FORMMIAMI20 LLC, VS IN RE: HMC ASSETS, LLC, V CARLA WILSON, ET AL.,
|
3D2021-1429
|
2021-07-08
|
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
18-35222
|
Parties
Name |
FORMIAMI20 LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN F. PHILLIPS
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEVEN J. LACHTERMAN
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-08-12
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2021-08-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-08-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FORMIAMI20 LLC
|
|
Docket Date |
2021-07-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
FORMIAMI20 LLC
|
|
Docket Date |
2021-07-09
|
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 July 19, 2021.
|
|
Docket Date |
2021-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FORMIAMI20 LLC
|
|
Docket Date |
2021-07-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments **The $300 filing fee for an appeal is due.
|
|
|
GREGG E. ACKERMAN VS HMC ASSETS, LLC , etc., et al.
|
4D2021-1942
|
2021-06-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA039355XXXMB
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Gregg E. Ackerman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Margery Ellen Golant
|
|
Name |
MARINA BAY NEIGHBORHOOD ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US Bank National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAM XVIII Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GMAC MORTGAGE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Greg H. Rosenthal, Roy Diaz, Stevens & Goldwin, P.A., Adam Alexander Diaz, Ashland R. Medley
|
|
Name |
Jane Ackerman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RMAC Trust Series 2013-IT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Isles at Wellington Community Associtation, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Tenants in Possession of the Subject Property
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James Nutt
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-05-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record ~ ORDERED that appellee HMC Assets, LLC’s, solely in its capacity as CAM XVIII Trust, March 30, 2022 motion to supplement the record is denied.
|
|
Docket Date |
2022-05-04
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2022-05-02
|
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 |
Gregg E. Ackerman
|
|
Docket Date |
2022-04-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-04-14
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-04-14
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-03-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2022-03-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2022-03-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ AND COSTS AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES (Response filed 4/18/22)
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2022-03-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellant’s March 25, 2022 amended initial brief is stricken as untimely.
|
|
Docket Date |
2022-03-25
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ **Stricken**
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-03-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-01-25
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 57 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2022-01-18
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 14, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
|
|
Docket Date |
2022-01-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that the appellee’s January 3, 2022 motion to relinquish jurisdiction is denied. Further, ORDERED that the appellee shall file the answer brief within five (5) days from the date of this order.
|
|
Docket Date |
2022-01-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-12-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-12-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/03/2022
|
|
Docket Date |
2021-11-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/13/2021
|
|
Docket Date |
2021-11-23
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-10-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2021-09-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 254 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-09-22
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-08-31
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on August 23, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2021-08-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-07-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-07-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-06-30
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2021-06-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2021-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-06-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-06-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Gregg E. Ackerman
|
|
|
CLAUDINE JEAN VS HMC ASSETS, LLC
|
4D2021-1497
|
2021-05-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2445
|
Parties
Name |
Claudine Jean
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tara Lauren Rosenfeld
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-06-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.CIKLIN, KUNTZ and ARTAU, JJ, concur.
|
|
Docket Date |
2021-05-04
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 30, 2021, and the Notice reflects January 14, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2021-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-05-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Claudine Jean
|
|
Docket Date |
2021-05-03
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
|
SFL PROPERTY HOLDING LLC, VS HMC ASSETS, LLC, etc.,
|
3D2021-0325
|
2021-01-19
|
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
17-7599
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski, Ricardo M. Corona, Ricardo R. Corona
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ASHLAND R. MEDLEY
|
|
Name |
HON. MARK BLUMSTEIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ Appellant’s Response to this Court’s January 14, 2022, Order is noted. IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The parties’ Motions for Attorney’s Fees are hereby denied.
|
|
Docket Date |
2022-01-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-01-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE PURSUANT TO THECOURT'S JANUARY 14, 2022 ORDER
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2022-01-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee’s Motion for Attorney’s Fees and Costs. In its response, Appellant shall indicate whether its Notice of Voluntary Dismissal is based upon a settlement that encompasses the appellee’s pending Motion for Attorney’s Fees and Costs.
|
|
Docket Date |
2022-01-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-12-14
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration of Appellee’s “Motion to Strike Reply Brief, and in the Alternative, Objection to New Issue Raised in Reply Brief, and to Supplement the Record,” the Motion to Strike is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
|
|
Docket Date |
2021-12-10
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ APPELLANT'S OBJECTION TO AND MOTION TO STRIKE APPELLEE'S MOTION TO STRIKE ANDMOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLEE'S MOTION TO STRIKE REPLY BRIEF, AND IN THE ALTERNATIVE OBJECTION TO NEW ISSUES RAISED IN REPLY BRIEF, AND TO SUPPLEMENT THE RECORD
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-11-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/19/2021
|
|
Docket Date |
2021-10-19
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-10-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on September 17, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript and documents as stated in said Motion.
|
|
Docket Date |
2021-09-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-09-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9/17/2021
|
|
Docket Date |
2021-08-31
|
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 |
HMC ASSETS, LLC
|
|
Docket Date |
2021-08-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellee's Objection to Appellant's Third Request for an Extension of Time to File Initial Brief is noted. Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including forty-five (45) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2021-06-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S OBJECTION TO APPELLANT'S THIRD REQUEST FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-06-15
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 06/15/2021
|
|
Docket Date |
2021-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/15/21
|
|
Docket Date |
2021-03-30
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-03-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-01-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-01-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2021-01-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-19
|
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 January 29, 2021.
|
|
|
HALLAK INC. VS HMC ASSETS, LLC, etc.
|
4D2020-2568
|
2020-11-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024050
|
Parties
Name |
HALLAK INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Ian Feldman, Benny A. Ortiz
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ellen Patterson, Ashland R. Medley
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 14, 2020 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2020-12-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-12-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Hallak Inc.
|
|
Docket Date |
2020-12-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2020-12-04
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 5, 2020 "order granting in part counter-defendant's motion to dismiss counterclaims with prejudice and for attorney's fees and costs" is a final appealable order given that it dismisses counts I, II and III of the plaintiff's counterclaims but an order dismissing a counterclaim is not a final and appealable order if an interrelated main claim remains pending. Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2020-12-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Hallak Inc.
|
|
Docket Date |
2020-11-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-11-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~
|
|
Docket Date |
2020-11-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Hallak Inc.
|
|
Docket Date |
2020-11-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
EQUITY TRUST CAPITAL, LLC, et al. VS HMC ASSETS, LLC, etc.
|
4D2020-2507
|
2020-11-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA015538
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Infinity Living Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EQUITY TRUST CAPITAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce K. Herman
|
|
Name |
Phillip L. Fryebergh
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tara Lauren Rosenfeld
|
|
Name |
Civic Securitization Trust II
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Equity Trust Capital, LLC
|
|
Docket Date |
2021-01-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-01-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 610 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-01-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the January 12, 2021 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2020-11-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-11-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Equity Trust Capital, LLC
|
|
Docket Date |
2020-11-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SANDRA SADLAK, VS NATIONSTAR MORTGAGE, LLC, et al.,
|
3D2020-0626
|
2020-04-09
|
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
13-9406
|
Parties
Name |
SANDRA SADLAK
|
Role |
Appellant
|
Status |
Active
|
Representations |
KENZIE N. SADLAK
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory T. King, ASHLAND R. MEDLEY
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-10-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee HMC Assets, LLC, etc.’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
|
|
Docket Date |
2021-10-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-10-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration of Appellee’s Motion to Dismiss the Appeal as Moot and for Attorney’s Fees, the Motion to Dismiss is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
|
|
Docket Date |
2021-10-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2021-09-24
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
|
|
Docket Date |
2021-09-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL AS MOOT AND FOR ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2021-09-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS MOOT AND FOR ATTORNEY'S FEES
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2021-07-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on July 21, 2021, is granted, and the record on appeal is supplemented to include the document that is contained in the Appendix to said Motion.
|
|
Docket Date |
2021-07-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2021-07-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2021-07-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2021-07-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2021-07-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2021-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/17/21
|
|
Docket Date |
2021-07-02
|
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 |
SANDRA SADLAK
|
|
Docket Date |
2021-06-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORATTORNEY'S FEES AND COSTS
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2021-06-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2021-06-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2021-04-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-04-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee HMC Assets, LLC's "Amended Motion for Extension of Time to File the Answer Brief to Allow Clerk to Correct Record of Appeal" is granted. The clerk of the circuit court is directed to supplement the record on appeal with a full and complete copy (front and back) of the original note that was introduced into evidence in the proceedings below. Appellee is granted fifteen (15) days after receipt of the supplemental record on appeal to file the answer brief.
|
|
Docket Date |
2021-04-05
|
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 AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF TO ALLOW CLERK TO CORRECT RECORD OF APPEAL
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2021-03-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee's Motion for Extension of Time to File an Answer Brief to Allow Clerk to Correct Record of Appeal is hereby denied without prejudice to filing, within five (5) days from the date of this Order, a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
|
|
Docket Date |
2021-03-08
|
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 MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF TO ALLOW CLERK TO CORRECT RECORD OF APPEAL
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2021-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/06/2021
|
|
Docket Date |
2021-02-04
|
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 |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2021-01-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on December 29, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
|
|
Docket Date |
2020-12-29
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-12-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-12-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-12-15
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-12-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on November 24, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
|
|
Docket Date |
2020-11-25
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Clarification denied (OD57D) ~ Upon consideration of Appellant's Amended Motion for Clarification and for Extension of Time to File Initial Brief, the Amended Motion for Clarification is hereby denied. Appellant is granted to and including thirty (30) days from the date of this Order to file the initial brief, with no further extensions of time allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. The filing or pendency of any motion will not toll or delay this deadline.
|
|
Docket Date |
2020-11-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-11-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION AND/ORFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-11-17
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2020-09-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-09-14
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-07-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's request to continue the abatement period is granted. Appellant shall file a status report no later than thirty (30) days from the date of this Order.
|
|
Docket Date |
2020-07-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-07-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-06-25
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to this Court's Order of June 18, 2020, is noted. The Court finds that Appellant timely filed a motion for rehearing and a new trial, which Appellant advises remains pending before the lower court. This appeal is held in abeyance pending the filing with the Clerk of a signed, written orderdisposing of said motion. See Fla. R. App. P. 9.020(h)(2)(C). Appellant shall file a status report no later than thirty (30) days from the date of this Order.
|
|
Docket Date |
2020-06-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S RESPONSE IN COMPLIANCEWITH JUNE 18, 2020 ORDER
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-06-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN COMPLIANCEWITH JUNE 18, 2020 ORDER
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Upon consideration, Appellant's Motion for Extension of Time to File Initial Brief is granted to and including sixty (60) days from the date of this Order. Appellant's alternative request to abate the appeal to await an order on a motion for rehearing and new trial pending in the trial court is hereby deferred. Appellant shall, within five (5) days from the date of this Order, file with this Court a copy of said pending motion containing a clerk's stamp indicating the date and time it was docketed and, if docketed more than fifteen (15) days after the date of rendition of the final judgment on appeal, a statement whether said motion was timely filed.
|
|
Docket Date |
2020-06-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-04-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SANDRA SADLAK
|
|
Docket Date |
2020-04-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2020-04-09
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2020-04-09
|
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 19, 2020.
|
|
Docket Date |
2020-04-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-04-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|
OREN DAVID DINKEL, AS TRUSTEE OF THE ODD FAMILY REVOCABLE TRUST DATED 12/08/2004 AND THE ODD FAMILY REVOCABLE TRUST DATED 12/08/2004 VS CAPUT1, LLC, HMC ASSETS, LLC, AND HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CIVIC SECURITIZATION TRUST I,
|
5D2020-0531
|
2020-02-25
|
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-001603-14N-W
|
Parties
Name |
OREN DAVID DINKEL
|
Role |
Appellant
|
Status |
Active
|
Representations |
Giovanni Borges
|
|
Name |
ODD FAMILY REVOCABLE TRUST DATED 12/08/2004
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC SOLEY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CIVIC SECURITIZATION TRUST I
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPUT1, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy E. Brandt, Chase A. Berger, Christophal Calvin Kenneth Hellewell, Tara Rosenfeld, Kinley Engvalson
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-06-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-06-01
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-06-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-05-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ AA FILE NTC VOL DISMISSAL BY 5/29
|
|
Docket Date |
2020-05-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPELLATE DEADLINES...
|
|
Docket Date |
2020-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE NOTICE OF VOL DISMISSAL
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-04-30
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD Howard R. Marsee 134211
|
|
Docket Date |
2020-04-06
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
|
Docket Date |
2020-03-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
CAPUT1, LLC
|
|
Docket Date |
2020-03-16
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation ~ AMENDED
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-03-16
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2020-03-13
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2020-03-03
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Giovanni Borges 1017751
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-03-02
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Giovanni Borges 1017751
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-02-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-02-26
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE TARA ROSENFELD 59454
|
On Behalf Of |
CAPUT1, LLC
|
|
Docket Date |
2020-02-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CAPUT1, LLC
|
|
Docket Date |
2020-02-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-02-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-02-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/21/20
|
On Behalf Of |
OREN DAVID DINKEL
|
|
Docket Date |
2020-02-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
JOSE GONZALEZ VS HMC ASSETS, LLC, etc.
|
4D2019-3673
|
2019-12-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-004893
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOSE GONZALEZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce Botsford
|
|
Name |
Trustee of CAM XV Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashland R. Medley
|
|
Name |
Hon. Barry Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-23
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-04-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution; further,ORDERED that appellee’s February 3, 2020 motion to dismiss is determined to be moot.
|
|
Docket Date |
2020-04-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-03-20
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 29, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 9, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **STRICKEN**
|
On Behalf Of |
Jose Gonzalez
|
|
Docket Date |
2020-02-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the Motion to Dismiss filed February 3, 2020.
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2020-01-21
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on January 9, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2020-01-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2020-01-09
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellant's December 24, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2019-12-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ AMENDED.
|
On Behalf Of |
Jose Gonzalez
|
|
Docket Date |
2019-12-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 20, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2019-12-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2019-12-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Jose Gonzalez
|
|
Docket Date |
2019-12-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ **REINSTATED**
|
|
Docket Date |
2019-12-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ **STRICKEN**
|
On Behalf Of |
Jose Gonzalez
|
|
Docket Date |
2019-12-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-12-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-12-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Jose Gonzalez
|
|
|
Y2FLIP.COM LLC, et al., VS HMC ASSETS, LLC, etc.,
|
3D2019-1306
|
2019-07-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12175
|
Parties
Name |
WILLIAM ELMER BROWN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Y2FLIP.COM LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JUAN G. SANCHEZ
|
|
Name |
WILLIAM JOSEPH BROWN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DIVA N. TOTTEN, ASHLAND R. MEDLEY, ASHLEE A. POUNCY, GASDICK STANTON EARLY, P.A.
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-22
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-01-22
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-01-22
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-01-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Y2FLIP.COM LLC
|
|
Docket Date |
2019-09-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 10/11/19
|
|
Docket Date |
2019-09-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF
|
On Behalf Of |
Y2FLIP.COM LLC
|
|
Docket Date |
2019-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-07-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-07-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
Y2FLIP.COM LLC
|
|
|
MATILDA PEASAH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP, BELLE MEADE RESIDENTS ASSOCIATION, INC., SUNTRUST BANK, ET AL.
|
5D2018-3860
|
2018-12-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008263
|
Parties
Name |
MATILDA PEASAH
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
AUGUSTINA PEASAH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BELLE MEADE RESIDENTS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Tara Rosenfeld
|
|
Name |
HON. JOSE R. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-10
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2019-07-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-06-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-06-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition ~ AND AMENDED PETITION
|
|
Docket Date |
2019-05-29
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/IN 10 DAYS- WHY NOT LIFT STAY...
|
|
Docket Date |
2019-01-17
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ PT FILE STATUS REPORT W/IN 6 MONTHS
|
|
Docket Date |
2018-12-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET FOR MANDAMUS PER 12/14 ORDER
|
On Behalf Of |
MATILDA PEASAH
|
|
Docket Date |
2018-12-28
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2018-12-27
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DAYS; DISCHARGED 12/28
|
|
Docket Date |
2018-12-17
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF INDIGENCY
|
On Behalf Of |
MATILDA PEASAH
|
|
Docket Date |
2018-12-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Petition
|
|
Docket Date |
2018-12-14
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-PT to File Amended Petition ~ W/IN 10 DAYS
|
|
Docket Date |
2018-12-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-12-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2018-12-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2018-12-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MATILDA PEASAH
|
|
|
AUGUSTINA PEASAH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP, BELLE MEADE RESIDENTS ASSOCIATION, INC., SUNTRUST BANK, ET AL.
|
5D2018-2948
|
2018-09-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008263
|
Parties
Name |
AUGUSTINA PEASAH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BELLE MEADE RESIDENTS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MATILDA PEASAH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tara Rosenfeld, Justin R. Clark
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOSE R. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-01-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-12-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2018-12-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2018-12-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-11-06
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2018-10-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 468 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2018-10-24
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AE W/IN 10 DAYS "WHY NOT PROCEED..."
|
|
Docket Date |
2018-10-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NOA TRTD AS MOT FOR REVIEW; MATILDA PEASAH FILE AMEND MOT FOR REVIEW W/IN 5 DAYS; NO NEW APPEAL ESTAB
|
|
Docket Date |
2018-10-16
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ "NOTICE OF APPEAL"; FILED BELOW 10/9/18
|
On Behalf Of |
MATILDA PEASAH
|
|
Docket Date |
2018-09-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-09-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2018-09-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/11/18
|
On Behalf Of |
AUGUSTINA PEASAH
|
|
|
MATILDA PEASAH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP, AUGUSTLA PEASAH, BELLE MEADE RESIDENTS ASSOCIATION INC., SUNTRUST BANK, ET AL.
|
5D2018-2834
|
2018-09-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008263-O
|
Parties
Name |
MATILDA PEASAH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Justin R. Clark, Tara Rosenfeld
|
|
Name |
BELLE MEADE RESIDENTS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUGUSTLA PEASAH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOSE R. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-08
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-09-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ AA'S MOT EOT IS DENIED AS MOOT
|
|
Docket Date |
2018-09-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 9/18 ORDER
|
On Behalf Of |
MATILDA PEASAH
|
|
Docket Date |
2018-09-06
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency
|
|
Docket Date |
2018-09-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/5/18, INDIGENT 9/5/18
|
On Behalf Of |
MATILDA PEASAH
|
|
Docket Date |
2018-09-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-09-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ 10 DYS - JURISDICTION.
|
|
|
SALLY BURNSTAD, VS HMC ASSETS LLC, etc.,
|
3D2018-1537
|
2018-07-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
13-1124
|
Parties
Name |
SALLY BURNSTAD
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMES R. ACKLEY
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
TODD C. DROSKY
|
|
Name |
Hon. Luis Garcia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-12-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorneys’ Fees is hereby denied.
|
|
Docket Date |
2019-11-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2019-08-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2019-08-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2019-08-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2019-07-30
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ We withdraw our June 12, 2019 opinion in this case to allow appellant to file a reply brief and to respond to appellee's motion for attorney’s fees within ten (10) days of the date of this order. Absent extraordinary circumstances, no extensions shall be given.
|
|
Docket Date |
2019-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S VERIFIED RESPONSE TO APPELLANT'S VERIFIED MOTION FOR REHEARING
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2019-07-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant’s verified motion for rehearing.
|
|
Docket Date |
2019-06-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ APPELLANT'S VERIFIED MOTION FOR REHEARING
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2019-06-12
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2019-06-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ Withdrawn 7/30/19
|
|
Docket Date |
2019-03-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-45 days to 3/21/19
|
|
Docket Date |
2018-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 2/3/19
|
|
Docket Date |
2018-12-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF EXTENSION OF TIME TO FILE AN ANSWER BRIEF
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-11-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2018-11-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2018-11-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Corrected Record Previous Record Submitted for Another case
|
|
Docket Date |
2018-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-12 days to 11/12/18
|
|
Docket Date |
2018-10-31
|
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 |
SALLY BURNSTAD
|
|
Docket Date |
2018-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-44 days to 10/31/18
|
|
Docket Date |
2018-09-17
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2018-09-17
|
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 |
SALLY BURNSTAD
|
|
Docket Date |
2018-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
SALLY BURNSTAD
|
|
Docket Date |
2018-07-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-03-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2019-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
|
On Behalf Of |
HMC ASSETS, LLC
|
|
|
LUIS AVILA AND CRISTINE ROSENHAIM VS HMC ASSETS, LLC SOLEY IN ITS CAPACITY AS SEPARATE TRUSTEE FOR CAM XVIII TRUST AND RIVIERA BELLA MASTER ASSOCIATION, INC.
|
5D2018-1929
|
2018-06-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10087-CIDL
|
Parties
Name |
LUIS AVILA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Tanner Andrews
|
|
Name |
CRISTINE ROSENHAIM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashland R. Medley, Wendy S. Griffith
|
|
Name |
RIVIERA BELLA MASTER ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 11/9
|
|
Docket Date |
2019-06-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-06-19
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-05-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2019-05-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ 7/25/18 MOT DENIED
|
|
Docket Date |
2018-11-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LUIS AVILA
|
|
Docket Date |
2018-11-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-11-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-10-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1ST) 224 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2018-10-26
|
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 |
HMC ASSETS, LLC
|
|
Docket Date |
2018-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/26
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-10-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ 10/30
|
|
Docket Date |
2018-10-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 10 DYS.
|
|
Docket Date |
2018-09-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LUIS AVILA
|
|
Docket Date |
2018-09-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
LUIS AVILA
|
|
Docket Date |
2018-09-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 9/24.
|
|
Docket Date |
2018-09-08
|
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 |
LUIS AVILA
|
|
Docket Date |
2018-08-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 225 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2018-07-11
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2018-06-26
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE ASHLAND R. MEDLEY 0089578
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-06-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-06-25
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA TANNER ANDREWS 0021426
|
On Behalf Of |
LUIS AVILA
|
|
Docket Date |
2018-06-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ PAYING FILING FEE
|
On Behalf Of |
LUIS AVILA
|
|
Docket Date |
2018-06-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
LUIS AVILA
|
|
Docket Date |
2018-06-14
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-06-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/13/18
|
On Behalf Of |
LUIS AVILA
|
|
Docket Date |
2018-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
HMC ASSETS, LLC, etc., VS MARIA REYES MOORE, etc., et al.,
|
3D2018-0954
|
2018-05-11
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1611
|
Parties
Name |
HMC ASSETS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ASHLAND R. MEDLEY, IRINA DANILYAN
|
|
Name |
MARIA REYES MOORE
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARK S. DUNN, BENJAMIN G. GREENBERG, MICHAEL S. TAYLOR, JEFFREY LANKENAU, Dennis A. Donet, David Sherman
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-13
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2018-06-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-06-13
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-06-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-06-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-05-25
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
|
|
Docket Date |
2018-05-23
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ and to permit the trial court to hear aa motion for reconsideration of the non-final order at issue
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-05-18
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 28, 2018.
|
|
Docket Date |
2018-05-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2018-05-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-05-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
HOME OUTLET, LLC VS HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE FOR CAM XVIII TRUST AND GLEN ABBEY COMMUNITY ASSOCIATION, INC.
|
5D2018-1382
|
2018-04-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10504-CIDL
|
Parties
Name |
HOME OUTLET LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher R. Turner
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashland R. Medley
|
|
Name |
GLEN ABBEY COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ TO RECALL MANDATE
|
|
Docket Date |
2019-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 8/29 MOTION
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2019-08-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO WITHDRAW MANDATE AND FOR RECONSIDERATION OF 3/26 ORDER ON FEES AND COSTS
|
On Behalf Of |
HOME OUTLET, LLC
|
|
Docket Date |
2019-05-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-05-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ FOR WRITTEN OPIN
|
|
Docket Date |
2019-04-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ FOR WRITTEN OPIN
|
On Behalf Of |
HOME OUTLET, LLC
|
|
Docket Date |
2019-03-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ CIT OP
|
|
Docket Date |
2019-03-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2019-01-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT ~ LAW DAY
|
|
Docket Date |
2018-12-20
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
HOME OUTLET, LLC
|
|
Docket Date |
2018-10-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
HOME OUTLET, LLC
|
|
Docket Date |
2018-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ 10/17
|
|
Docket Date |
2018-09-26
|
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 |
HOME OUTLET, LLC
|
|
Docket Date |
2018-09-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-09-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-09-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 9/20
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-08-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
HOME OUTLET, LLC
|
|
Docket Date |
2018-08-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
HOME OUTLET, LLC
|
|
Docket Date |
2018-08-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 726 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2018-07-12
|
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 |
HOME OUTLET, LLC
|
|
Docket Date |
2018-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 8/13
|
|
Docket Date |
2018-07-11
|
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 |
HOME OUTLET, LLC
|
|
Docket Date |
2018-07-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
|
|
Docket Date |
2018-05-14
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-05-10
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Ashland R. Medley 0089578
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-05-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-05-07
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA CHRISTOPHER R. TURNER 47150
|
On Behalf Of |
HOME OUTLET, LLC
|
|
Docket Date |
2018-04-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-04-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-04-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/25/18
|
On Behalf Of |
HOME OUTLET, LLC
|
|
|
GARY TREMBLAY, VS HMC ASSETS LLC, etc., et al.,
|
3D2018-0814
|
2018-04-26
|
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
17-3236
|
Parties
Name |
Gary Tremblay
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEVIN L. HAGEN
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
GASDICK STANTON EARLY, P.A.
|
|
Name |
HON. RODOLFO A. RUIZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-07
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2018-12-07
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-12-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-12-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Gary Tremblay
|
|
Docket Date |
2018-12-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-04-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Gary Tremblay
|
|
Docket Date |
2018-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2018-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-03
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 13, 2018.
|
|
|
MARTHA VALENCIA VS HMC ASSETS LLC, etc.,
|
3D2018-0442
|
2018-03-07
|
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
09-90224
|
Parties
Name |
MARTHA VALENCIA
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAUL JOHN SCANZIANI
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHASE A. BERGER
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-10-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-09-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed for appellant’s failure to comply with this Court’s order dated August 22, 2018.
|
|
Docket Date |
2018-09-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-08-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Appellant is ordered to file the initial brief within ten (10) days from the date of this order. Upon consideration, appellee's motion to dismiss the appeal is hereby denied without prejudice. EMAS, FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2018-07-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ appeal for failure to comply with the courts May 16, 2018 notice
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2018-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/15/18
|
|
Docket Date |
2018-05-15
|
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 |
MARTHA VALENCIA
|
|
Docket Date |
2018-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-03-15
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 25, 2018.
|
|
Docket Date |
2018-03-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2018-03-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
Docket Date |
2018-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 12-2014
|
On Behalf Of |
MARTHA VALENCIA
|
|
|
RANDALL GILBERT and HEATHER GILBERT VS HMC ASSETS, LLC, etc.
|
4D2018-0663
|
2018-02-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-010819
|
Parties
Name |
Hon. Florence Taylor Barner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
RANDALL GILBERT
|
Role |
Appellant
|
Status |
Active
|
Representations |
Steven M. Davis
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEATHER GILBERT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
CAMERON HERBERT PATRICK WHITE, JASON R. HAWKINS
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-23
|
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 |
RANDALL GILBERT
|
|
Docket Date |
2018-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (727 PAGES)
|
|
Docket Date |
2018-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 5/28/18.
|
On Behalf Of |
RANDALL GILBERT
|
|
Docket Date |
2018-04-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
RANDALL GILBERT
|
|
Docket Date |
2018-04-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 13, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2018-12-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-12-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellants' September 13, 2018 motion for attorney's fees and costs is denied.
|
|
Docket Date |
2018-12-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-10-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
RANDALL GILBERT
|
|
Docket Date |
2018-10-04
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2018-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellee's September 24, 2018 motion to accept brief as timely filed is granted and the proposed answer brief is deemed filed; further,ORDERED that appellant's September 15, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2018-09-24
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2018-09-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2018-09-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ **VACATED**ORDERED that appellant's September 13, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2018-09-13
|
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 |
RANDALL GILBERT
|
|
Docket Date |
2018-09-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
RANDALL GILBERT
|
|
Docket Date |
2018-08-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2018-08-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (16 PAGES)
|
|
Docket Date |
2018-08-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
RANDALL GILBERT
|
|
Docket Date |
2018-08-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RANDALL GILBERT
|
|
Docket Date |
2018-07-10
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 6, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
|
|
Docket Date |
2018-07-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
RANDALL GILBERT
|
|
Docket Date |
2018-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 23, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty-one (61) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-04-13
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
|
|
Docket Date |
2018-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2018-02-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-02-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RANDALL GILBERT
|
|
|