ORANGE COUNTY, FLORIDA VS BLANCA MENDEZ AND CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
|
5D2021-2278
|
2021-09-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8489
|
Parties
Name |
Orange County, Florida
|
Role |
Appellant
|
Status |
Active
|
Representations |
Patricia Rego Chapman, G. Clay Morris
|
|
Name |
Blanca Mendez
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joel Piedra, Jared D. Anderson
|
|
Name |
CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John H. Adams, Sr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-31
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-01-31
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-01-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-01-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 10 DAYS, AA TO FILE RESPONSE TO 1/3 NOTICE OR, IF APPROPRIATE, A NOTICE OF VOLUNTARY DISMISSAL
|
|
Docket Date |
2022-01-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ACCEPTANCE OF PROPOSAL FOR SETTLEMENT
|
On Behalf Of |
Blanca Mendez
|
|
Docket Date |
2021-11-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 1/4/22
|
|
Docket Date |
2021-11-02
|
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 |
Blanca Mendez
|
|
Docket Date |
2021-11-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Blanca Mendez
|
|
Docket Date |
2021-10-21
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2021-10-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2021-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB/APX BY 10/21
|
|
Docket Date |
2021-10-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2021-10-06
|
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 |
Orange County, Florida
|
|
Docket Date |
2021-10-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2021-09-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2021-09-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-09-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/7
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2021-09-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-09-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
FRED AUGUSTIN VS NATIONSTAR MORTGAGE, LLC, CHARLENE DEANNA AUGUSTIN, AND CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
|
5D2019-1001
|
2019-04-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005111-O
|
Parties
Name |
FRED AUGUSTIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHARLENE DEANNA AUGUSTIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, Jonathan Meisels, William P. Heller, Robertson, Anschutz & Schneid
|
|
Name |
CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-11-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-10-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-30
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-10-29
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
FRED AUGUSTIN
|
|
Docket Date |
2019-08-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-07-30
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ 7/26 MTN/EOT DENIED
|
|
Docket Date |
2019-07-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 281 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE AND MOTION FOR EOT
|
On Behalf Of |
FRED AUGUSTIN
|
|
Docket Date |
2019-07-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AMEND RESPONSE W/IN 10 DAYS
|
|
Docket Date |
2019-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 7/15 ORDER; AND MOTION FOR EOT FOR ROA; STRICKEN PER 7/23 ORDER
|
On Behalf Of |
FRED AUGUSTIN
|
|
Docket Date |
2019-07-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
|
|
Docket Date |
2019-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-07-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FRED AUGUSTIN
|
|
Docket Date |
2019-05-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-05-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-05-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-05-08
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ IB W/IN 70 DAYS; ROA W/IN 110 DAYS
|
|
Docket Date |
2019-05-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
FRED AUGUSTIN
|
|
Docket Date |
2019-04-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ W/DRAWN PER 5/8 ORDER
|
|
Docket Date |
2019-04-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2019-04-18
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 4/8 ORDER
|
On Behalf Of |
FRED AUGUSTIN
|
|
Docket Date |
2019-04-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-04-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/5/19; NO CERT. OF . SVC. DATE
|
On Behalf Of |
FRED AUGUSTIN
|
|
Docket Date |
2019-04-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
CARLOS A. VELEZ VS OWB REO, LLC, FRANCIA M. ACUNA AND CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
|
5D2016-0998
|
2016-03-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-006887
|
Parties
Name |
CARLOS A VELEZ PLLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FRANCIA ACUNA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OWB REO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHELE L. STOCKER, Kimberly S. Mello, LAURA J. BASSINI
|
|
Name |
Hon. Donald A. Myers, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-09-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
|
|
Docket Date |
2016-09-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-09-26
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-09-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ WRITTEN OPINION AND CERTIFICATION
|
On Behalf Of |
CARLOS A. VELEZ
|
|
Docket Date |
2016-09-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-09-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ 6/21 MTN/DISMISS GRANTED.
|
|
Docket Date |
2016-08-22
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
CARLOS A. VELEZ
|
|
Docket Date |
2016-07-15
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO 6/21 MOTION
|
On Behalf Of |
CARLOS A. VELEZ
|
|
Docket Date |
2016-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order
|
|
Docket Date |
2016-07-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CARLOS A. VELEZ
|
|
Docket Date |
2016-06-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS TO 6/21 MOT DIS
|
|
Docket Date |
2016-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ OR IN THE ALTERNATIVE, MOT TO STRIKE
|
On Behalf Of |
OWB REO, LLC
|
|
Docket Date |
2016-06-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM
|
On Behalf Of |
OWB REO, LLC
|
|
Docket Date |
2016-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2016-05-02
|
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 |
OWB REO, LLC
|
|
Docket Date |
2016-04-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OWB REO, LLC
|
|
Docket Date |
2016-04-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CARLOS A. VELEZ
|
|
Docket Date |
2016-03-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/18/16
|
On Behalf Of |
CARLOS A. VELEZ
|
|
Docket Date |
2016-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-03-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|