Search icon

MIDLAND FUNDING LLC - Florida Company Profile

Company Details

Entity Name: MIDLAND FUNDING 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: 10 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: M08000001137
FEI/EIN Number 202931611

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA, 92108
Mail Address: 350 CAMINO DE LA REINA,SUITE 100, SAN DIEGO, CA, 92108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MIDLAND PORTFOLIO SERVICES, INC Manager 350 Camino de la Reina, SAN DIEGO, CA, 92108
ASCH ANDREW Secretary 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA, 92108
MIDLAND CREDIT MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA 92108 -
LC STMNT OF RA/RO CHG 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA 92108 -
REGISTERED AGENT NAME CHANGED 2021-02-01 MIDLAND CREDIT MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 13008 TELECOM DRIVE, SUITE 350, TAMPA, FL 33637 -
LC STMNT OF RA/RO CHG 2017-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000658129 LAPSED 201222057CONS78 COUNTY COURT VOLUSIA COUNTY 2014-03-04 2019-05-22 $1610.00 JAMES R. EVANS, P.A., 322 SILVER BEACH AVENUE, DAYTONA BEACH FL 32118

Court Cases

Title Case Number Docket Date Status
Sonya Cooper, Appellant(s), v. Midland Funding LLC, Appellee(s). 3D2024-0592 2024-04-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2978-SP-21

Parties

Name Sonya Cooper
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations Carrie Dia Taylor
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Case dismissed.
Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 2, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0592.
On Behalf Of Sonya Cooper
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 12, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
PAUL HAZEL VS THE BANK OF NEW YORK, ET AL. 2D2023-0337 2023-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-007900

Parties

Name PAUL HAZEL
Role Appellant
Status Active
Representations CHARLES D. HINTON, ESQ.
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Representations KELLEY KRONENBERG, Hugh Brett Shafritz, Esq., IRINA DANILYAN, ESQ., GARY SONNENFELD, ESQ., JASON M. VANSLETTE, ESQ.
Name MARION HAZEL
Role Appellee
Status Active
Name DOVE INVESTMENT CORP.
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellant's “motion to permit the trial court to consider a motion to vacate” is treated as a motion to relinquish jurisdiction and is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the Appellee's motion to vacate. The Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the final judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2023-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL HAZEL
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL HAZEL
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2023-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION PER 6/23/23 ORDER***MOTION TO PERMIT THE TRIAL COURTTO CONSIDER A MOTION TO VACATE
On Behalf Of PAUL HAZEL
Docket Date 2023-05-18
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to abate indicates that the parties may be moving to vacate the judgment on appeal. The trial court lacks jurisdiction to consider a motion to vacate during the pendency of this appeal. Campbell v. Campbell, 100 So. 3d 763, 765 (Fla. 4th DCA 2012). Accordingly, the motion to vacate is denied without prejudice to the parties to file a motion to relinquish jurisdiction. Appellant's motion for extension of time is granted, and the initial brief shall be filed within sixty days from the date of this order.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PAUL HAZEL
Docket Date 2023-04-20
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 PAUL HAZEL
Docket Date 2023-04-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL HAZEL
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOA AND LT FEES OWED.
On Behalf Of PAUL HAZEL
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PAUL HAZEL
Docket Date 2023-02-15
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 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LUIS ROMERO, VS MIDLAND FUNDING LLC, 3D2022-0293 2022-02-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33408 SP

Parties

Name LUIS ALBERTO ROMERO
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations Carlos Cruanes, INDIRA AGRENOT GONZALEZ
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant's Motions for Rehearing and Clarification are hereby denied. EMAS, LOGUE and GORDO, JJ., concur.
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellant’s Motion for an Extension of Time to File the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR AN ADDITIONAL EXTENSION OF TIME TO FILE A RESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-10-24
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 LUIS ALBERTO ROMERO
Docket Date 2022-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2022-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/07/2022
Docket Date 2022-09-02
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 MIDLAND FUNDING LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellee's Motion for Extension of Time to file the answer brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2022-08-25
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 MIDLAND FUNDING LLC
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-07-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Final Judgment Filed - AMENDED MOTION OF APPEAL OF NON FINAL ORDER
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant’s “Motion for Additional Time to Obtain the Final Order from the Lower Court and Allow this Appeal to Proceed Forward” is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose of entering a final judgment.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ADDITIONAL TIME TO OBTAIN THE FINAL ORDER FROM THE LOWER COURT AND ALLOW THIS APPEAL TO PROCEED FORWARD
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-03-14
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 25, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
LUIS ROMERO, VS MIDLAND FUNDING LLC, 3D2022-0188 2022-01-31 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33588 CC

Parties

Name LUIS ALBERTO ROMERO
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations INDIRA AGRENOT GONZALEZ
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Motion for Clarification/Rehearing from the Court’s February 28, 2022, Order of Dismissal is treated as a motion to reinstate the appeal. The Court hereby defers ruling on the motion to reinstate the appeal for ten (10) days from the date of this Order so that pro se Appellant may have an additional opportunity to comply with this Court's Order of January 31, 2022. Failure to comply shall result in the denial of the motion to reinstate appeal. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2022-03-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND REHEARING FROM ORDER TO DISMISS FOR FAILURE TO COMPLY WITH COURT'S NOTICE DATED JANUARY 31,2012 AND SUBSEQUENT ORDER TO DISMISS ON FEB 28, 2022 AND THEREFORE, TO REVERSE SAID ORDER TO DISMISS AND ALLOW TIS APPEAL TO PROCEED FORWARD
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-02-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 31, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 10, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 22-293
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
SHIRLEY BAKER VS CSMC 2019-RPL3 TRUST AND MIDLAND FUNDING, LLC 5D2021-2569 2021-10-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31437-CICI

Parties

Name SHIRLEY BAKER, INC.
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name CSMC 2019-RPL3 Trust
Role Appellee
Status Active
Representations Cindy W. Borzillo, Joseph T. Kohn, Thomas J. Crowder, Melanie Kalmanson, Benjamin B. Brown
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AND WRITTEN OPINION"
On Behalf Of Shirley Baker
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shirley Baker
Docket Date 2022-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "NOTICE OF EMERGENCY MOTION RULE 9.300 MOTIONS..."
On Behalf Of Shirley Baker
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/27
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-23
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT DENIED MOTIONS
On Behalf Of Shirley Baker
Docket Date 2022-02-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF FILING, NOTICE OF WRIT OF POSSESION REQUEST"; STRICKEN PER 2/18 ORDER
On Behalf Of Shirley Baker
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ "NOTICE MOTION ALL NOTICES TO BE CERTIFIED MAIL AND DENY EMAIL TRANSMISSIONS, COLLATERAL ESTOPPEL IN PROGRESS STARTING 2-9-22 REINTERATED DATE"
On Behalf Of Shirley Baker
Docket Date 2022-02-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AB W/IN 30 DYS; ABEYANCE LIFTED
Docket Date 2022-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "NOTICE OF FILING STAY"
On Behalf Of Shirley Baker
Docket Date 2021-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1236
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of Shirley Baker
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2021-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND
Docket Date 2021-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 10/20 ORDER
On Behalf Of Shirley Baker
Docket Date 2021-10-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; 10/20 DOCUMENT TREATED AS AMENDED NOA AND STRICKEN
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/18/21
On Behalf Of Shirley Baker
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JENNIFER WHATLEY N/K/A JENNIFER PARKER VS MIDLAND FUNDING, LLC 2D2021-1880 2021-06-28 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2018SC-2146

Parties

Name JENNIFER WHATLEY
Role Appellant
Status Active
Representations Heather Adair Harwell, ESQ., M. JOSEPH DICKERSON, ESQ.
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations Ashley L. Moore, Esq., MICHAEL A. GOLD, ESQ., TINA D. GAYLE, ESQ., BRYAN MANNO, ESQ.
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MIDLAND FUNDING, LLC
Docket Date 2021-12-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Amended* Appendix A toAppellant's Motion for Appellate Attorneys' FeesDated December 28, 2021
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-12-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appendix A to Appellant's Motion for Appellate Attorneys' Fees
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MIDLAND FUNDING, LLC
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MIDLAND FUNDING, LLC
Docket Date 2021-10-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's unopposed motion to amend initial brief is granted, and the amended initial brief attached to the motion is accepted. The initial brief filed on September 30, 2021, is stricken.
Docket Date 2021-10-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-09-20
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 10 days from the date of this order.
Docket Date 2021-09-15
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 UNOPPOSEDMOTION FOR SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 17, 2021.
Docket Date 2021-08-25
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 UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 442 PAGES
Docket Date 2021-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KOHL - REDACTED - 1412 PAGES
Docket Date 2021-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the lower tribunal. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2021-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORDWITH TRANSCRIPTS OF HEARINGS
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-07-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE REGARDINGNOTICE OF APPEAL AND AMENDED NOTICE OF APPEAL
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants compliance with this court's June 28, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JENNIFER WHATLEY
Docket Date 2021-06-28
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 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST VS RITA FORTE, ET AL. 5D2021-0626 2021-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-11281-CIDL

Parties

Name U.S. Bank Trust National Association
Role Appellant
Status Active
Representations Jacquelyn Beik, Steve D. Tran
Name Target National Bank
Role Appellee
Status Active
Name Ann Lelkins
Role Appellee
Status Active
Name Rita Forte
Role Appellee
Status Active
Representations Hugh B. Shafritz, Michael Stefen Tuma
Name DOVE INVESTMENT CORPORATION
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name TRENTHAM WELL DRILLING, INC.
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael Stefen Tuma 0688721
On Behalf Of Rita Forte
Docket Date 2021-03-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Rita Forte
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/5/21
On Behalf Of U.S. Bank Trust National Association
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U.S. Bank Trust National Association
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/6
On Behalf Of U.S. Bank Trust National Association
Docket Date 2021-05-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-05-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 5/26 ORDER
Docket Date 2021-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1407 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
EDWARD SHANE WEST VS MIDLAND FUNDING, LLC, SC2018-2028 2018-12-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017AP000331000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1462

Parties

Name Mr. Edward Shane West
Role Petitioner
Status Active
Name MIDLAND FUNDING LLC
Role Respondent
Status Active
Representations Yesica S. Liposky, Robert E. Sickles
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-12-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-12-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Edward Shane West
View View File
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JACQUELINE KISSOON VS MIDLAND FUNDING, LLC 5D2018-3759 2018-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-000080-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CC-012201-O

Parties

Name JACQUELINE KISSOON
Role Petitioner
Status Active
Representations Jorge E. Sevilla
Name MIDLAND FUNDING LLC
Role Respondent
Status Active
Representations JASON LAMBERT, ROBERT ERIC SICKLES, KEVIN SPINOZZA
Name Hon. Sally D.M. Kest
Role Judge/Judicial Officer
Status Active
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREAT AS PET FOR CERTIORARI; FILED BELOW 11/29/18
On Behalf Of JACQUELINE KISSOON
Docket Date 2019-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JACQUELINE KISSOON
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/28/19
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT EOT
On Behalf Of MIDLAND FUNDING LLC.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MIDLAND FUNDING LLC.
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIDLAND FUNDING LLC.
Docket Date 2018-12-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-12-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 12/5 ORDER
On Behalf Of JACQUELINE KISSOON
Docket Date 2018-12-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JACQUELINE KISSOON
Docket Date 2018-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET AND APX W/IN 10 DAYS
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GLORIA GONZALEZ VS MIDLAND FUNDING, LLC 2D2018-4545 2018-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10448

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-31101

Parties

Name GLORIA GONZALEZ
Role Petitioner
Status Active
Representations JENNIFER ERIN JONES, ESQ.
Name MIDLAND FUNDING LLC
Role Respondent
Status Active
Representations MICHAEL A. GOLD, ESQ., JAMIE A. KILPATRICK, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-17
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorney's fees is denied.
Docket Date 2019-02-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT/APPELLEE'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MIDLAND FUNDING, LLC
Docket Date 2019-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GLORIA GONZALEZ
Docket Date 2019-02-18
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of GLORIA GONZALEZ
Docket Date 2019-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIDLAND FUNDING, LLC
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by January 30, 2019.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MIDLAND FUNDING, LLC
Docket Date 2018-11-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLORIA GONZALEZ
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-15
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of GLORIA GONZALEZ
Docket Date 2018-11-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GLORIA GONZALEZ
EDWARD SHANE WEST VS MIDLAND FUNDING, LLC, SC2018-1968 2018-11-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017AP000330000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1463

Parties

Name Mr. Edward Shane West
Role Petitioner
Status Active
Name MIDLAND FUNDING LLC
Role Respondent
Status Active
Representations Yesica S. Liposky, Robert E. Sickles
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-11-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-11-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Edward Shane West
View View File
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
EDWARD S. WEST-EL, VS MIDLAND FUNDING, LLC, 3D2018-1463 2018-07-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-330

Parties

Name EDWARD S. WEST-EL
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations ROBERT E. SICKLES, YESICA S. LIPOSKY
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks of jurisdiction to review an un elaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this court. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-14
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-11-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration of appellee’s motion to dismiss appeal, this appeal is treated as a petition for certiorari and said petition is hereby denied.
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL, OR IN THE ALTERNATIVE TO STRIKE INITIAL BRIEF AND TO TOLL TIME FOR SERVING ANSWER BRIEF
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 10/16/18
Docket Date 2018-10-01
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 MIDLAND FUNDING LLC
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD S. WEST-EL
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of EDWARD S. WEST-EL
Docket Date 2018-07-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PENDING. WAITING ON RULING FROM CIRCUIT COURT.
On Behalf Of EDWARD S. WEST-EL
Docket Date 2018-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
EDWARD S. WEST-EL VS MIDLAND FUNDING, LLC 3D2018-1462 2018-07-19 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
17-331

Parties

Name EDWARD S. WEST-EL
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations YESICA S. LIPOSKY, ROBERT E. SICKLES
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks jurisdiction to review an unelaborated decision from district court of appeal that is issued with opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this court. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-12-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-11-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this purported appeal/petition for certiorari from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Affidavit of Fact
On Behalf Of EDWARD S. WEST-EL
Docket Date 2018-10-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, TO STRIKE INITIAL BRIEF AND TO TOLL TIME
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 10/23/18
Docket Date 2018-10-16
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 MIDLAND FUNDING LLC
Docket Date 2018-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Affidavit of Fact
On Behalf Of EDWARD S. WEST-EL
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 10/16/18
Docket Date 2018-10-01
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 MIDLAND FUNDING LLC
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD S. WEST-EL
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PENDING. WAITING ON RULING FROM CIRCUIT COURT.
On Behalf Of EDWARD S. WEST-EL
Docket Date 2018-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of EDWARD S. WEST-EL
PHILIPPA MEECHAM, BASIL MEECHAM AND TRILOGY II TRUST VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, CITY BANK SOUTH DAKOTA, N.A.,, DISCOVER BANK, MIDLAND FUNDING, LLC. 5D2018-1295 2018-04-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008011

Parties

Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name BASIL JOHN MEECHAM
Role Appellant
Status Active
Name TRILOGY II TRUST
Role Appellant
Status Active
Name PHILIPPA MEECHAM
Role Appellant
Status Active
Name CITIBANK SOUTH DAKOTA, N.A.
Role Appellee
Status Active
Name ANY AND ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations CHRISTINE MORAIS
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-07-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA SHOW CAUSE W/I 10 DAYS WHY APPEAL SHOULD NOT BE DIS FOR LACK OF JURIS
Docket Date 2018-05-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ PAYMENT RECEIVED 5/25/18
Docket Date 2018-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-05-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/11
On Behalf Of PHILIPPA MEECHAM
Docket Date 2018-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHELLIE BOYD VS MIDLAND FUNDING, LLC. 5D2018-0349 2018-02-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CA-000208

Parties

Name SHELLIE BOYD
Role Appellant
Status Active
Representations Janet R. Varnell
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations JENNIFER A. SESTA, LAUREN MARSHALL BURNETTE, JEFFREY CARL HAKANSON, James M. Gonzalez
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midland Funding, LLC
Docket Date 2018-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midland Funding, LLC
Docket Date 2018-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/26/18
On Behalf Of SHELLIE BOYD
Docket Date 2018-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BANK OF AMERICA, N.A. VS CARMEN H. DIAZ AND MIDLAND FUNDING, LLC. 5D2018-0319 2018-01-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-009631-O

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations Adam M. Topel
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name CARMEN H. DIAZ
Role Appellee
Status Active
Representations Patricia K. Herman
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2018-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ SUBST OF COUNSEL
Docket Date 2018-02-09
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ADAM M TOPEL 0113916
On Behalf Of Bank of America, N.A.
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/18
On Behalf Of Bank of America, N.A.
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATE HOLDERS OF THE CWABS, INC., ETC. VS CYNTHIA PANNELL, MIDLAND FUNDING, LLC AND FLORIDA HOUSING FINANCE CORPORATION 5D2017-1157 2017-04-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-016845

Parties

Name Bank of New York Mellon
Role Appellant
Status Active
Representations MICHAEL J. EISLER, Brendan Herbert, Steve Brotman
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name CYNTHIA PANNELL
Role Appellee
Status Active
Representations PURVI S. PATEL, Lisa M. Castellano, Richard Shuster, MATTHEW SIRMANS
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 12/22/2017 MOT FOR ATTY FEES IS DENIED
Docket Date 2019-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2019-07-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ORAL ARGUMENT DATE TO BE DETERMINED; OTSC DISCHARGED
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of CYNTHIA PANNELL
Docket Date 2019-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...; DISCHARGED PER 6/4 ORDER
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of CYNTHIA PANNELL
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 CYNTHIA PANNELL
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE STATUS REPORT BY 11/16
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
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 CYNTHIA PANNELL
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2018-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of New York Mellon
Docket Date 2018-05-17
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 Bank of New York Mellon
Docket Date 2018-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/29. NO FURTHER EOT'S.
Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/30.
Docket Date 2018-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF ATTY. SHUSTER
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Bank of New York Mellon
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CYNTHIA PANNELL
Docket Date 2018-01-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Bank of New York Mellon
Docket Date 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of New York Mellon
Docket Date 2017-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 405 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of New York Mellon
Docket Date 2017-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bank of New York Mellon
Docket Date 2017-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 1/8/16
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bank of New York Mellon
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/29/18
Docket Date 2017-12-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Bank of New York Mellon
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/14
Docket Date 2017-10-20
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 Bank of New York Mellon
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 203 PGS. EFILED
On Behalf Of Clerk Brevard
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/30
On Behalf Of Bank of New York Mellon
Docket Date 2017-06-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CYNTHIA PANNELL
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA PANNELL
Docket Date 2017-05-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-04-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL J. EISLER 0500615
On Behalf Of Bank of New York Mellon
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/18/17
On Behalf Of Bank of New York Mellon
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DAVID F. LEWIS AND KATHRYN A. BOYD-LEWIS VS GREEN TREE SERVICING, LLC, MIDLAND FUNDING, LLC AND S & K PORTFOLIOS, INC. 5D2017-0005 2017-01-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
13-11099-CIDL

Parties

Name DAVID F LEWIS INC
Role Appellant
Status Active
Representations MARK P. STOPA, Latasha Scott, Lisa M. Castellano
Name KATHRYN A. BOYD-LEWIS
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name S&K PORTFOLIOS, INC.
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Michael T. Ruff, Timothy D. Padgett, PRESTON DAVIS, STEPHEN M. JANES

Docket Entries

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 DAVID F. LEWIS
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of DAVID F. LEWIS
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 10/16/17 MOT ATTY'S FEES IS GRANTED;AA'S 8/9/17 MOT ATTY'S FEES IS DENIED
Docket Date 2018-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID F. LEWIS
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ MOT REH EN BANC IS DENIED
Docket Date 2018-02-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ & REHEARING EN BANC OF 1/23 ORDER
On Behalf Of DAVID F. LEWIS
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ CASE TO PROCEED W/O RB.
Docket Date 2018-01-18
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 DAVID F. LEWIS
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/18/18
Docket Date 2017-12-06
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 DAVID F. LEWIS
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/6
On Behalf Of DAVID F. LEWIS
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/16
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/25
Docket Date 2017-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DAVID F. LEWIS
Docket Date 2017-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID F. LEWIS
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID F. LEWIS
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID F. LEWIS
Docket Date 2017-01-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PRESTON DAVIS 0099373
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/29/16
On Behalf Of DAVID F. LEWIS
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/19
Docket Date 2017-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID F. LEWIS
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/27.
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/19.
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID F. LEWIS
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID F. LEWIS
Docket Date 2017-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 340 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-06
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 DAVID F. LEWIS
Docket Date 2017-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of DAVID F. LEWIS
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY, UNDER THE 5874 NE 61ST CT LAND TRUST VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, MANDOZA COUTURE A/K/A MANDOZA H. COUTURE A/K/A MANDO COUTURE, MIDLAND FUNDING, LLC, SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC., ET AL. 5D2016-0441 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-003410

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Representations UTA S. GROVE, LEE SEGAL
Name MANDOZA COUTURE
Role Appellee
Status Active
Name Target National Bank
Role Appellee
Status Active
Name ERICA COUTURE
Role Appellee
Status Active
Name SPECIAL PUBLICATIONS, INC.
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name TARGET VISA
Role Appellee
Status Active
Name Department of the Treasury Internal Revenue Service
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Wm. David Newman, Jr., Stanley W. Plappert
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/4
On Behalf Of Federal National Mortgage Association
Docket Date 2017-06-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2017-01-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-01-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE W/I 5 DYS.
Docket Date 2017-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/4/17
On Behalf Of Federal National Mortgage Association
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/3
On Behalf Of Federal National Mortgage Association
Docket Date 2016-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL-PAPER ROA
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-04-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN D. SPIVEY 998140
Docket Date 2016-04-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Federal National Mortgage Association
Docket Date 2016-04-18
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ AA TO APPEAR TELEPHONICALLY
Docket Date 2016-04-14
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA JAMIE A. CUMMINGS 103267
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-04-13
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-04-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE WILLIAM DAVID NEWMAN, JR. 0784771
On Behalf Of Federal National Mortgage Association
Docket Date 2016-03-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-03-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-02-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/15
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CARLOS MARTINEZ VS TROPICAL FINANCIAL CREDIT UNION, ET AL. 4D2015-4087 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12007848 (11)

Parties

Name CARLOS MARTINEZ INC.
Role Appellant
Status Active
Representations JOHN WILLIAM PERLOFF
Name THE ISLAND AT SPRING VALLEY
Role Appellee
Status Active
Name ALL CLAIMS INS. REPAIRS
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name SPRING VALLEY PROPERTY
Role Appellee
Status Active
Name LIBERTY POINT CORP.
Role Appellee
Status Active
Name TROPICAL FINANCIAL CREDIT
Role Appellee
Status Active
Representations DAVID GONGORA, Leonard Wilder
Name CACV OF COLORADO, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties' July 27, 2016 joint stipulation for dismissal upon settlement, this case is dismissed.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-07-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 14, 2016 motion for extension of time for filing of initial brief is treated as an unopposed motion to stay and is granted in part. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **TREATED AS UNOPPOSED MOTION TO STAY 6/17/16** OF STAY
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-04-19
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that appellant's April 11, 2016 corrected motion for extension of time for filing of initial brief is treated as an unopposed motion to stay and is granted. This case is stayed for sixty (60) days from the date of this order.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *TREATED AS AN UNOPPOSED MOTION TO STAY 4/19/16* **CORRECTED MOTION**
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE CORRECTED MOTION.**
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/11/16
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/11/16
On Behalf Of CARLOS MARTINEZ
Docket Date 2015-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 12, 2015 response to this court's November 3, 2015 order, the appeal of the final judgment of foreclosure shall proceed.
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ JURISDICTIONAL STATEMENT
On Behalf Of CARLOS MARTINEZ
Docket Date 2015-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-03
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 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS MARTINEZ

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
CORLCRACHG 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-09-18
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State