AUDREY STERLING VS MTGLQ INVESTORS, L.P., NATIONSTAR MORTGAGE, LLC, CAPITAL ONE BANK, USA, N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, ET AL
|
5D2023-0763
|
2023-01-31
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722
|
Parties
Name |
Audrey Sterling
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Capital One Bank USA, NA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jean M. Waters
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMIE STERLING, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wachovia Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MTGLQ INVESTORS, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John N. Knutton, Matthew Pineda, Lisa Woodburn, Kelley A. Bosecker, Karen J. Wonsetler, Scott A. Rosin, Charles P. Gufford, Tricia J. Duthiers, Anthony N. Legendre, II, Andrea M. Roebuck, Tyler E. Mesmer
|
|
Docket Entries
Docket Date |
2023-03-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2023-03-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-03-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2023-03-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2023-02-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-02-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MTGLQ Investors, L.P.
|
|
Docket Date |
2023-02-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MTGLQ Investors, L.P.
|
|
Docket Date |
2023-02-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2023-02-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2023-01-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-01-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 1/30/23
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2023-01-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2023-01-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
AUDREY A. STERLING VS MTGLQ INVESTORS, L.P., NATIONSTAR MORTGAGE, LLC, CAPITAL ONE BANK, USA, N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, ET AL
|
5D2022-2661
|
2022-11-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722
|
Parties
Name |
Audrey Sterling
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wachovia Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MTGLQ INVESTORS, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John N. Knutton, Tyler E. Mesmer, Matthew Pineda, Karen J. Wonsetler, Charles P. Gufford
|
|
Name |
Jean M. Waters
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Capital One Bank USA, NA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMIE STERLING, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-06
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-12-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2022-11-16
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-11-16
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2022-11-07
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-11-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 11/1/22
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2022-11-07
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency
|
|
Docket Date |
2022-11-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
PETER J. CLAY, DERIVATIVELY AS A PROPERTY OWNER OF AND ON BEHALF OF BUCKINGHAM ESTATES HOMEOWNER'S ASSOCIATION, INC., A NON-STOCK, NON-PROFIT, CLOSE-HELD FLORIDA CORPORATION VS RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, SENTRY MANAGEMENT, INC., A FLORIDA CORPORATION AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
5D2022-0392
|
2022-02-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001184
|
Parties
Name |
Peter J. Clay
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Joe Sarnovsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lofton Barnes
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Edmond St. Pierre
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ryan Allen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SENTRY MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Terri Prendergast
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ralph Sanjurjo
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scot E. Samis, Natasha E. Lias, C. Ryan Jones, Ashley Kellgren, Charles J. Meltz
|
|
Name |
Hon. Christopher Sprysenski
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-11-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2022-08-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2022-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 8/22
|
|
Docket Date |
2022-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 11/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2022-09-21
|
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 |
Peter J. Clay
|
|
Docket Date |
2022-08-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/7 ORDER
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2022-08-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ As to All Appellees except Sentry Management, Inc.
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2023-02-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2023-02-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ AES' RALPH SANJURIO, LOFTON BARNES, TERRI PENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.'S MOT GRANTED
|
|
Docket Date |
2023-02-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2023-02-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Deny EOT for Answer Brief ~ AE SENTRY MANAGEMENT'S AMENDED MOT DENIED AS MOOT
|
|
Docket Date |
2022-07-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ OBO SENTRY MANAGEMENT
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2022-07-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ OBO SENTRY
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AES, RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-07-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2022-07-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AES, RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2022-06-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "TO ATTORNEY GENERAL OF CONSTITUTIONAL QUESTION"
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2022-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2022-05-31
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB BY 6/6; RESPONSE ACKNOWLEDGED; CONCURRENT EOT GRANTED; OTSC DISCHARGED
|
|
Docket Date |
2022-05-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/20 ORDER AND REQUEST FOR EOT
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2022-05-20
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-05-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 9546 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2022-05-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA BY 6/6; IB W/IN 10 DYS; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED
|
|
Docket Date |
2022-04-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/13 ORDER AND REQUEST FOR EOT
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2022-04-13
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-03-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-02-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 2/10/22
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2022-02-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-02-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
WELLS FARGO BANK, N.A. AS TRUSTEE ON BEHALF OF THE HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS MORTGAGE FUNDING, TRUST 2007-AR3, MORTGAGE PASS THROUGH VS HILDA E. JUREIDINI, RICHARD JUREDINI, STRATEGIC HOME INVESTMENTS, LLC, BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC., WILLIMINGTON TRUST, N.A., AS SUCCESSOR TRUSTEE TO CITIBANK
|
5D2019-3359
|
2019-11-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001923
|
Parties
Name |
Wells Fargo Bank, National Association
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Allison Morat
|
|
Name |
Bear Stearns Mortgage
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Structured Asset Mortgage Investments II, Inc.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WILLIMINGTON TRUST, N.A., AS TRUSTEE TO CITIBANK, N.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
RICHARD JUREIDINI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
RICK PUGLISI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STRATEGIC HOME INVESTMENTS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Karen J. Wonsetler, David N. Glassman
|
|
Name |
DIANE SOLOMON LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HILDA E. JUREIDINI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Michael J. Rudisill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2019-11-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-12-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2019-12-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-12-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-12-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-12-09
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-11-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-11-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
|
|
Docket Date |
2019-11-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
|
AUDREY A. STERLING VS MTGLQ INVESTORS, LP, JAMIE STERLING, CAPITAL ONE BANK (USA), N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC., ET AL.
|
5D2019-0973
|
2019-04-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722
|
Parties
Name |
Hon. Donna McIntosh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Audrey Sterling
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony N. Legendre, II, Andrea M. Roebuck, Andrew B. Greenlee
|
|
Name |
JAMIE STERLING, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jean M. Waters
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MTGLQ INVESTORS, LP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan E. Dietrich, Karen J. Wonsetler, Charles P. Gufford
|
|
Name |
Capital One Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2020-01-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-01-28
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ AE MOT ATTY FEES GRANTED; AA MOT FOR ATTY FEES DENIED
|
|
Docket Date |
2019-09-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/28 ORDER
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2019-09-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2019-08-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/28 ORDER
|
On Behalf Of |
MTGLQ INVESTORS, LP
|
|
Docket Date |
2019-08-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MTGLQ INVESTORS, LP
|
|
Docket Date |
2019-07-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2019-06-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/25
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2019-06-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2019-06-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1766 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2019-04-16
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-04-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MTGLQ INVESTORS, LP
|
|
Docket Date |
2019-04-15
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE CHARLES P. GUFFORD 0604615
|
On Behalf Of |
MTGLQ INVESTORS, LP
|
|
Docket Date |
2019-04-12
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA ANTHONY N. LEGENDRE, II 0067221
|
On Behalf Of |
Audrey Sterling
|
|
Docket Date |
2019-04-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-04-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/3/19
|
On Behalf Of |
Audrey Sterling
|
|
|
PETER J. CLAY, DERIVATIVELY AS A PROPERTY OWNER OF AND ON BEHALF OF BUCKINGHAM ESTATES HOMEOWNER'S ASSOCIATION, INC., A NON-STOCK, NON-PROFIT, CLOSE-HELD FLORIDA CORORATION VS RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, SENTRY MANAGEMENT, INC., A FLORIDA CORPORATION and BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
5D2018-0678
|
2018-03-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001184
|
Parties
Name |
Lofton Barnes
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SENTRY MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Peter J. Clay
|
Role |
Appellant
|
Status |
Active
|
Representations |
William Glenn Roy, Jr., C. Andrew Roy
|
|
Name |
Ryan Allen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Edmond St. Pierre
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Terri Prendergast
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ralph Sanjurjo
|
Role |
Appellee
|
Status |
Active
|
Representations |
C. Ryan Jones, Charles J. Meltz, Christopher Shand, Natasha E. Lias
|
|
Name |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Joe Sarnovsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John D. Galluzzo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO THE BOARD'S MOT ATTY FEES
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2019-01-24
|
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 |
Ralph Sanjurjo
|
|
Docket Date |
2019-10-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2019-08-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-08-08
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order Deny Rehearing Interim Order
|
|
Docket Date |
2019-08-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2019-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2019-07-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ AND/OR CLARIFICATION OR ALTERNATIVELY MOT FOR REH EN BANC OF 7/15 ORDER
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2019-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
ORD-Grant Rehearing on Interim Order ~ MOT FOR WRITTEN OPIN DENIED
|
|
Docket Date |
2019-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR WRITTEN OPIN
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2019-06-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH/CLARIFICATION OF 5/28 ORDER ON FEES
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2019-06-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ FOR WRITTEN OPIN
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2019-05-28
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting attorney's fee - Dresser ~ 1/25/19 MOT ATTY FEES DENIED; W/DRAWN PER 7/15 ORDER
|
|
Docket Date |
2019-05-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-02-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
|
|
Docket Date |
2019-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO SENTRY'S MOT ATTY FEES
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2019-01-25
|
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 |
Peter J. Clay
|
|
Docket Date |
2019-01-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2019-01-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2019-01-15
|
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 |
Ralph Sanjurjo
|
|
Docket Date |
2019-01-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 1/25
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2018-12-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ AS TO SENTRY MANAGEMENT, INC.
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2018-12-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2018-11-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ BOTH AB'S DUE 12/27.
|
|
Docket Date |
2018-11-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AE, SENTRY MGMT.
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2018-09-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR OTHER AES)
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2018-09-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR SENTRY MGMT)
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2018-08-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2018-07-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/30
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2018-07-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/31
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2018-06-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2 CDs - WALLET MADE
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2018-06-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 7471 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-04-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE CHARLES J. MELTZ 0985491
|
On Behalf Of |
Ralph Sanjurjo
|
|
Docket Date |
2018-04-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ FILED BELOW 4/18/18
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2018-04-19
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2018-04-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LT RULING ON MOT FOR REHEARING
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2018-03-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Peter J. Clay
|
|
Docket Date |
2018-03-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-03-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-03-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-03-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ TO HOLD APPEAL IN ABEYANCE
|
On Behalf Of |
Peter J. Clay
|
|
|
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. VS LISA J. METCALF
|
5D2016-2899
|
2016-08-24
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002393-16-W
|
Parties
Name |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
MARK S. REISINGER
|
|
Name |
LISA J. METCALF
|
Role |
Respondent
|
Status |
Active
|
Representations |
Karen J. Wonsetler, HARVEY MARTIN ALPER
|
|
Name |
Hon. Melanie Chase
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2017-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH
|
On Behalf Of |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2016-12-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
LISA J. METCALF
|
|
Docket Date |
2016-12-19
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2016-09-19
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2016-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/26 ORDER
|
On Behalf Of |
LISA J. METCALF
|
|
Docket Date |
2016-09-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
LISA J. METCALF
|
|
Docket Date |
2016-08-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2016-08-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2016-08-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-08-24
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 8/24/16
|
On Behalf Of |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2016-08-24
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 8/24/16
|
On Behalf Of |
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
|
|
|