D. MICHAEL CAMPBELL, P.A., D. MICHAEL CAMPBELL AND HEIDI CAMPBELL VS GULF COAST BANK & TRUST CO. AND MUNB LOAN HOLDINGS, LLC
|
2D2018-3915
|
2018-10-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-003731-0000-00
|
Parties
Name |
D. MICHAEL CAMPBELL, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JONATHAN KLINE, ESQ.
|
|
Name |
D. MICHAEL CAMPBELL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEIDI CAMPBELL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GULF COAST BANK & TRUST CO.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ELIZABETH A. HENRIQUES, ESQ., MARK E. STEINER, ESQ., SUSAN H. SHARP, ESQ., GISELLE MAMMANA, ESQ.
|
|
Name |
MUNB LOAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Andrea Teves Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-01-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-01-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
D. MICHAEL CAMPBELL, P.A.
|
|
Docket Date |
2020-01-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/bankruptcy ~ The appellants shall file a status report on the bankruptcy stay within 10 days of the date of this order.
|
|
Docket Date |
2019-07-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REPORT REGARDING STATUS OF BANKRUPTCY CASES
|
On Behalf Of |
GULF COAST BANK & TRUST CO.
|
|
Docket Date |
2019-07-18
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/bankruptcy ~ The appellants shall file a status report on the bankruptcy stay within 10 days of the date of this order.
|
|
Docket Date |
2019-04-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
GULF COAST BANK & TRUST CO.
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2018-11-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SMITH - REDACTED - 2756 PAGES
|
|
Docket Date |
2018-11-30
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ NOTICE OF CASES UNDER CHAPTER 7 OF UNITED STATES BANKRUPTCY CODE AND NOTICE OF AUTOMATIC STAY
|
On Behalf Of |
GULF COAST BANK & TRUST CO.
|
|
Docket Date |
2018-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GULF COAST BANK & TRUST CO.
|
|
Docket Date |
2018-10-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
D. MICHAEL CAMPBELL, P.A.
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-10-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
SABADELL UNITED BANK, N.A., et al., VS ATTORNEYS' TITLE INSURANCE FUND, INC.,
|
3D2015-0651
|
2015-03-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19971
|
Parties
Name |
MUNB LOAN HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATHAI JACOB, JOHN R. SQUITERO
|
|
Name |
SABADELL UNITED BANK, N.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ATTORNEYS' TITLE INSURANCE FUND, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
I. Barry Blazberg, AARON C. WONG
|
|
Name |
Hon. Peter R. Lopez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-22
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-09-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-09-22
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-09-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2015-09-21
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
MUNB LOAN HOLDINGS, LLC
|
|
Docket Date |
2015-08-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 9/25/15
|
|
Docket Date |
2015-08-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MUNB LOAN HOLDINGS, LLC
|
|
Docket Date |
2015-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/15
|
|
Docket Date |
2015-07-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MUNB LOAN HOLDINGS, LLC
|
|
Docket Date |
2015-07-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 18 volumes.
|
|
Docket Date |
2015-05-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MUNB LOAN HOLDINGS, LLC
|
|
Docket Date |
2015-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 7/26/15
|
|
Docket Date |
2015-03-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 9, 2015.
|
|
Docket Date |
2015-03-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-03-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MUNB LOAN HOLDINGS, LLC
|
|
Docket Date |
2015-03-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
2121, LLC, etc., et al., VS MUNB LOAN HOLDINGS, LLC, etc.,
|
3D2013-0886
|
2013-04-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45311
|
Parties
Name |
MALLORY KAUDERER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROBERT GOTHARD
|
Role |
Appellant
|
Status |
Active
|
Representations |
Arnaldo Velez
|
|
Name |
2121, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MUNB LOAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANTHONY V. DE YURRE
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Marcia B. Caballero
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-10-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2013-10-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-10-25
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-10-25
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2013-10-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ROBERT GOTHARD
|
|
Docket Date |
2013-10-17
|
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 |
2013-07-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Record
|
|
Docket Date |
2013-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT GOTHARD
|
|
|