Nadir Mutazz Taylor-Marshall, Appellant(s), v. Lakeview Loan Servicing, LLC, Appellee(s).
|
3D2024-1972
|
2024-11-04
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25064-CA-01
|
Parties
Name |
Nadir Mutazz Taylor-Marshall
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Hon. Peter R. Lopez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Pratik R Patel, Corey Michael Lewis, Steven L Force
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Upon consideration, pro se Appellant's Motion for Rehearing and Request for Written Opinion filed on November 18, 2024, is hereby stricken as unauthorized. Pro se Appellant is cautioned that any further filing of unauthorized, repetitive or frivolous motions may result in sanctions, including prohibiting pro se Appellant from filing any further pro se motions or documents without the assistance of an attorney licensed to practice law in Florida.
|
View |
View File
|
|
Docket Date |
2024-11-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion for Rehearing and Request for Written Opinion
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon consideration, pro se Appellant's Motion for Leave to File Successive Motion for Reconsideration or, in the Alternative is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion for Leave to File Successive Motion for Reconsideration or, in the Alternative a Motion for Rehearing regarding this Court's order issued on November 7, 2024
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Upon consideration of pro se Appellant's Amended Motion for Reconsideration, filed November 7, 2024, the successive motion to reconsider this Court's Order denying Appellant's Motion for Clarification is hereby stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Amended Motion for Reconsideration, Request for Constitutional Review, and Fraud Upon the Court Under Florida Rule 1.540(b)(3)
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion for Reconsideration Request for Constitutional Review, And Fraud upon the Court Under Florida Rule 1.540(b)(3)
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration, pro se Appellant's emergency motion to stay filed on November 4, 2024, is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Motions Other
|
Subtype |
Motion for Clarification of Order
|
Description |
Motion for Clarification of Order
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-1972. Not certified. Order on appeal not attached.
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee paid.
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-11-04
|
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 |
2024-11-04
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay.
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration of Appellee's Motion to Dismiss for Lack of Jurisdiction and pro se Appellant's Response thereto, the Motion to Dismiss is granted. See Cordero v. Washington Mut. Bank, 241 So. 3d 967 (Fla. 3d DCA 2018); Keeter v. Wells Fargo Bank, N.A., 278 So. 3d 356 (Fla. 1st DCA 2019).
EMAS, FERNANDEZ and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response in Opposition to Appellee's Motion to Dismiss for Lack of Jurisdiction
|
On Behalf Of |
Nadir Mutazz Taylor-Marshall
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Appellee's Motion To Dismiss for Lack of Jurisdiction
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
View |
View File
|
|
Docket Date |
2024-11-04
|
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 November 14, 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
|
|
|
Charles Neal Blair, Appellant(s), v. Lakeview Loan Servicing, LLC, and the Unknown Heirs of Dolores I. McLeod and Ray H. McLeod, Appellee(s).
|
5D2024-2646
|
2024-09-23
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003915
|
Parties
Name |
Charles Neal Blair
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony Nestor Legendre
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Zachary Y. Ullman, Allison Kirkwood Simpson, Charles Allen Carlson
|
|
Name |
Estate of Charles Neal Blair
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Estate of Dolores I. McLeod
|
Role |
Appellee
|
Status |
Active
|
Representations |
Richard Slaughter McIver
|
|
Name |
Estate of Ray H. McLeod
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Weindorf Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Seminole Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Notice
|
Subtype |
Suggestion of Death
|
Description |
Suggestion of Death
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2024-10-14
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2024-09-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 9/16/2024
|
|
Docket Date |
2024-12-12
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
APPEAL HELD IN ABEYANCE UNTIL 3/12. MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. MOTION TO SUBSTITUTE IS DENIED
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal- 1055 pages
|
On Behalf Of |
Seminole Clerk
|
|
Docket Date |
2024-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Substitution of Parties
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2024-12-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Parties
|
Description |
Motion For Substitution of Parties; DENIED PER 12/12 ORDER
|
On Behalf Of |
Charles Neal Blair
|
|
Docket Date |
2024-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 11/19 Order and Motion for Extension of Time; MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT PER 12/12 ORDER
|
On Behalf Of |
Charles Neal Blair
|
|
Docket Date |
2024-11-19
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause; COUNSEL FOR AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
|
View |
View File
|
|
|
Hung Quoc Thach and Lyna Thach, Appellant(s) v. Lakeview Loan Servicing, LLC, Appellee(s).
|
2D2024-1813
|
2024-08-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-5769-NC
|
Parties
Name |
HUNG QUOC THACH LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYNA THACH LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas Jon Vanhook, Charles Porter Gufford
|
|
Name |
Sarasota Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
This appeal is dismissed as a duplicate of case 2D2024-1765.
VILLANTI, LaROSE, and ATKINSON, JJ., Concur.
|
View |
View File
|
|
Docket Date |
2024-08-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2024-08-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Hung Quoc Thach
|
|
Docket Date |
2024-08-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
Lyna Thach shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Lyna Thach insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal as to Lyna Thach without further notice.
|
View |
View File
|
|
|
Hung Quoc and Lyna Thach, Appellant(s) v. Lakeview Loan Servicing, LLC, Appellee(s).
|
2D2024-1765
|
2024-07-30
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023-CA-005769
|
Parties
Name |
Hung Quoc
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas Jon Vanhook, Charles Porter Gufford
|
|
Name |
Sarasota Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
LYNA THACH LLC
|
Role |
Appellant
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2024-08-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-11-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2024-11-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
The second initial brief filed on October 9, 2024 is stricken. Requests for oral argument contained in the brief will not be considered. Fla. R. App. P. 9.320(a).
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Hung Quoc
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
515 PAGES
|
|
Docket Date |
2024-09-09
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
Lower Tribunal Insolvency
|
On Behalf Of |
Sarasota Clerk
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER AND INSOLVENCY ORDER
|
On Behalf Of |
Hung Quoc
|
|
Docket Date |
2024-12-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Hung Quoc
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Order
|
Subtype |
Order
|
Description |
The notice of appeal was filed on behalf of Hung Quoc Thach and Lyna Thach, but it is signed by only Hung Quoc Thach. A nonlawyer may not represent another. Within 20 days from the date of this order, Lyna Thach shall file a signed copy of the notice of appeal, or the case will be subject to dismissal as to her.
Requests for relief in the notice of appeal will not receive judicial consideration.
|
View |
View File
|
|
|
Jady Murillo, Appellant(s), v. Lakeview Loan Servicing, LLC, Appellee(s).
|
3D2023-1591
|
2023-09-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13769
|
Parties
Name |
Jady Murillo
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Anthony Van Ness
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-21
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-10-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 5, 2023, and with the Florida Rules of Appellate Procedure.
LOGUE, C.J., and HENDON and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-09-05
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-09-05
|
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 September 15, 2023, 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 |
2023-09-05
|
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.
|
|
Docket Date |
2023-09-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DU:Due
|
|
|
Nathan-P: Ulrich, Appellant(s) v. Lakeview Loan Servicing, LLC, Appellee(s).
|
1D2023-2137
|
2023-08-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 002573 C
|
Parties
Name |
Nathan P Ulrich
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anthony Ryan Smith, Matthew Ryan Feluren
|
|
Name |
Hon. John Jay Gontarek
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Okaloosa Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-12-08
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order to Serve Brief
|
View |
View File
|
|
Docket Date |
2023-11-07
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-10-12
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 423 pages
|
|
Docket Date |
2023-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-09-12
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-08-30
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
|
Docket Date |
2023-08-25
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Nathan P Ulrich
|
|
Docket Date |
2023-08-24
|
Type |
Miscellaneous Document
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service for amended NOA
|
On Behalf Of |
Nathan P Ulrich
|
View |
View File
|
|
Docket Date |
2023-08-24
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal/cert. serv.
|
On Behalf Of |
Nathan P Ulrich
|
|
Docket Date |
2023-08-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Nathan P Ulrich
|
|
Docket Date |
2023-08-22
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
File order being appealed
|
View |
View File
|
|
|
Jeannie Finley, Appellant(s) v. Lakeview Loan Servicing, LLC, Richard A. Capellan, and Jamie Garcia, Appellee(s).
|
5D2023-2466
|
2023-08-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-2485
|
Parties
Name |
Jeannie Finley
|
Role |
Appellant
|
Status |
Active
|
Representations |
Louis C. Arslanian, Tiffany Jo Eaton
|
|
Name |
Richard A. Capellan
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edward F. Holodak, Molly Emma Carey, Heather L. Griffiths
|
|
Name |
Jamie Garcia
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. A.C. Soud, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-28
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ LAKEVIEW'S ANSWER BRF IS ACCEPTED; REPLY BRF IN 30 DAYS
|
|
Docket Date |
2024-06-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-01-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-12-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Jeannie Finley
|
|
Docket Date |
2023-11-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO PRECLUDE APPELLEE LAKEVIEW LOANSERVICING FROM FILING ANSWER BRIEF
|
On Behalf Of |
Jeannie Finley
|
|
Docket Date |
2023-11-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, JAIME GARCIA
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-10-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ RESPONSE AND IB ACKNOWLEDGED; OTSC DISCHARGED
|
|
Docket Date |
2023-10-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/11 ORDER
|
On Behalf Of |
Jeannie Finley
|
|
Docket Date |
2023-10-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Jeannie Finley
|
|
Docket Date |
2023-10-11
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2023-09-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 308 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2023-09-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Jeannie Finley
|
|
Docket Date |
2023-09-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-08-23
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-08-03
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-08-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 07/28/2023
|
On Behalf Of |
Jeannie Finley
|
|
Docket Date |
2023-08-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-08-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-11-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, LAKEVIEW LOAN SERVICING, LLC
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-08-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jeannie Finley
|
|
|
SHAJARA NIEVES VS LAKEVIEW LOAN SERVICING, LLC
|
5D2023-1762
|
2023-05-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-001405
|
Parties
Name |
Shajara Nieves
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony N. Legendre, II
|
|
Name |
Hon. Nancy F. Alley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Greg H. Rosenthal, Dorrella L. Gallaway
|
|
Docket Entries
Docket Date |
2023-11-06
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-11-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-10-18
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-10-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-10-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Shajara Nieves
|
|
Docket Date |
2023-10-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2023-10-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 10/17 ORDER
|
On Behalf Of |
Shajara Nieves
|
|
Docket Date |
2023-07-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-05-25
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance
|
|
Docket Date |
2023-05-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-05-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PENDING MOTION FOR REHEARING IN LT
|
On Behalf Of |
Shajara Nieves
|
|
Docket Date |
2023-05-17
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2023-05-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-05-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/15/23
|
On Behalf Of |
Shajara Nieves
|
|
|
Sam Ambar, Appellant(s) v. LAKEVIEW LOAN SERVICING, LLC, Appellee(s).
|
6D2023-2315
|
2023-04-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-000776-0000-00
|
Parties
Name |
Sam Ambar
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALDRIDGE PITE, LLP, ALEC HAYES, ESQ.
|
|
Name |
HON. JAMES A. YANCEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
STACY BUTTERFIELD, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
The mandate issued on May 23, 2024, is withdrawn. Appellant's motion for written opinion and rehearing is denied.
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing and Written Opinion
|
On Behalf Of |
Sam Ambar
|
|
Docket Date |
2024-02-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
Sam Ambar
|
|
Docket Date |
2023-10-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time to serve initial brief is denied for failure to include a certificate of consultation in compliance with Florida Rule of Appellate Procedure 9.300(a). This denial is without prejudice to appellant to file an amended motion within five days from the date of this order.
|
|
Docket Date |
2023-10-10
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ **WITHDRAWN-SEE 11/01/23 ORDER**Neither the notice of appeal nor the appellant's response filed on April 19, 2023, has the order sought to be appealed attached. Within 15 days of the date of this order, the appellant shall file in this court a copy of that order, failing which this appeal will be subject to dismissal without further notice.
|
|
Docket Date |
2023-04-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO OSC
|
On Behalf Of |
Sam Ambar
|
|
Docket Date |
2023-04-19
|
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 |
Sam Ambar
|
|
Docket Date |
2023-04-11
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2023-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Sam Ambar
|
|
Docket Date |
2024-01-08
|
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 |
Sam Ambar
|
|
Docket Date |
2023-11-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ In light of the appellant's notice of filing filed on October 25, 2023, this court's April 11, 2023, order to show cause and October 10, 2023, order are withdrawn.
|
|
Docket Date |
2024-04-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-01-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted to the extent that the reply brief shall be served on or before February 12, 2024. Appellee’s answer brief’s certificate of service confirms that the answer brief and appendix were served on Appellant at his designated mailing address. Appellant may contact this court’s clerk’s office for assistance in providing any updates to his mailing address or to obtain access to electronic copies of docket items.
|
|
Docket Date |
2023-12-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2023-12-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2023-11-13
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Sam Ambar
|
|
Docket Date |
2023-11-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
Sam Ambar
|
|
Docket Date |
2023-10-31
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-AMENDED ORDER ~ Appellant’s motion for extension of time to serve initial brief is denied. The initial brief shall be served within ten days from the date of this order. Failure to serve a timely initial brief may result in dismissal of this appeal without further notice.
|
|
Docket Date |
2023-10-25
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING A NON-FINAL ORDER STAMPED REVIEWED CONSIDERED AND DENIED THIS 3RD DAY OF MARCH 2023 BY HONORABLE JAMES A. YANCY CIRCUIT COURT JUDGE
|
On Behalf Of |
Sam Ambar
|
|
Docket Date |
2023-10-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION TO EXTEND THE TIME TO SERVE THE INITIAL BRIEF
|
On Behalf Of |
Sam Ambar
|
|
|
Raquel L. Cruz, Appellant(s), v. Lakeview Loan Servicing, LLC, Appellee(s).
|
3D2023-0631
|
2023-04-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10452
|
Parties
Name |
Raquel L. Cruz
|
Role |
Appellant
|
Status |
Active
|
Representations |
Beau Bowin, Diana Althea Ho-Yen
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Corey Michael Lewis, Alec Hayes
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including November 20, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2023-10-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2023-09-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
View |
View File
|
|
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant's Motion for Extension of Time to File Transcripts is granted as stated in the Motion. The Joint Stipulation as to Trial Transcripts, filed on August 17, 2023, is recognized by the Court.
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Joint Stipulation as to Trial Transcripts
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2023-07-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Request for Judicial Notice of Fifth District Court Record is hereby denied.
|
View |
View File
|
|
Docket Date |
2023-07-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Mot for Extension of Time to File Ct. Rpter Note ~ MOTION FOR EXTENSION OF TIME TO FILE TRANSCRIPTS
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Request for judicial notice of Fifth District Court Record
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2023-06-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/13/2023
|
|
Docket Date |
2023-06-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2023-06-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-04-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
View |
View File
|
|
Docket Date |
2023-04-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Raquel L. Cruz
|
View |
View File
|
|
Docket Date |
2023-04-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
View |
View File
|
|
Docket Date |
2023-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 16, 2023.
|
View |
View File
|
|
Docket Date |
2023-06-15
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
|
SAM AMBAR VS LAKEVIEW LOAN SERVICING, LLC, ET AL
|
2D2022-3212
|
2022-09-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-000776-0000-00
|
Parties
Name |
BLANCA ALZATE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SAM AMBAR
|
Role |
Appellant
|
Status |
Active
|
Representations |
A. BRENT GEOHAGAN, ESQ.
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARLOS ARIAS, ESQ., ALDRIDGE PITE, LLP
|
|
Docket Entries
Docket Date |
2022-11-23
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-11-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, Sleet, and Lucas
|
|
Docket Date |
2022-11-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
|
|
Docket Date |
2022-10-07
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S ATTACHMENT OF ALL COURT ORDER'S RELATING TO THE REDEMPTION REFUND THAT IS SOUGHT
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2022-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-10-04
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
rehearing not appealable
|
|
Docket Date |
2022-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-09-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2022-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2022-10-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ On September 27, 2022, Appellant filed a notice of appeal, attaching an August 24, 2022, order denying Appellant's objection/motion for rehearing. This court issued an October 4, 2022, order requiring Appellant to submit a copy of the order for which review is sought. Appellant has filed a response attaching: an April 11, 2022, order requiring Appellee to file a response, a March 28, 2022, order overruling Appellant's objection, and a February 24, 2022, order granting a motion to disburse funds to Appellee. Within twenty days of the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely filed.
|
|
|
WILLIAM JENSEN, SR. AND JESSICA CONDRET VS LAKEVIEW LOAN SERVICING, LLC
|
6D2023-0613
|
2022-07-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-000348
|
Parties
Name |
JESSICA CONDRET
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WILLIAM JENSEN, SR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MALCOLM E. HARRISON, ESQ.
|
|
Name |
HON. CHRISTINE GREIDER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH G. PAGGI, ESQ., DORRELLA GALLAWAY, ESQ., BRANDI WILSON, ESQ.
|
|
Docket Entries
Docket Date |
2024-03-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellants’ Motion for Rehearing and/or for Written Opinion is denied.
|
|
Docket Date |
2024-01-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND/OR FOR WRITTEN OPINION
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2024-01-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2024-01-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Attorneys’ Fees, filed on April 19, 2023, is denied.
|
|
Docket Date |
2023-09-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2023-07-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2023-07-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2023-05-30
|
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 to serve answer brief is granted. The answer brief shall be served on or before July 3, 2023.
|
|
Docket Date |
2023-05-26
|
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 UNOPPOSED MOTION FOREXTENSION TO FILE RESPONSE BRIEF
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2023-05-03
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required
|
|
Docket Date |
2023-04-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2023-04-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2023-04-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2023-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INTIAL BRIEF/30 - IB DUE 5/10/23
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2023-03-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2023-03-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ REDACTED- GREIDER 1891 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2023-03-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ DEFENDANT'S STATUS REPORT ON PENDING BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-10-27
|
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 |
2022-10-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DEFENDANT'S SUPPLEMENTAL NOTICE OF STAY PENDINGFILING OF CHAPTER 13 BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-10-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within ten days of the date of this order, Appellants shall supplement the notice of stay with (1) the name of the court in which the bankruptcy petition was filed; and (2) the case number assigned to Appellants' bankruptcy petition.
|
|
Docket Date |
2022-09-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2022-09-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF STAY PENDINGFILING OF CHAPTER 11 BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-08-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-07-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ DIRECTIONS TO THE CLERK
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-07-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2022-07-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-07-18
|
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 |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-07-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ Having received notice from the parties that the bankruptcy proceeding that resulted in an automatic stay of this appeal has been dismissed, the appeal is ready to proceed. The clerk of the lower tribunal shall provide a supplemental status report on the transmission of the record on appeal within ten days from the date of this order.
|
|
|
WILLIAM JENSEN, SR. AND JESSICA CONDRET VS LAKEVIEW LOAN SERVICING, LLC
|
2D2022-2290
|
2022-07-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-000348
|
Parties
Name |
WILLIAM JENSEN, SR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MALCOLM E. HARRISON, ESQ.
|
|
Name |
JESSICA CONDRET
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Gerard Paggi, Esq., BRANDI WILSON, ESQ.
|
|
Name |
HON. CHRISTINE GREIDER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-10-27
|
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 |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-10-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DEFENDANT'S SUPPLEMENTAL NOTICE OF STAY PENDINGFILING OF CHAPTER 13 BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-10-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within ten days of the date of this order, Appellants shall supplement the notice of stay with (1) the name of the court in which the bankruptcy petition was filed; and (2) the case number assigned to Appellants' bankruptcy petition.
|
|
Docket Date |
2022-09-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
LEE CLERK
|
|
Docket Date |
2022-09-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF STAY PENDINGFILING OF CHAPTER 11 BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-08-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-07-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ DIRECTIONS TO THE CLERK
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-07-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2022-07-18
|
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 |
2022-07-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
WILLIAM JENSEN, SR.
|
|
Docket Date |
2022-07-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
CEDRIC & CANDY REAL ESTATE, LLC VS LAKEVIEW LOAN SERVICING, LLC., DARCHEL HOUSTON, ET AL.
|
5D2023-0153
|
2022-06-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2021 CA 005083
|
Parties
Name |
CEDRIC & CANDY REAL-ESTATE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rafael F. Garcia
|
|
Name |
Darchel Houston
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Aaron K. Bowden
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Megan Gisclar Colter DNU, Thomas A. Valdez DNU, Kelley Church, Megan Gisclar Colter, Thomas A. Valdez
|
|
Docket Entries
Docket Date |
2023-02-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILING
|
|
Docket Date |
2023-02-13
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC.
|
|
Docket Date |
2023-01-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2023-01-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Notice Non-Compliant Initial Brief ~ The initial brief filed by the Appellant on December 5, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
|
|
Docket Date |
2022-12-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's order dated November 14, 2022, requiring appellant to ensure the filing of the record on appeal. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated November 14, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-12-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Cedric & Candy Real Estate, LLC
|
|
Docket Date |
2022-12-05
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
|
Docket Date |
2022-11-14
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Initial Brf & Rcd - 20-Day SC or Dismiss ~ Appellant has failed to timely file the initial brief and the record on appeal has not been transmitted to this Court by the lower tribunal clerk. Within 20 days from the date of this order, appellant shall file the initial brief and ensure that the lower tribunal clerk transmits the record on appeal. Alternatively, appellant may show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-10-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Acknowledgment of Service List ~ The Amended Notice of Appearance filed by counsel for the Appellee on October 3, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Withdrawal and Appearance of Counsel ~ The amended notice of substitution of counsel docketed on October 3, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Kelly A. Chida shall have no further responsibility in this case. Thomas A. Valdez and Megan G. Golter for Lakeview Loan Servicing, LLC shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellee.
|
|
Docket Date |
2022-10-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED
|
On Behalf Of |
Lakeview Loan Servicing, LLC.
|
|
Docket Date |
2022-09-27
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant’s response, filed on September 6, 2022, the Court hereby discharges the show cause order of August 26, 2022. This appeal shall proceed only on the portion of the order denying the motion to quash. See Fla. R. App. P. 9.130(a)(3)(C)(i); Chapman v. Sheffield, 750 So. 2d 140, 142 (Fla. 1st DCA 2000) (“[A]n order on a motion to quash service of process is one that determines personal jurisdiction.” (citations omitted)); Dawkins, Inc. v. Huff, 836 So. 2d 1062, 1065 (Fla. 5th DCA 2003) (“An order on a motion to set aside a clerk’s default is not an appealable, non-final order under Florida Rule of Appellate Procedure 9.130(a)(3).” (citation omitted)).
|
|
Docket Date |
2022-09-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
Cedric & Candy Real Estate, LLC
|
|
Docket Date |
2022-08-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 9/27
|
|
Docket Date |
2022-08-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC.
|
|
Docket Date |
2022-08-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's order dated June 27, 2022, requiring appellant to pay the filing fee of $300.00 within 20 days. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated June 27, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-08-02
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Cedric & Candy Real Estate, LLC
|
|
Docket Date |
2022-06-27
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-06-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-06-21
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Cedric & Candy Real Estate, LLC
|
|
Docket Date |
2022-06-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 16, 2022.
|
|
Docket Date |
2022-12-22
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-07-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
|
KIRKPATRICK TRUST, A FLORIDA LAND TRUST DATED JULY 1, 2021 VS LAKEVIEW LOAN SERVICING, LLC., DARCHEL HOUSTON, ET AL
|
5D2023-0152
|
2022-06-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2021 CA 005083
|
Parties
Name |
Kirkpatrick Trust
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rafael F. Garcia
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Megan Gisclar Colter DNU, Thomas A. Valdez DNU, Megan Gisclar Colter, Kelley Church, Thomas A. Valdez
|
|
Name |
Darchel Houston
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. A.C. Soud, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO WALLET
|
|
Docket Date |
2024-02-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-01-12
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED
|
|
Docket Date |
2023-03-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, LAKEVIEW LOAN SERVICING, LLC
|
On Behalf Of |
Lakeview Loan Servicing, LLC.
|
|
Docket Date |
2023-02-03
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ AMENDED IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
|
|
Docket Date |
2023-02-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Kirkpatrick Trust
|
|
Docket Date |
2023-01-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 10 DYS FILE MOT EOT OR IB; OTSC CANNOT BE DISCHARGED AT THIS TIME
|
|
Docket Date |
2023-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC.
|
|
Docket Date |
2023-01-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/9 ORDER
|
On Behalf Of |
Kirkpatrick Trust
|
|
Docket Date |
2023-01-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-21
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Discharge Show Cause Ord Based on Resp ~ In consideration of the record on appeal, docketed December 13, 2022, the show cause order of December 6, 2022, is hereby discharged.
|
|
Docket Date |
2022-12-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 277 pages
|
|
Docket Date |
2022-12-06
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Record - 20-Day SC or Dismiss ~ DISCHARGED 12/21 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-12-05
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
|
Docket Date |
2022-11-09
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Grant Reinstatement-61 ~ The Court grants Appellant’s motion for reinstatement, filed on August 3, 2022. This appeal is hereby reinstated. Appellant shall serve an initial brief within thirty days of this order. All additional briefing shall be in accordance with Florida Rules of Appellate Procedure 9.110(f) and 9.210(g). See Pensacola Beach, L.L.C. v. Am. Fid. Life Ins. Co., 294 So. 3d 976, 981 (Fla. 1st DCA 2020) (“An order denying intervention is a final, appealable order as to the party seeking to intervene.”).
|
|
Docket Date |
2022-10-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Acknowledgment of Service List ~ The Notice of Appearance filed by counsel for the Appellee on October 3, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-10-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC.
|
|
Docket Date |
2022-08-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Kirkpatrick Trust
|
|
Docket Date |
2022-08-03
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Kirkpatrick Trust
|
|
Docket Date |
2022-08-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
SS Dism-No Response to Order
|
|
Docket Date |
2022-08-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Case Permanent
|
|
Docket Date |
2022-07-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-06-28
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 16, 2022.
|
|
Docket Date |
2022-06-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached
|
On Behalf Of |
Kirkpatrick Trust
|
|
Docket Date |
2022-06-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-12-22
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
|
SHERMAN BALCH VS LAKEVIEW LOAN SERVICING, LLC
|
5D2022-1071
|
2022-05-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003923
|
Parties
Name |
Sherman Balch
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charline Calhoun, Philip F. Reznik, Shannon T. Troutman, Justin Ritchie
|
|
Name |
Heavenleigh Ann Huffman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-03-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-02-07
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR/REHEAR EN BANC/WRITTEN OPINION DENIED
|
|
Docket Date |
2024-01-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ ANDWRITTEN OPINION
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2024-01-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2023-04-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-04-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 4/19; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
|
|
Docket Date |
2023-03-17
|
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 |
Sherman Balch
|
|
Docket Date |
2023-02-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 3/20/23
|
|
Docket Date |
2023-02-16
|
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 |
Sherman Balch
|
|
Docket Date |
2023-01-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2023-01-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2022-12-19
|
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 |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2022-11-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/19
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2022-10-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/19
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2022-09-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-08-22
|
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 |
Sherman Balch
|
|
Docket Date |
2022-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 9/21
|
|
Docket Date |
2022-07-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA ACKNOWLEDGED; OTSC DISCHARGED
|
|
Docket Date |
2022-07-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-07-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 275 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2022-07-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 5 DYS FILE MOT EOT ROA; RESPONSE ACKNOWLEDGED
|
|
Docket Date |
2022-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 8/22
|
|
Docket Date |
2022-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 7/6 OTSC
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-07-11
|
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 |
Sherman Balch
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-06-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2022-06-07
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Deny Motion For Review
|
|
Docket Date |
2022-05-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT FOR REVIEW
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-05-27
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-05-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-05-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-05-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Sherman Balch
|
|
|
MICHELLE GORDON A/K/A MICHELLE NICOLE GORDON VS LAKEVIEW LOAN SERVICING, LLC, CRAIG L. MARTIN, STONEWOOD MANOR HOMEOWNERS, INC., AND FLORIDA HOUSING FINANCE CORPORATION
|
5D2022-0881
|
2022-04-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002014-A
|
Parties
Name |
Michelle Gordon
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Craig L. Martin
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Florida Housing Finance Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Stonewood Manor Homeowners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lawrence J. Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kenneth Bradley Costello, Robert J. Pierce, Kathryn Kasper
|
|
Docket Entries
Docket Date |
2022-08-01
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-07-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2022-07-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2022-06-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-06-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2022-04-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2022-04-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2022-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/11/22
|
On Behalf Of |
Michelle Gordon
|
|
Docket Date |
2022-04-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-04-12
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2022-08-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
|
LEON LIDDY VS LAKEVIEW LOAN SERVICING, LLC
|
5D2021-2084
|
2021-08-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-000857
|
Parties
Name |
Leon Liddy
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jacqueline Simms-Petredis, Adam J. Knight
|
|
Name |
Hon. Robert J. Egan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2022-02-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-02-14
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-01-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-25
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss
|
|
Docket Date |
2022-01-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RENEWED
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2022-01-06
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/I 10 DAYS
|
|
Docket Date |
2021-12-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2021-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 10/27 MOTION TO DISMISS IS DENIED.
|
|
Docket Date |
2021-11-04
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2021-11-03
|
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 |
Leon Liddy
|
|
Docket Date |
2021-10-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-10-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ OR, ALTERNATIVELY, MOTION FOR ORDER TO SHOW CAUSE; DENIED PER 11/30 ORDER
|
On Behalf Of |
Lakeview Loan Servicing, LLC
|
|
Docket Date |
2021-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/17/21
|
On Behalf Of |
Leon Liddy
|
|
Docket Date |
2021-08-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-09-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 94 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2021-09-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Leon Liddy
|
|
|
SAM AMBAR A/K/A SHIMSHON J. AMBAR, ET AL VS LAKEVIEW LOAN SERVICING, LLC
|
2D2020-2090
|
2020-07-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-0007760
|
Parties
Name |
SAM AMBAR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A/K/A SHIMSHON J. AMBAR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALLEGRA KNOPF, ESQ., ZACHARY ULLMAN, ESQ., PHELAN HALLINAN DIAMOND & JONES, P L L C, JULIA POLETTI, ESQ., JENNIFER TRAVIESO, ESQ.
|
|
Name |
HONORABLE STEVEN L. SELPH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellant's motion for rehearing and written opinion is denied.
|
|
Docket Date |
2021-09-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2021-09-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND WRITTEN OPINION
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2021-09-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-04-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2021-11-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-11-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Sam Ambar's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2021-03-05
|
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 |
SAM AMBAR
|
|
Docket Date |
2021-02-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2021-01-05
|
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 |
2020-12-21
|
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 |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2020-12-15
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 100 PAGES
|
|
Docket Date |
2020-12-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
|
|
Docket Date |
2020-11-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2020-11-19
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2020-11-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2020-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2020-10-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2020-09-18
|
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 |
SAM AMBAR
|
|
Docket Date |
2020-08-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SELPH - REDACTED - 208 PAGES
|
|
Docket Date |
2020-07-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-07-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2020-07-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SAM AMBAR
|
|
Docket Date |
2020-07-09
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2020-07-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CLAUDIO A. GUAMAN GONZALEZ AND EULALIA I. JERVIS PENAFIEL VS LAKEVIEW LOAN SERVICING, LLC
|
5D2020-0338
|
2020-02-05
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-001700
|
Parties
Name |
Claudio A. Guaman Gonzalez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Eulalia I. Jervis Penafiel
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mehwish Yousuf
|
|
Name |
Hon. Margaret H. Schreiber
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-04-20
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-03-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ RESPONSE TO 3/19 ORDER NO LONGER REQUIRED
|
|
Docket Date |
2020-03-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-03-19
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-03-02
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-02-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-02-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2020-02-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 02/05/2020
|
On Behalf Of |
Claudio A. Guaman Gonzalez
|
|
|