-15 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2016AP900190CAXXMB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2015CC000945AXX |
Parties
Name | JCRD PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Timothy P. O'Neill |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | Michael James Ingino |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's November 9, 2017 jurisdictional brief, it is ORDERED sua sponte that this appeal is dismissed without prejudice to appellant to file a petition for writ of certiorari upon the rendition of a final order fixing the amount of fees. See Arango v. United Auto. Ins. Co., 901 So. 2d 320, 321 (Fla. 3d DCA 2005) (jurisdiction to review circuit appellate court's order on appellate attorneys' fees is by petition via rule 9.030(b)(2)(B)). Further ORDERED that appellee's October 25, 2017 motion to strike is deemed moot.WARNER, CONNER and KUNTZ, JJ., concur. |
Docket Date | 2017-12-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-09 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | JCRD PROPERTIES, LLC |
Docket Date | 2017-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **AMENDED** |
Docket Date | 2017-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-10-25 |
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 August 2, 2017 order is an appealable order, as it merely determines entitlement to attorney’s fees but does not fix the amount. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437. 441 (Fla. 4th DCA 2007); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-10-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ NOTICE OF APPEAL. |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JCRD PROPERTIES, LLC |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 07CA012687 |
Parties
Name | ROBERT ALLEN TRIBBLE, JR. |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | HOY SUN WONG |
Role | Appellee |
Status | Active |
Name | WASHINGTON MUTUAL BANK |
Role | Appellee |
Status | Active |
Name | JP MORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Elliot B. Kula, Kate Dulay, LARA K. DISKIN, William D. Mueller, AMY WEAVER, W. Aaron Daniel |
Name | PRINCE GRIFFIN |
Role | Appellee |
Status | Active |
Name | MERS FOR LOANCITY |
Role | Appellee |
Status | Active |
Name | LEROY WILLIAMS |
Role | Appellee |
Status | Active |
Name | CLYDE MCPHATTER |
Role | Appellee |
Status | Active |
Name | CITIFINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | DEPT. OF REVENUE |
Role | Appellee |
Status | Active |
Name | XIAONA WONG |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-18 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC17-1907 DISPO. |
Docket Date | 2018-02-21 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC17-1907 |
Docket Date | 2018-01-23 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC17-1907 |
Docket Date | 2017-10-30 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC17-1907 |
Docket Date | 2017-10-25 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2017-10-25 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-10-11 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's August 29, 2017 "motion for rehearing en banc due to error" is denied. |
Docket Date | 2017-08-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-08-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED that the appeal is dismissed for lack of standing. See Lucky Nation, LLC v. Al-Maghazchi, 186 So. 3d 12, 14 (Fla. 4th DCA 2016) (stating that, where individual moved to vacate foreclosure judgment but did not move to intervene, the individual was not a party and “could not have even appealed the adverse judgment of the trial court”); Barnett v. Barnett, 705 So. 2d 63, 64 (Fla. 4th DCA 1997).DAMOORGIAN, CIKLIN and LEVINE, JJ., concur. |
Docket Date | 2017-07-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-07-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2017-07-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-06-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2017-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 12, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-05-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ FROM CT CORPORATION SYSTEM - MERS FOR LOANCITY IS NOT LISTED ON OUR RECORDS OR ON THE RECORDS OF THE STATE OF FL. |
Docket Date | 2017-05-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH 5/5/17 ORDER |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-05-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2017-05-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of the letter filed by CT Corporation System on May 4, 2017, it is ORDERED that appellant shall provide this court with the correct address for MERS for Loancity within ten (10) days from the date of the entry of this order. |
Docket Date | 2017-05-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ FROM CT CORPORATION SYSTEM - MERS FOR LOANCITY IS NOT LISTED ON OUR RECORDS OR ON THE RECORDS OF THE STATE OF FL. |
Docket Date | 2017-05-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-04-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within sixty (60) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-04-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2017-04-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (SUBMISSION OF CONFORMED COPY OF FINAL ORDER, ETC.) |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-04-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ FROM CT CORPORATION SYSTEM - SERVICE CAN NO LONGER BE TAKEN ON BEHALF OF CITIFINANCIAL SERVICES, INC. |
Docket Date | 2017-04-13 |
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 | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **NOT A NOTICE OF APPEAL** DUPLICATE DETERMINATION OF INDIGENT STATUS |
Docket Date | 2017-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2017-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2017-04-04 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-018987 CACE 05 |
Parties
Name | PAMELA GIVANS-DENSON |
Role | Appellant |
Status | Active |
Representations | Catherine A. Riggins |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | Robert J. Cousins, JESSICA L. KAPLAN, KAREN M. SHIMONSKY, Thomas A. Valdez |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-16 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's March 9, 2018 motion for rehearing, rehearing en banc, a written opinion and certification of conflict is denied. |
Docket Date | 2018-03-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR REHEARING/ REHEARING EN BANC |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2018-03-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2018-02-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-02-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's November 17, 2017 motion for appellate attorney's fees is denied. |
Docket Date | 2017-11-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2017-11-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2017-11-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellee's October 24, 2017 "request that the court take judicial notice of documents before this court in the appeal underlying the subject action (4D09-2285)" is granted. |
Docket Date | 2017-10-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-10-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, 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 | 2017-10-24 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-10-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ REQUEST THAT THE COURT TAKE JUDICIAL NOTICE OF DOCUMENTS BEFORE THIS COURT IN THE APPEAL UNDERLYING THE SUBJECT ACTION (4D09-2285) |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-10-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN, SEE 10/25/2017 ORDER*** |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-10-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 26, 2017 motion for extension of time to file answer brief is granted in part, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2017-09-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 14, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-07-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-06-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 14 PAGES |
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 6, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty five (35) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-06-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND KAREN M. SHIMONSKY |
On Behalf Of | FORD MOTOR CREDIT COMPANY, LLC |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 19, 2017 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2017-05-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2017-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2017-05-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 17, 2017 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before May 17, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-04-17 |
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 | PAMELA GIVANS-DENSON |
Docket Date | 2017-03-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/17/17 |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2017-03-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 202 PAGES |
Docket Date | 2017-01-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAMELA GIVANS-DENSON |
Docket Date | 2017-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-01-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 07-012687 |
Parties
Name | ROBERT ALLEN TRIBBLE, JR. |
Role | Appellant |
Status | Active |
Name | PRINCE GRIFFIN |
Role | Appellee |
Status | Active |
Name | LEROY WILLIAMS |
Role | Appellee |
Status | Active |
Name | XIAONA WONG |
Role | Appellee |
Status | Active |
Name | CITIFINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | DEPT. OF REVENUE |
Role | Appellee |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | MERS FOR LOANCITY |
Role | Appellee |
Status | Active |
Name | HOY SUN WONG |
Role | Appellee |
Status | Active |
Name | JP MORGAN CHASE BANK, N.A. |
Role | Respondent |
Status | Active |
Representations | LARA K. DISKIN |
Name | CLYDE MCPHATTER |
Role | Respondent |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 6666-11-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ MERS IS NOT LISTED ON RECORDS - CT CORP SYSTEM UNABLE TO FORWARD |
Docket Date | 2016-11-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-11-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied for failure to show that petitioner has requested a hearing before the trial court in accordance with the administrative procedures of the circuit court (found on the circuit court website under Circuit Court Foreclosure Program). Denial is without prejudice to filing another petition should the court refuse to schedule a hearing, and petitioner documents his efforts to schedule a hearing.WARNER, MAY and CONNER, JJ., concur. |
Docket Date | 2016-11-10 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2016-11-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2016-10-26 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Mandamus. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2016-10-26 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2016-10-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CHANGED FROM A NOA TO A PETITION FOR WRIT OF MANDAMUS. |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2016-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CHANGED FROM A NOA TO PETITION FOR WRIT OF MANDAMUS |
Docket Date | 2016-10-24 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE09058312 (11) |
Parties
Name | KARIN REGNER |
Role | Appellant |
Status | Active |
Name | CHRISTOPHER REGNER |
Role | Appellant |
Status | Active |
Representations | NINA E. LACHER, Charles David Franken |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | Amtrust Bank |
Role | Appellee |
Status | Active |
Representations | MARLON C. HYATT, Aaron Wagner, ELIZABETH JOY CAMPBELL |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellants' August 22, 2016 motion for attorney's fees and costs is denied. |
Docket Date | 2016-11-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-10-14 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 77 PAGES |
Docket Date | 2016-09-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-09-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 406 pages |
Docket Date | 2016-09-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY'S FEES |
On Behalf Of | Amtrust Bank |
Docket Date | 2016-08-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CHRISTOPHER REGNER |
Docket Date | 2016-08-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CHRISTOPHER REGNER |
Docket Date | 2016-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 8/26/16 |
On Behalf Of | CHRISTOPHER REGNER |
Docket Date | 2016-07-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Amtrust Bank |
Docket Date | 2016-07-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Amtrust Bank |
Docket Date | 2016-06-17 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that the stipulation for substitution of counsel and request for extension of time and stay of proceedings filed June 15, 2016 is granted. Nina E. Lacher, Esq., is substituted for Charles David Franken, Esq., as counsel for appellants in the above-styled cause. FurtherORDERED that the above styled appeal is stayed for fifteen (15) days from the date of the entry of this order. |
Docket Date | 2016-06-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ NOTICE OF SUSPENSION *AND* REQUEST FOR EXT. OF TIME AND STAY OF PROCEEDINGS |
On Behalf Of | CHRISTOPHER REGNER |
Docket Date | 2016-06-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 32 DAYS TO 07/18/16 |
On Behalf Of | Amtrust Bank |
Docket Date | 2016-05-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | CHRISTOPHER REGNER |
Docket Date | 2016-05-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHRISTOPHER REGNER |
Docket Date | 2016-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 13, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 27, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-05-13 |
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 | CHRISTOPHER REGNER |
Docket Date | 2016-05-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 16, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-02-24 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. |
Docket Date | 2016-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | CHRISTOPHER REGNER |
Docket Date | 2016-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTOPHER REGNER |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2012CA008969XXXXMB |
Parties
Name | CHRISTA WISEMAN |
Role | Appellant |
Status | Active |
Name | CHARLES WISEMAN |
Role | Appellant |
Status | Active |
Representations | Preston J. Fields |
Name | UNKNOWN TENANT #1 |
Role | Appellee |
Status | Active |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Appellee |
Status | Active |
Name | UNITED STATES OF AMERICA INC. |
Role | Appellee |
Status | Active |
Name | BAC HOME LOANS SERVICING L.P. |
Role | Appellee |
Status | Active |
Name | UNKNOWN SPOUSE |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Allyson L. Sartoian, AKERMAN SENTERFITT, ALI I. GILSON |
Name | COUNTRYWIDE HOME LOANS SERV. |
Role | Appellee |
Status | Active |
Name | ALL UNKNOWN PARTIES |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT #2 |
Role | Appellee |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ **SEE AMENDED** Pursuant to the October 19, 2015 notice of voluntary dismissal with prejudice, this case is dismissed; further,ORDERED that the appellants' November 21, 2014 motion for attorney's fees is determined to be moot as pursuant to the voluntary dismissal all sides are to bear their respective attorney's fees and costs. |
Docket Date | 2015-10-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-10-14 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's previous October 14, 2015 order is amended as follows: Pursuant to the October 9, 2015 notice of voluntary dismissal with prejudice, this case is dismissed; further,ORDERED that the appellants' November 21, 2014 motion for attorney's fees is determined to be moot as pursuant to the voluntary dismissal all sides are to bear their respective attorney's fees and costs. |
Docket Date | 2015-10-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The May 21, 2015 motion of Rory K. Rohan, counsel for appellants, Charles Wiseman and Christa Wiseman, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants, Charles Wiseman and Christa Wiseman at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants, Charles Wiseman and Christa Wiseman are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. |
Docket Date | 2015-05-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2015-05-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2015-04-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-04-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's motion filed April 1, 2015, for extension of time, is granted and appellee shall serve the answer brief within seven (7) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose. |
Docket Date | 2015-04-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/9/15) |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 17, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before April 1, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-03-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-03-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee, Bank of America, N.A., etc.'s motion filed March 2, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before March 17, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed January 16, 2015, for extension of time, is granted and appellees shall serve the answer brief on or before March 2, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-01-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 9, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before January 23, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2014-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-11-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2014-11-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Emergency Motion to Stay ~ ORDERED that appellants' emergency motion to stay pending appeal to the Fourth District Court of Appeal of an order denying defendants' motion to stay proceedings pending appeal filed November 20, 2014 is denied. |
Docket Date | 2014-11-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (MOOT) |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2014-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2014-11-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ (DENIED 11/21/14) |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2014-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed October 15, 2014, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2014-10-15 |
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 | CHARLES WISEMAN |
Docket Date | 2014-10-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2014-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion for extension of time filed September 10, 2014, is granted and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2014-09-10 |
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 | CHARLES WISEMAN |
Docket Date | 2014-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed August 6, 2014, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2014-08-06 |
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 | CHARLES WISEMAN |
Docket Date | 2014-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-06-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-06-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY; FILED 6/5/14 |
Docket Date | 2014-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES WISEMAN |
Docket Date | 2014-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State