Search icon

FORD MOTOR CREDIT COMPANY LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1686

Parties

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
WILMINGTON SAVINGS FUND SOCIETY, FSB, RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B, Appellant(s) v. SUNTRUST BANK, UNITED STATES OF AMERICA, ASHLEY QUANDT, FORD MOTOR CREDIT COMPANY LLC, BRANDON QUANDT, Appellee(s). 6D2023-2501 2023-05-01 Closed
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.
TODD WEEKS VS FORD MOTOR CREDIT COMPANY, LLC 2D2022-2162 2022-07-06 Closed
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
TANITA DALEY JONES VS KAAREN NELSEN, SUCCESSOR TRUSTEE OF THE GEORGE H. LOEWEN REVOCABLE TRUST, FORD MOTOR COMPANY, LLC., A DELAWARE LIMITED LIABILITY COMPANY AND KAYON JONES 5D2021-0890 2021-04-13 Closed
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
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC 4D2021-0243 2021-01-12 Closed
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
JOHN ELIAS DAVIS VS FORD MOTOR CREDIT COMPANY, LLC, ET AL 2D2020-1981 2020-06-29 Closed
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
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC 4D2020-0572 2020-02-28 Closed
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
ALBERTO STEPHANO TAMARGO, VS FORD MOTOR CREDIT COMPANY LLC, 3D2019-0838 2019-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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
ANTHONY A. CODRON VS FORD MOTOR CREDIT COMPANY, LLC F/K/A LAND ROVER CAPITAL GROUP 5D2019-0184 2019-01-22 Closed
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
MARK P. ARZOUMANIAN VS FORD MOTOR CREDIT COMPANY, INC. 4D2018-2194 2018-07-23 Closed
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
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY, LLC 4D2018-2029 2018-07-06 Closed
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
BRIAN LEVENSON VS U.S. BANK N.A., AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2006-ACC1, ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-ACC1, KATHRYN GARTEN, ET AL. 5D2018-1549 2018-05-15 Closed
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
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC 4D2017-3270 2017-10-24 Closed
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
ROBERT ALLEN TRIBBLE, JR. VS JP MORGAN CHASE BANK, N.A., et al. 4D2017-1011 2017-04-04 Closed
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
PAMELA GIVANS-DENSON VS FORD MOTOR CREDIT COMPANY, LLC 4D2017-0101 2017-01-10 Closed
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
ROBERT ALLEN TRIBBLE, JR. VS JP MORGAN CHASE BANK, N.A., ET AL 4D2016-3600 2016-10-24 Closed
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
CHRISTOPHER REGNER and KARIN REGNER VS AMTRUST BANK 4D2016-0594 2016-02-22 Closed
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
CHARLES WISEMAN and CHRISTA WISEMAN VS BANK OF AMERICA, N.A., etc., et al. 4D2014-1996 2014-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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

Documents

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