Entity Name: | WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 1999 (26 years ago) |
Document Number: | N21011 |
FEI/EIN Number |
592884306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20499 Paddock St, Orlando, FL, 32833, US |
Mail Address: | P.O. BOX 905, CHRISTMAS, FL, 32709-0905, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawson Jerod L | Vice President | 20423 Quinn St, Orlando, FL, 32833 |
Lewis Marina | Treasurer | 20499 Paddock Street, Orlando, FL, 32833 |
Tropf Brandi D | Secretary | 19000 Peabody Street, Orlando, FL, 32833 |
Crawford Shelly | President | P O Box 905, Christmas, FL, 32709 |
Parsons Kayla | Director | PO Box 905, Chrstimas, FL, 32709 |
Sanchez Jenna L | Director | PO Box 905, Christmas, FL, 32709 |
Lewis Marina | Agent | 20499 Paddock St, Orlando, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-11 | 20499 Paddock St, Orlando, FL 32833 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 20499 Paddock St, Orlando, FL 32833 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-11 | Lewis, Marina | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 20499 Paddock St, Orlando, FL 32833 | - |
REINSTATEMENT | 1999-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000841713 | LAPSED | 2010 CA 23766 | 9TH JUDICIAL CIRCUIT | 2011-12-16 | 2016-12-28 | $40610.21 | FARM CREDIT OF CENTRAL FLORIDA, ACA, 115 S. MISSOURI AVENUE, #400, LAKELAND, FL 33815 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEISHLA M. NUNEZ VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, WEDGEFIELD HOMEOWNERS ASSOCIATION, INC., AND TARA HILL | 6D2023-1600 | 2022-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Keishla M. Nunez |
Role | Appellant |
Status | Active |
Name | WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Tara Hill |
Role | Appellee |
Status | Active |
Name | U.S. Bank Trust National Association |
Role | Appellee |
Status | Active |
Representations | TYLER E. MESMER |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed on two grounds: for failure to prosecute, as the appellant has failed to serve the initial brief in response to this court's June 28, 2023, briefing order; and the appellant's failure to serve an amended notice of appeal in response to this court's June 28, 2023, order on that subject. |
Docket Date | 2023-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Traver, C. J., and Wozniak and Brownlee |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 516 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS |
Docket Date | 2022-12-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 11/23/22 ORDER **STRICKEN-SEE 06/28/23 ORDER** |
On Behalf Of | Keishla M. Nunez |
Docket Date | 2022-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank Trust National Association |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2022-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/26/22 |
On Behalf Of | Keishla M. Nunez |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2010-CA-021821-O |
Parties
Name | Keishla M. Nunez |
Role | Appellant |
Status | Active |
Name | U.S. Bank Trust National Association |
Role | Appellee |
Status | Active |
Representations | Tyler E. Mesmer |
Name | Tara Hill |
Role | Appellee |
Status | Active |
Name | WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 516 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-12-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 11/23/22 ORDER |
On Behalf Of | Keishla M. Nunez |
Docket Date | 2022-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank Trust National Association |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/26/22 |
On Behalf Of | Keishla M. Nunez |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-008589-O |
Parties
Name | RHTR LLC, AS SUCCESSOR TRUSTEE |
Role | Appellant |
Status | Active |
Representations | Isaac Manzo |
Name | FRANCISCO B. RUIZ |
Role | Appellee |
Status | Active |
Name | ROSALIE L. RUIZ |
Role | Appellee |
Status | Active |
Name | WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | Nancy M. Wallace, William P. Heller, Eric M. Levine, Ryan D. O'Connor, Kimberly N. Hopkins |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2018-10-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2018-09-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-08-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ & MOTION FOR REHEARING EN BANC |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2018-08-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-05-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/21 |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2018-04-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-02-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/16 |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/14 |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2017-12-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/15 |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2017-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 483 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-10-05 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2017-10-04 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD VIKTORIA COLLINS 0521299 |
Docket Date | 2017-08-25 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2017-08-23 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-08-07 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA ISAAC MANZO 10639 |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2017-08-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE NANCY M WALLACE 0065897 |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-08-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-07-28 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/25/17 |
On Behalf Of | RHTR LLC, AS SUCCESSOR TRUSTEE |
Docket Date | 2017-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2012-CA-019599-O |
Parties
Name | THERESE HACKEBEIL |
Role | Appellant |
Status | Active |
Name | CRAIG HACKEBEIL |
Role | Appellant |
Status | Active |
Representations | LAWRENCE CROW |
Name | WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | LNV CORPORATION |
Role | Appellee |
Status | Active |
Representations | DORA F. KAUFMAN, Gregg R. Dreilinger, JESSICA B. REYES, LAWRENCE CROW |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-02-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-02-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LNV CORPORATION |
Docket Date | 2016-10-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-10-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CRAIG HACKEBEIL |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 10/26 ORDER |
Docket Date | 2016-10-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CRAIG HACKEBEIL |
Docket Date | 2016-09-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA SHALL FILE AN AMEND NOA W/IN 5 DAYS |
Docket Date | 2016-09-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CRAIG HACKEBEIL |
Docket Date | 2016-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LNV CORPORATION |
Docket Date | 2016-09-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (115 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/25/16 |
On Behalf Of | CRAIG HACKEBEIL |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 48-2009-CA-022716-O |
Parties
Name | SHANNON K. MORRIS |
Role | Appellant |
Status | Active |
Name | ROBERT H. MORRIS |
Role | Appellant |
Status | Active |
Representations | Christopher R. Turner |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | WILLNAE LACROIX, TARANEH M. ZASADA, Travis J. Halstead, MEGHAN A. KENEFIC |
Name | WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ JOINT; GRANTED PER 1/29 ORDER |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2016-01-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS |
Docket Date | 2016-01-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/25 ORDER |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2016-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ 1/27 JOINT MOT FOR SUBST OF COUNSEL IS GRANTED; 1/25 OTSC IS DISCHARGED |
Docket Date | 2017-04-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-04-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-03-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2017-01-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-11-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2016-10-26 |
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 | Bank of America, N.A. |
Docket Date | 2016-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2016-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief |
Docket Date | 2016-10-18 |
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 | ROBERT H. MORRIS |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief |
Docket Date | 2016-09-16 |
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 | ROBERT H. MORRIS |
Docket Date | 2016-09-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2016-09-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-08-10 |
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 | Bank of America, N.A. |
Docket Date | 2016-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-07-13 |
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 | Bank of America, N.A. |
Docket Date | 2016-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-06-03 |
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 | Bank of America, N.A. |
Docket Date | 2016-06-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2016-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-04-05 |
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 | ROBERT H. MORRIS |
Docket Date | 2016-03-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (776 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2016-02-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-02-04 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ EMERGENCY MOT FOR REVIEW OF DENIAL OF MOT STAY |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2016-02-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief |
Docket Date | 2016-02-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA CHRISTOPHER R. TURNER 47150 |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2016-02-02 |
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 | ROBERT H. MORRIS |
Docket Date | 2016-01-19 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2015-12-29 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/21/15 |
On Behalf Of | ROBERT H. MORRIS |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-08 |
Reg. Agent Change | 2016-07-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State