Search icon

HMC ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: HMC ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

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

Date Filed: 06 May 2015 (10 years ago)
Document Number: M15000003521
FEI/EIN Number 271342261

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

Address: 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA, 90278, US
Mail Address: 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA, 90278, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent
WEDGEWOOD, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA 90278 -
CHANGE OF MAILING ADDRESS 2022-04-29 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA 90278 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11
Foreign Limited 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State