Search icon

BAYWINDS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYWINDS COMMUNITY 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: 29 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: N99000005777
FEI/EIN Number 650963619

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

Address: 5200 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411, US
Mail Address: 5200 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ASVJCCSTDZX368 N99000005777 US-FL GENERAL ACTIVE 1999-09-29

Addresses

Legal C/O Konyk & Lemme PLLC, 140 Intracoastal Point Dr, Suite 310, Jupiter, US-FL, US, 33477
Headquarters 5200 Baywinds Drive, West Palm Beach, US-FL, US, 33411

Registration details

Registration Date 2013-10-11
Last Update 2024-01-18
Status LAPSED
Next Renewal 2024-01-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N99000005777

Key Officers & Management

Name Role Address
WOLFSON STEVE Treasurer 9947 GALLEON DRIVE, WEST PALM BEACH, FL, 33411
BLUMER MICHAEL Asst 9251 HERON COVE DRIVE, WEST PALM BEACH, FL, 33411
JACOBY LON Vice President 9342 SAPPHIRE CIRCLE, WEST PALM BEACH, FL, 33411
HYDAR JOHN Director 2494 SAILFISH COVE DRIVE, WEST PALM BEACH, FL, 33411
SACKS ROBIN Director 9783 MIDSHIP WAY #203, WEST PALM BEACH, FL, 33411
SINGER GEORGE President 9075 BAY HARBOR CIRCLE, WEST PALM BEACH, FL, 33411
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 140 Intracoastal Pointe Dr, Suite 310, Jupiter, FL 33477 -
AMENDMENT 2016-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 5200 BAYWINDS DRIVE, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2007-05-23 5200 BAYWINDS DRIVE, WEST PALM BEACH, FL 33411 -
AMENDMENT 2005-08-01 - -

Court Cases

Title Case Number Docket Date Status
RENTECKS 6 LLC VS WELLS FARGO BANK, N.A. etc., et al. 4D2016-0617 2016-02-25 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
2014CA007499XXXXMB

Parties

Name RENTECKS 6, LLC
Role Appellant
Status Active
Representations JOHN RUSSELL HARGROVE, Seth Loft, John J. Uustal
Name QUIBANO X. LUZ
Role Appellee
Status Active
Name SHARON JERNIGAN
Role Appellee
Status Active
Name STEPHEN PERRICONE
Role Appellee
Status Active
Name BAYWINDS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A. AS TRUS
Role Appellee
Status Active
Representations Ronald J. Tomassi, Candace Solis, W. Aaron Daniel, William D. Mueller, PHELAN HALLINAN DIAMOND, ET AL, Elliot B. Kula
Name Mark Buckstein
Role Intervenor
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SHARON JERNIGAN. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2018-01-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RENTECKS 6 LLC
Docket Date 2017-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon receipt of the December 26, 2017 status report, it isORDERED that Appellee's motion for a "brief continuation of the abatement period" is granted. ORDERED that within thirty (30) days of this order, the parties are directed to file a joint stipulation of dismissal or, should a settlement not be reached within this time frame, the parties are directed to file a joint status report.
Docket Date 2017-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the October 31, 2017 motion for a thirty day extension of the abatement period to facilitate finality of settlement is granted; further, ORDERED that within thirty (30) days of this order, the parties are directed to file a joint stipulation of dismissal or, should a settlement not be reached within this time frame, appellant is directed to file a status report.
Docket Date 2017-10-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT) AND MOTION FOR 30-DAY EXTENSION OF ABATEMENT TO FACILITATE FINALITY OF SETTLEMENT ***MOTION FOR EXTENSION OF TIME GRANTED, SEE THE 11/03/2017 ORDER***
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Appellant Rentecks 6, LLC filed an "Agreed Motion to Abate Oral Argument" on August 21, 2017. The motion stated "the matter is totally resolved." This was the parties' last filing with respect to this appeal. Accordingly, Appellant is ORDERED to file a report of the status of this case within ten (10) days of this order.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant's August 21, 2017 motion to abate oral argument is granted. Oral argument scheduled for August 29, 2017 is cancelled.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ ORAL ARGUMENT
On Behalf Of RENTECKS 6 LLC
Docket Date 2017-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on August 29, 2017, at 1:30 P.M. for 10 minutes per side at the Martin County Courthouse. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RENTECKS 6 LLC
Docket Date 2017-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF WELLS FARGO BANK, N.A.
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 13, 2017 agreed motion for extension of time is granted for fifteen (15) days only, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-13
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 WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 2/12/17.
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/29/16
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-11-15
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION IN INITIAL BRIEF
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 6, 2016 agreed motion for final extension of time is granted, and appellant shall serve the initial brief on or before November 4, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-06
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 RENTECKS 6 LLC
Docket Date 2016-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATOR'S REPORT
Docket Date 2016-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's August 10, 2016 stipulation appointing mediator is approved.
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response ~ TO 8/5/16 ORDER - STIPULATION APPOINTING MEDIATOR
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-08-05
Type Mediation
Subtype Other
Description ORD-granting motion to refer case to mediation ~ ORDERED that appellant's August 1, 2016 agreed motion to refer case to mediation and to toll all deadlines is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation; further, ORDERED that appellant's July 25, 2016 motion for second extension of time in which to file initial brief is determined to be moot.
Docket Date 2016-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REFER CASE TO MEDIATION *AND* TOLL TIME FOR PREPARATION OF BRIEFS AND OTHER DEADLINES
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-07-25
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 RENTECKS 6 LLC
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/3/16
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-04-26
Type Record
Subtype Transcript
Description Transcript Received ~ (69 PAGES)
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-03-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/24/16
Docket Date 2016-02-26
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 2016-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENTECKS 6 LLC
LEWIS BROOKE BARTRAM VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. SC2014-1265 2014-06-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA11-528

Circuit Court for the Seventh Judicial Circuit, St. Johns County
5D12-3823

Parties

Name LEWIS BROOKE BARTRAM
Role Petitioner
Status Active
Representations MICHAEL ALEX WASYLIK, Jeffrey B. Crockett, Dineen Pashoukos Wasylik, DANIEL FREDERICK BLONSKY, THOMAS R. PYCRAFT, JR., Kendall B. Coffey
Name PATRICIA J. BARTRAM
Role Appellee
Status Withdrawn
Name THE PLANTATION AT PONTE VEDRA, INC.
Role Respondent
Status Active
Representations Todd L. Wallen, MARK L. POMERANZ, Paul Alexander Bravo, Joel S. Perwin
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Representations KELLY OVERSTREET JOHNSON, STEVEN R. WEINSTEIN, DIANA BARBARA MATSON, Ms. Olivia Rae Waters Kelman, EVE ALEXIS CANN, KAREN POY FINESILVER, STEPHANIE N. MOOT, JAMES M. TALLEY, DAVID R. FINE, Michael Darren Starks, WILLIAM P. MCCAUGHAN
Name GIDEON M G GRATSIANI
Role Respondent
Status Active
Representations Lawrence C. Rolfe, Matthew Estevez, Paul Alexander Bravo, BRETT HAROLD BURKETT, JASON BRAVO
Name Benjamin Hillard
Role Amicus - No Position
Status Active
Name STEPHANIE R. TRABAND
Role Amicus - No Position
Status Active
Name UPSIDE PROPERTY INVESTMENT, LLC
Role Amicus - Petitioner
Status Active
Representations John S. Mills, Mr. Andrew D. Manko
Name BREVARD COUNTY LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations SARAH ELIZABETH MATTERN
Name SIGNATURE LAND, INC.
Role Amicus - Petitioner
Status Active
Representations Mr. Andrew D. Manko, John S. Mills
Name UPSIDE PROPERTY ENTERPRISES, INC.
Role Amicus - Petitioner
Status Active
Representations Mr. Andrew D. Manko, John S. Mills
Name COMMUNITY ASSOCIATIONS INSTITUTE
Role Amicus - Petitioner
Status Active
Representations NICHOLAS DAVID SIEGFRIED, STEVEN M. SIEGFRIED, NICOLE R. KURTZ, Todd L. Wallen
Name THE LYNNE B. PREMINGER LIVING TRUST
Role Amicus - Petitioner
Status Active
Representations John S. Mills, Mr. Andrew D. Manko
Name BAYWINDS COMMUNITY ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations JOHN R. BERANEK, Major B. Harding, JOHN R HARGROVE
Name NATIONAL ASSOCIATION OF CONSUMER ADVOCATES, INC.
Role Amicus - Respondent
Status Active
Representations Lynn Drysdale, JAMES C. STURDEVANT
Name THE TICKTIN LAW GROUP, P.A.
Role Amicus - Respondent
Status Active
Representations TIMOTHY QUINONES, Peter Ticktin
Name FLORIDA CONSUMER ACTION NETWORK, INC.
Role Amicus - Respondent
Status Active
Representations Alice M. Vickers
Name USFN
Role Amicus - Respondent
Status Active
Representations DAVID W. RODSTEIN, JANE ELLEN BOND, Ms. Robyn Rachel Katz
Name FLORIDA CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
Role Amicus - Respondent
Status Active
Representations KIMBERLY LAURA SANCHEZ, Mr. Peter P. Sleasman
Name AMERICAN LEGAL AND FINANCIAL NETWORK
Role Amicus - Respondent
Status Active
Representations Andrea R. Tromberg, ELIZABETH REDCHUK WELLBORN, Melissa A. Giasi, Robert R. Edwards, MICHELLE GARCIA GILBERT, JENNIFER LIMA-SMITH, Richard S. McIver, SHAIB YARIEL RIOS, Jessica Pierce Quiggle, Mr. Curtis Jamse Herbert
Name JANE DOE, LLC
Role Amicus - Respondent
Status Interim
Representations Peter Ticktin, TIMOTHY QUINONES
Name MORTGAGE BANKERS ASSOCIATION
Role Amicus - Respondent
Status Active
Representations BRIAN MICHAEL ERCOLE, Mr. Joshua Charles Prever, Robert M. Brochin
Name NATIONAL CONSUMER LAW CENTER
Role Amicus - Respondent
Status Active
Representations THOMAS A COX
Name JOHN DOE INC
Role Amicus - Respondent
Status Interim
Representations Peter Ticktin, TIMOTHY QUINONES
Name CHERI LANGWORTHY
Role Amicus - Respondent
Status Active
Representations Peter Ticktin, TIMOTHY QUINONES
Name FLORIDA ALLIANCE FOR CONSUMER PROTECTION, INC.
Role Amicus - Respondent
Status Active
Representations John G. Crabtree, Alice M. Vickers, George Richard Baise Jr., Brian C. Tackenberg
Name BRADFORD LANGWORTHY
Role Amicus - Respondent
Status Active
Representations TIMOTHY QUINONES, Peter Ticktin
Name JEROME FRANK LEGAL SERVICES ORGANIZATION AT YALE LAW SCHOOL
Role Amicus - Respondent
Status Active
Representations J.L. POTTENGER, JR.
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name Hon. Hunter S. Conrad
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The "Motion for Leave to File Amicus Brief" filed in the above cause by the Federal National Mortgage Association and Federal Home Loan Mortgage Corporation is hereby denied.
Docket Date 2017-04-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-04-06
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-04-06
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ RETURNED INDEX, 1 VOL. of BRIEFS , 2 VOLS. OF CERTIFIED COPIES, 3 VOLS. SUPPLEMENT & 4 VOLUMES OF RECORD
Docket Date 2017-03-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner, Gideon G.M. Gratsiani, and Amicus Curiae, US Financial Network's Motions to Amend Final Order to Correct Scrivener's Error are hereby granted.
Docket Date 2017-03-16
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioners' Motions for Rehearing are hereby denied.
Docket Date 2017-03-16
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTIONS HAVE BEEN MADE IN THE ABOVE OPINION:-On page 33, Matthew Estevez and Jason Bravo were added as counsel of record for Petitioner Gideon M.G. Gratsiani.-On page 35, Jane E. Bond and Robyn Katz were added as counsel of record for Amicus Curiae US Financial Network.
View View File
Docket Date 2017-01-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FEDERAL NATIONAL MORTGAGE ASSOCIATION AND FEDERAL HOME LOAN MORTGAGE CORPORATION'S MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of STEPHANIE R. TRABAND
View View File
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2016-12-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2016-12-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ THE PLANTATION AT PONTE VERDA, INC.'SMOTION FOR REHEARING
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2016-12-20
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner The Plantation at Ponte Verda Inc.'s motion for extension of time is granted and said petitioner is allowed to and including December 27, 2016, in which to file a motion for rehearing. Respondent is allowed to and including January 10, 2017, in which to file response(s) to all motions for rehearing.
Docket Date 2016-12-19
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT)
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT U.S. BANK'S RESPONSE TO THE PLANTATION AT PONTE VEDRA'S VERIFIED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2016-12-16
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO AMEND FINAL ORDERTO CORRECT SCRIVENER'S ERROR
On Behalf Of GIDEON M G GRATSIANI
View View File
Docket Date 2016-02-23
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2016-12-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "AMICUS CURIAE'S MOTION TO AMEND FINAL ORDER TO CORRECT SCRIVENER'S ERROR"
On Behalf Of USFN
View View File
Docket Date 2016-11-17
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ The joint motion for extension of time is granted and parties are allowed to and including December 16, 2016, in which to file a motion for rehearing.
Docket Date 2016-11-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of GIDEON M G GRATSIANI
View View File
Docket Date 2016-11-03
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: The Fifth District properly extended our reasoning in Singleton to the statute of limitations context in a mortgage foreclosure action. Here, the Bank's initial foreclosure action was involuntarily dismissed. Therefore, as we previously explained in Singleton, the dismissal returned the parties back to "the same contractual relationship with the same continuing obligations." 882 So. 2d at 1007. Bartram and the Bank's prior contractual relationship gave Bartram the opportunity to continue making his mortgage payments, and gave the Bank the right to exercise its remedy of acceleration through a foreclosure action if Bartram subsequently defaulted on a payment separate from the default upon which the Bank predicated its first foreclosure action. Therefore, the Bank's attempted prior acceleration in a foreclosure action that was involuntarily dismissed did not trigger the statute of limitations to bar future foreclosure actions based on separate defaults. Accordingly, we approve the Fifth District's decision in Bartram and answer the rephrased certified question in the negative. It is so ordered. ***CORRECTED OPINION ISSUED 3/16/2017***
View View File
Docket Date 2016-11-03
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees and costs incurred in proceedings in this Court is granted, with the amount to be determined by the trial court, to the extent attorney's fees and costs are sought against Petitioner Lewis Brooke Bartram. See Fla. R. App. P. 9.400(b). Petitioners Lewis Brooke Bartram and Gideon M.G. Gratsiani's motions for attorney's fees are denied.
Docket Date 2016-04-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2016-03-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The Motion for Leave to File Late Amicus Brief filed in the above cause by Benjamin Hillard is hereby denied. (3/21/2016: AMENDED TO DELETE ON BEHALF)
Docket Date 2016-03-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE LATE AMICUS BRIEF
On Behalf Of Benjamin Hillard
View View File
Docket Date 2015-11-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-08-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of GIDEON M G GRATSIANI
Docket Date 2015-08-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-07-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-07-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-05-27
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Gideon M.G. Gratsiani's motion to reschedule oral argument is granted and the above cases which were scheduled for oral argument on October 6, 2015, have been rescheduled for oral argument at 9:00 a.m., Wednesday, November 4, 2015. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2015-05-19
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of GIDEON M G GRATSIANI
Docket Date 2015-04-28
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 7, 2015, has been rescheduled for oral argument at 9:00 a.m., Tuesday, October 6, 2015. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2015-04-21
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ FILED AS "RESPONDENT'S UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT"
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-04-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-04-01
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 7, 2015.A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-03-17
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of LEWIS BROOKE BARTRAM
View View File
Docket Date 2015-03-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FOR LEWIS BROOKE BARTRAM [**11/03/16: Denied**]
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2015-03-10
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2015-02-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER GRATSIANI'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-02-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-02-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 01/29/2015 (02/18/2015: FORWARDED TO COMPLETE ADDRESS)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-02-12
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS "US FINANCIAL NETWORK'S AMICUS CURIAE BRIEF IN SUPPORT OF U.S. BANK, N.A."
On Behalf Of USFN
View View File
Docket Date 2015-02-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FOR PETITIONER GIDEON M.G. GRATSIANI [**11/03/16: Denied**]
On Behalf Of GIDEON M G GRATSIANI
Docket Date 2015-02-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDERS DATED 1/29/15 (02/10/2015: FORWARDED TO NEW ADDRESS)
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2015-02-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of MORTGAGE BANKERS ASSOCIATION
View View File
Docket Date 2015-01-30
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS "Amicus Curiae Brief in Support of Respondent U.S. Bank, N.A. Submitted by the American Legal and Financial Network ("ALFN")"
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
View View File
Docket Date 2015-01-29
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Amicus USFN is granted and said amicus curiae is allowed to and including February 12, 2015, in which to serve the amicus answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR THE FILING OF THE ABOVE REFERENCED AMICUS CURIAE BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-01-29
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ USFN - AMERICA'S MORTGAGE BANKING ATTORNEYS
On Behalf Of USFN
Docket Date 2015-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR SUBSTITUTION OF PARTIES BY GIDEON M.G. GRATSIANI
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-28
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ JANE E. BOND, ESQUIRE and ROBYN R. KATZ, ESQUIRE, of MCCALLA RAYMER, LLC
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
Docket Date 2015-01-23
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
Docket Date 2015-01-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner The Plantation at Ponte Vedra Inc.'s motion for extension of time is granted and they are allowed to and including March 19, 2015, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO THE PLANTATION AT PONTE VEDRA INC. FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2015-01-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-01-16
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ FOR DAVID R. FINE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by David R. Fine, on behalf of Respondent, U.S. Bank National Association, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-01-15
Type Response
Subtype Response
Description RESPONSE ~ FILED AS PATRICIA BARTRAM'S RESPONSE IN OPPOSITION TO U.S. BANK N.A.'S MOTION TOSTRIKE PETITIONER PATRICIA BARTRAM'S INITIAL BRIEF
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2015-01-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2015-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-06
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner, Patricia J. Bartram's motion for extension of time is granted and Petitioner, Patricia J. Bartram is allowed to and including January 15, 2015, in which to serve its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2015-01-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FSC ORDERS DATED 12/18/14 (01/07/2015: FORWARDED TO CORRECT ADDRESS)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2014-12-31
Type Letter-Case
Subtype Letter
Description LETTER ~ WITH PRO HAC VICE FEE
On Behalf Of JEROME FRANK LEGAL SERVICES ORGANIZATION AT YALE LAW SCHOOL
Docket Date 2014-12-30
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of NATIONAL CONSUMER LAW CENTER
Docket Date 2014-12-29
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/26/14 WITH PRO HAC VICE FEE FOR THOMAS A. COX
On Behalf Of NATIONAL CONSUMER LAW CENTER
Docket Date 2014-12-29
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS RESPONDENT U.S. BANK NATIONAL ASSOCIATION'S MOTION TO STRIKE PETITIONER PATRICIA BARTRAM'S INITIAL BRIEF (***MOTION TO STRIKE DENIED AS MOOT***)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Baywinds Community Association, Inc. is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 26, 2014.The motion for leave to file brief as amicus curiae filed by Community Associations Institute is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 17, 2014.
Docket Date 2014-12-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by USFN is hereby granted and they are allowed to file a brief. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amici curiae filed by The Florida Alliance for Consumer Protection, Brevard County Legal Aid, and The Consumer Umbrella Group of Florida Legal Services is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae was filed with this Court on November 24, 2014.
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENT 'S OPPOSITION TO MOTION OFUPSIDE PROPERTY INVESTMENT, LLC; SIGNATURE LAND, INC.; UPSIDE PROPERTY ENTERPRISES, INC.; AND THE LYNNE B. PREMINGER LIVING TRUSTFOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-12-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2014-12-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS AMICUS CURIAE BRIEF OF BRADFORD AND CHERI LANGWORTHY AND THE TICKTIN LAW GROUP, P.A. FILED IN SUPPORT OF THE PETITIONER
On Behalf Of BRADFORD LANGWORTHY
View View File
Docket Date 2014-12-18
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-12-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/10/14 WITH FEE
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-12-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of USFN
Docket Date 2014-12-09
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FOR THOMAS A. COX
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-12-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FOR JAMES C. STURDEVANT
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-11-26
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENT'S OPPOSITION TO MOTIONS OF(1) COMMUNITY ASSOCIATIONS INSTITUTE AND(2) BAYWINDS COMMUNITY ASSOCIATION, INC.FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-26
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF BAYWINDS COMMUNITY ASSOCIATION, INC. IN SUPPORT OF PETITIONERS
On Behalf Of BAYWINDS COMMUNITY ASSOCIATION
View View File
Docket Date 2014-11-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of BAYWINDS COMMUNITY ASSOCIATION
Docket Date 2014-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S CONSENT TO MOTION OF THE NATIONAL ASSOCIATION OF CONSUMER ADVOCATES, THE NATIONAL CONSUMER LAW CENTER, AND THE JEROME FRANK LEGAL SERVICES ORGANIZATION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE FLORIDA ALLIANCE FOR CONSUMER PROTECTION, BREVARDCOUNTY LEGAL AID, AND CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICESIN SUPPORT OF PETITIONER LEWIS BROOKE BARTRAM
On Behalf Of FLORIDA ALLIANCE FOR CONSUMER PROTECTION
View View File
Docket Date 2014-11-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO MOTION OF BRADFORD AND CHERI LANGWORTHYFOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF THE FLORIDA ALLIANCE FOR CONSUMER PROTECTION, BREVARD COUNTY LEGAL AID, AND THE CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES IN SUPPORT OF PETITIONER, LEWIS BROOKE BARTRAM
On Behalf Of FLORIDA ALLIANCE FOR CONSUMER PROTECTION
Docket Date 2014-11-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF USFN - AMERICA'S MORTGAGE BANKING ATTORNEYS
On Behalf Of USFN
Docket Date 2014-11-21
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENT'S CONSENT TO MOTIONS OF FLORIDA ALLIANCE FOR CONSUMER PROTECTION, BREVARD COUNTY LEGAL AID AND CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES FOR LEAVE TO FILE AMICUS CURIAE BRIEF __________________________________________________________________
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion for Leave to Withdraw as Counsel is hereby granted and Heidi Jo Weinzetl is allowed to withdrawn and Eve Alexis Cann is recognized as the new attorney of record for U.S. Bank National Association.
Docket Date 2014-11-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF THE AMICI CURIAE NATIONAL ASSOCIATION OF CONSUMER ADVOCATES,THE NATIONAL CONSUMER LAW CENTER, AND THE JEROME N. FRANK LEGAL SERVICES ORGANIZATION
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
View View File
Docket Date 2014-11-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ BAYWINDS COMMUNITY ASSOCIATION, INC.'S REQUEST TO TOLL TIME TO FILE AMICUS CURIAE BRIEF
On Behalf Of BAYWINDS COMMUNITY ASSOCIATION
Docket Date 2014-09-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
Docket Date 2014-11-05
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ FILED AS BRIEF OF PETITIONER THE PLANTATION AT PONTE VEDRA INC.
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2014-11-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED AS NOTICE OF CHANGE OF COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES BY COUNSEL FOR RESPONDENT, U.S. BANK, NATIONAL ASSOICATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEFAND MOTION FOR ENLARGMENT OF TIME TO FILE BRIEF
On Behalf Of BRADFORD LANGWORTHY
Docket Date 2014-11-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Mortgage Bankers Association is hereby granted and they are allowed to file brief only in support of Respondent, U.S. Bank National Association, etc., et al. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-11-12
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ INDEX, 1 VOL. BRIEFS, 2 VOLS. CC PAPERS, 3 VOLS. SUPPLEMENTAL RECORD & 4 VOLUMES RECORD
Docket Date 2014-11-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-07
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ FILED AS Appendix to Patricia Bartram's Initial Brief (COMPLETE APPENDIX)
On Behalf Of PATRICIA J. BARTRAM
View View File
Docket Date 2014-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF THE MORTGAGE BANKERS ASSOCIATION
On Behalf Of MORTGAGE BANKERS ASSOCIATION
Docket Date 2014-11-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL
On Behalf Of MORTGAGE BANKERS ASSOCIATION
Docket Date 2014-11-06
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Filed as Appendix to Patricia Bartram's Initial Brief (INDEX ONLY)
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2014-09-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED AS AMENDED NOTICE OF CHANGE OF COUNSEL AND DESIGNATIO OF E-MAIL ADDRESSES BY COUNSEL FOR RESPONDENT, U.S. BANK, NATIONAL ASSOCIATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-10-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of respondent U.S. Bank National Association. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-09-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF THE AMERICAL LEGAL AND FINANCIAL NETWORK
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
Docket Date 2014-09-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner The Plantation at Ponte Vedra, Inc.'s motion for extension of time and motion to toll time, both filed on September 17, 2014, are hereby granted. The Plantation at Ponte Vedra, Inc. has up to and including November 5, 2014, to serve the initial brief on the merits with appendix.Petitioner Lewis Brooke Bartram's motion for extension of time and motion to toll time, both filed on September 17, 2014, are hereby granted. Lewis Brooke Bartram has up to and including November 7, 2014, to serve the initial brief on the merits with appendix.Petitioner Patricia Bartram's motion for extension of time and motion to toll time, both filed on September 17, 2014, are hereby granted. Patricia Bartram has up to and including November 5, 2014, to serve the initial brief on the merits with appendix.
Docket Date 2014-09-16
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The motion for substitution of counsel filed in the above cause is hereby granted and Coffey Burlington is hereby substituted as counsel for petitioner.
Docket Date 2014-09-12
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2014-09-11
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioners' initial brief(s) on the merits shall be served on or before October 6, 2014; respondents' answer brief(s) on the merits shall be served twenty days after service of petitioners' initial brief(s) on the merits; and petitioners' reply brief(s) on the merits shall be served twenty days after service of respondents' answer brief(s) on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before November 10, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Fifth District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2014-08-28
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of UPSIDE PROPERTY INVESTMENT, LLC
Docket Date 2014-08-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BRADFORD LANGWORTHY
Docket Date 2014-08-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of BREVARD COUNTY LEGAL AID, INC.
Docket Date 2014-08-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of BRADFORD LANGWORTHY
Docket Date 2014-07-30
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF ON BEHALF OF THEAMERICAN LEGAL AND FINANCIAL NETWORK
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
Docket Date 2014-07-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO FILE AMICUS BRIEF OF FLORIDA CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
On Behalf Of FLORIDA CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
Docket Date 2014-07-14
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner Lewis Brook Bartram's Motion for Stay Pending Review filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Seventh Judicial Circuit in and for St. John's County, Florida, are hereby stayed pending disposition of the petition for review filed herein.Andy Treusch AG office in Orange county called for posting.
Docket Date 2014-07-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO FILE AMICUS BRIEFON BEHALF OF THENATIONAL ASSOCIATION OF CONSUMER ADVOCATES
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-07-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO FILE AMICUS BRIEFOF FLORIDA ALLIANCE FOR CONSUMER PROTECTIONAND FLORIDA CONSUMER ACTION NETWORK
On Behalf Of FLORIDA ALLIANCE FOR CONSUMER PROTECTION
Docket Date 2014-07-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2014-07-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***070214 AMENDED TO CHANGE PETITIONER FROM PATRICIA J. BARTRAM TO LEWIS BROOKE BARTRAM AND INCLUDE THE ETC., ET AL. NOW TO U.S. BANK***
Docket Date 2014-07-01
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS PETITIONER LEWIS BROOKE BARTRAM'S MOTION FOR STAY PENDING REVIEW
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2014-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of LEWIS BROOKE BARTRAM

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State