Search icon

WHITBURN LLC - Florida Company Profile

Company Details

Entity Name: WHITBURN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2012 (13 years ago)
Document Number: M12000003490
FEI/EIN Number 54-2089105

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

Address: 13801 Magdalene Lake Cove, Tampa, FL, 33613, US
Mail Address: PO Box 274171, Tampa, FL, 33688, US
ZIP code: 33613
County: Hillsborough
Place of Formation: WEST VIRGINIA

Key Officers & Management

Name Role Address
HAUGHT BARRY D Manager 13801 Magdalene Lake Cove, Tampa, FL, 33613
HAUGHT BARRY D Agent 13801 Magdalene Lake Cove, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 13801 Magdalene Lake Cove, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2013-04-15 13801 Magdalene Lake Cove, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 13801 Magdalene Lake Cove, Tampa, FL 33613 -

Court Cases

Title Case Number Docket Date Status
SAMEH MOHAMMED S. OSMAN VS WHITBURN, LLC AND NEWPORT PROPERTIES, INC. 2D2023-2016 2023-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-CC-2697

Parties

Name SAMEH MOHAMMED S. OSMAN
Role Petitioner
Status Active
Representations JAN T. GOVAN, ESQ.
Name NEWPORT PROPERTIES INC.
Role Respondent
Status Active
Name WHITBURN LLC
Role Respondent
Status Active
Representations GILL EIRKUR De L'Etoile, ESQ., MATTHEW D. WOLF, ESQ.
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s “Motion to Review Motion to Stay Pursuant to Fla. R. App. P. Rule9.310(f)” is denied.
Docket Date 2023-09-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO STAY
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, MORRIS, and SMITH
Docket Date 2023-09-21
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. Petitioner's request for anorder to show cause is denied without prejudice to Petitioner to file a motion to reviewthe trial court's denial of stay in case 2D23-1977.
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, ifapplicable, an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.
SAMEH MOHAMMED S. OSMAN, Appellant(s) v. WHITBURN, LLC, AND NEWPORT PROPERTIES, INC., Appellee(s). 2D2023-1977 2023-09-14 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-CC-2697

Parties

Name SAMEH MOHAMMED S. OSMAN
Role Appellant
Status Active
Representations JAN T. GOVAN, ESQ.
Name WHITBURN LLC
Role Appellee
Status Active
Representations MATTHEW D. WOLF, ESQ., GILL EIRKUR De L'Etoile, ESQ.
Name NEWPORT PROPERTIES INC.
Role Appellee
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Appellant's "Motion for Contempt Violation of Stay" is denied.
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-05-23
Type Motion
Subtype Stay
Description Motion to Stay - MOTION FOR CONTEMPT VIOLATION OF STAY
On Behalf Of SAMEH MOHAMMED S. OSMAN
View View File
Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, WHITBURN LLC'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND FOR REHEARING, REHEARING EN BANC
On Behalf Of WHITBURN, LLC
Docket Date 2024-02-29
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ MOTION FOR WRITTEN OPINION AND FOR REHEARING, REHEARING EN BANC
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-02-29
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR WRITTEN OPINION AND FOR REHEARING, REHEARING EN BANCAmended and Resubmitted
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-02-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-12-08
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ CORRECTED
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Reply Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).- Appendix is not text searchable.- Appendix is not paginated so that the page numbers displayed by the PDFreader match the index pagination.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-12-07
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ NOT BOOKMARKED
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time is granted to the extent that the answer brief isaccepted as timely filed.
Docket Date 2023-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WHITBURN, LLC
Docket Date 2023-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WHITBURN, LLC
Docket Date 2023-11-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WHITBURN, LLC
Docket Date 2023-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-10-30
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 WHITBURN, LLC
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the answer brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-10-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED, NOT SEARCHABLE
On Behalf Of WHITBURN, LLC
Docket Date 2023-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NEW CASE SEE 23-2016
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ NEW CASE SEE 23-2016
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-15
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED W/ORDER
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's motion for rehearing, rehearing en banc, and written opinion is denied. Appellant's amended motion for rehearing, rehearing en banc, and written opinion is denied.
View View File
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 06, 2024, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
WHITBURN LLC VS BANK OF AMERICA, ET AL 2D2019-3021 2019-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA008676XXCICI

Parties

Name WHITBURN LLC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name UNITED STATES OF AMERICA, ON BEHALF OF HOUSING AND URBAN DEV.
Role Appellee
Status Active
Name DIANE LYNN WILLIAMS
Role Appellee
Status Active
Name UNITED STATES OF AMERICA - ON BEHALF OF THE INTERNAL REVENUE SERVICE
Role Appellee
Status Active
Name ERNEST WILLIAMS, JR.
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations JENNIFER MICHELLE SINCLAIRE, ESQ., CHOICE LEGAL GROUP, P. A.
Name TRACY WILLIAMS OVERMYER
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's August 8, 2019, fee order.
Docket Date 2019-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND ATKINSON
Docket Date 2019-08-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITHOUT PREJUDICE
On Behalf Of WHITBURN, LLC
Docket Date 2019-08-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WHITBURN, LLC
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
WHITBURN LLC VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2019-0949 2019-03-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-8693

Parties

Name WHITBURN LLC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name PROSTAN J. PACTANAC
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WHITBURN, LLC
Docket Date 2019-08-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB due 09/13/19
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WHITBURN, LLC
Docket Date 2019-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 32 PAGES
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the 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.Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty days from the date of this order.
Docket Date 2019-06-24
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 WHITBURN, LLC
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WHITBURN, LLC
Docket Date 2019-05-22
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 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WHITBURN, LLC
Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 215 PAGES
Docket Date 2019-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WHITBURN, LLC
Docket Date 2019-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, LLC
WHITBURN, LLC VS WELLS FARGO BANK, N.A., ET AL. SC2016-1361 2016-07-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D15-1056

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA019138A001HC

Parties

Name WHITBURN LLC
Role Petitioner
Status Active
Representations STUART JAY LEVINE, JAMIE A. CUMMINGS, HEATHER A. DEGRAVE
Name ROOSHNEE ALLY
Role Respondent
Status Active
Name BASHEER ALLY
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations CLARENCE HAROLD HOUSTON, III, Sara F. Holladay-Tobias
Name RIVERCREST COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name HON. RAUL C. (SONNY) PALOMINO, JR.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-30
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL DY ~ The motion to withdraw as attorney of record for petitioner filed by Heather A. DeGrave., is hereby denied as moot.
Docket Date 2016-11-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-08-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-08-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-08-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-07-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CONSTITUTIONAL CONSTRUCTION
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WHITBURN, LLC VS WELLS FARGO BANK, N.A., ET AL. SC2016-0945 2016-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-5563

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA019138A001HC

Parties

Name WHITBURN LLC
Role Petitioner
Status Active
Representations HEATHER A. DEGRAVE
Name RIVERCREST COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name BASHEER ALLY
Role Respondent
Status Active
Name ROOSHNEE ALLY
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Emily Y. Rottmann, Sara F. Holladay-Tobias, CLARENCE HAROLD HOUSTON, III
Name HON. DONALD C. EVANS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-30
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL DY ~ The motion to withdraw as attorney of record for petitioner filed by Heather A. DeGrave., is hereby denied as moot.
Docket Date 2016-11-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-08-01
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ FILED AS "AMENDED JURISDICTIONAL ANSWER BRIEF"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-07-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on July 25, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 1, 2016, to file an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2016-07-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF" **EXCEEDS PAGE LIMITATION** 07/26/16: STRICKEN
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-07-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Wells Fargo Bank, N.A.'s Motion for Extension of Time to File Jurisdictional Answer Brief is granted and respondent is allowed to and including July 25, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-06-30
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "RESPONDENT WELLS FARGO BANK N.A.'S MOTION TO TOLL TIME"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-06-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE OF COUNSEL AND NOTICE OF DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.516"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-06-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-06-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of WHITBURN, LLC
Docket Date 2016-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WHITBURN, LLC
View View File
WHITBURN, LLC, ETC. VS NATIONSTAR MORTGAGE LLC, ETC., ET AL. SC2016-0772 2016-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA004405A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D15-339

Parties

Name WHITBURN LLC
Role Petitioner
Status Active
Representations HEATHER A. DEGRAVE
Name CHRISTOPHER M. FITZPATRICK
Role Respondent
Status Active
Name CARROLLWOOD VILLAGE PHASE III HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name CHARDONNAY HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Representations BRYAN B. LEVINE
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Nancy M. Wallace
Name DENNIS FITZPATRICK, DECEASED
Role Respondent
Status Active
Representations ERIC LEONARD BOLVES
Name HON. CHRISTINE K. VOGEL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-16
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **05/25/2016 - DISPOSITION RESENT TO UPDATED ADDRESS**
View View File
Docket Date 2016-05-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-05-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WHITBURN, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State