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 |
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 | - |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sonya Cooper, Appellant(s), v. Midland Funding LLC, Appellee(s). | 3D2024-0592 | 2024-04-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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. |
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) |
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 |
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 |
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 |
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 |
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 |
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 |
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. |
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 |
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) |
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 |
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. |
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) |
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 |
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 |
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 |
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