Search icon

LAKEVIEW LOAN SERVICING, LLC

Company Details

Entity Name: LAKEVIEW LOAN SERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Sep 2014 (10 years ago)
Document Number: M10000005305
FEI/EIN Number 274023565
Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKEVIEW LOAN SERVICING, LLC HEALTH & WELFARE PLAN 2019 274023565 2020-10-13 LAKEVIEW LOAN SERVICING, LLC 181
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 3058548880
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD 5TH FL, CORAL GABLES, FL, 331461837
Plan sponsor’s address 4425 PONCE DE LEON BLVD 5TH FL, CORAL GABLES, FL, 331461837

Number of participants as of the end of the plan year

Active participants 210
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
LAKEVIEW LOAN SERVICING, LLC HEALTH & WELFARE PLAN 2018 274023565 2019-07-30 LAKEVIEW LOAN SERVICING, LLC 183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 3058548880
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD 5TH FL, CORAL GABLES, FL, 331461837
Plan sponsor’s address 4425 PONCE DE LEON BLVD 5TH FL, CORAL GABLES, FL, 331461837

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
LAKEVIEW LOAN SERVICING, LLC HEALTH & WELFARE PLAN 2017 274023565 2018-07-23 LAKEVIEW LOAN SERVICING, LLC 167
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 3058548880
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD 5TH FL, CORAL GABLES, FL, 331461837
Plan sponsor’s address 4425 PONCE DE LEON BLVD 5TH FL, CORAL GABLES, FL, 331461837

Number of participants as of the end of the plan year

Active participants 167
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MARVIN WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing MARVIN WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
BOMSTEIN BRIAN Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
CARR THOMAS Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
WILLIAMS MARVIN Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Mgr

Name Role Address
ALDECOCEA JULIO Mgr 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
EVENSON BRETT Mgr 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Secretary

Name Role Address
CARR THOMAS Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
WILLIAMS MARVIN Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
BOMSTEIN BRIAN Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Manager

Name Role Address
ERTEL DAVID Manager 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 No data
LC STMNT OF RA/RO CHG 2014-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State