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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMEH MOHAMMED S. OSMAN VS WHITBURN, LLC AND NEWPORT PROPERTIES, INC. | 2D2023-2016 | 2023-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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 |
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 |
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 |
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 |
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