Search icon

UNITED STATES OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATES OF AMERICA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000011748
FEI/EIN Number 650981192

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

Address: P.O. BOX 3163, PALM BEACH, FL, 33480-1363
Mail Address: P.O. BOX 3163, PALM BEACH, FL, 33480-1363
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUARILS MARQ President 1854 LYNTON CIRCLE, WELLINGTON, FL, 33414
WHITE RAYBURN LEON Agent 1854 LYNTON CIR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
Bank of New York Mellon Trust Company, N.A., as Trustee for Mortgage Assets Management Series 1 Trust, Appellant(s) v. John J. Taylor; et al. Appellee(s). 1D2024-2755 2024-10-23 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2021-CA-000249 (3-D)

Parties

Name The Bank of New York Mellon Trust Company, N.A.
Role Appellant
Status Active
Representations Nicholas Steven Agnello, Paul Joseph McCord
Name Mortgage Assets Management Series 1 Trust
Role Appellant
Status Active
Name John J. Taylor
Role Appellee
Status Active
Representations Andrew Joseph Decker, III, Thomas Theodore Demas
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John Forney Rudy, III
Name Hon. Mark E. Feagle
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-1228 pages
On Behalf Of Columbia Clerk
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1228 pages
On Behalf Of Columbia Clerk
Oswald Gonzalez, Appellant(s) v. Carrington Mortgage Services, et al., Appellee(s). 2D2024-1804 2024-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-CA-6913-CI

Parties

Name Oswald Gonzalez
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John E. Van Ness
Name Sara N. Soto-Gonzalez
Role Appellee
Status Active
Representations John E. Van Ness
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations John E. Van Ness
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's August 2, 2024, fee order. CASANUEVA, KELLY, and BLACK, JJ., Concur.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Oswald Gonzalez
SCHWISTOV LAND TRUST, et al., Appellant(s) v. SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, et al., Appellee(s). 4D2024-0089 2024-01-10 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
502019CA007898

Parties

Name Schwistov Land Trust
Role Appellant
Status Active
Representations James Randal Ackley
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Lilian Lepes
Role Appellant
Status Active
Name Secretary of the U.S. Department of Housing and Urban Development
Role Appellee
Status Active
Representations Steven Davis
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's March 25, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Secretary of the U.S. Department of Housing and Urban Development
Docket Date 2024-03-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Secretary of the U.S. Department of Housing and Urban Development
View View File
Docket Date 2024-02-02
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Schwistov Land Trust
Docket Date 2024-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Schwistov Land Trust
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Secretary of the U.S. Department of Housing and Urban Development
Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description ***NO RECORD REQUIRED***
Docket Date 2024-01-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
LAUREL JEPSON, CHRISTOPHER GLEASON, Appellant(s) v. MOORINGS OF SAND KEY HOMEWONERS ASSOCIATION, INC., THE CERTIFICATE HOLDERS CWALT, INC., BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, GREENPOINT MORTGAGE FUNDING, UNKNOWN TENANT (S), UNITED STATES OF AMERICA, Appellee(s). 2D2023-2368 2023-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-001379

Parties

Name LAUREL JEPSON
Role Appellant
Status Active
Name Christopher Gleason
Role Appellant
Status Active
Representations Blake James Fredrickson
Name MOORINGS OF SAND KEY HOMEWONERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE CERTIFICATE HOLDERS CWALT, INC.
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Role Appellee
Status Active
Representations KELLEY KRONENBERG, P. A., Danielle Monique Spradley, Jason Michael Vanslette
Name GREENPOINT MORTGAGE FUNDING, INC.
Role Appellee
Status Active
Representations MORTGAGE ELECTRONIC REG SYSTEM
Name UNKNOWN TENANT (S)
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John Forney Rudy, III
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee has filed a motion for appellate attorney's fees pursuant to the contractual agreement of the parties, section 59.46, Florida Statutes (2023), and Florida Rule of Appellate Procedure 9.400(b). Appellee's motion is granted in an amount to be determined by the trial court.
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description Appellant's reply brief filed on September 5, 2024, is stricken as untimely. See Fla. R. App. P. 9.210(g).
View View File
Docket Date 2024-09-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christopher Gleason
View View File
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
View View File
Docket Date 2024-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Docket Date 2024-05-14
Type Record
Subtype Transcript
Description 185 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 06/03/2024
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
View View File
Docket Date 2024-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Christopher Gleason
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Christopher Gleason
Docket Date 2024-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 1673 PAGES - REDACTED
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christopher Gleason
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 02/10/24
On Behalf Of Christopher Gleason
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Docket Date 2023-11-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Blake J.Fredrickson is substituted as Appellants' counsel of record and Attorney Patrick J.Cremeens is relieved of further appellate responsibilities.
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Christopher Gleason
Docket Date 2023-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Christopher Gleason
Docket Date 2023-11-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Christopher Gleason
CSAB MORTGAGE-BACKED PASSTHROUGH CERTIFICATES, SERIES 2007-1, et al., Appellant(s) v. RICHARD C. CLARKE a/k/a RICHARD CLARKE, et al., Appellee(s) 4D2023-2047 2023-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-15214

Parties

Name CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Role Appellant
Status Active
Representations Jezabel P. Lima, Gabriel Lievano, Kimberly Lyn George, Shawn Lee Taylor
Name U.S. Bank National Association, etc.
Role Appellant
Status Active
Name Paula Prinsen
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name RICHARD CLARKE LLC
Role Appellee
Status Active
Representations Stuart I. Grossman, Shawn Lee Taylor, Jonathan Harris Kline, Joseph James Huss
Name Unknown Spouse of Paula Prinsen
Role Appellee
Status Active
Name Unknown Parties in Possession #1
Role Appellee
Status Active
Name Unknown Parties in Possession #2
Role Appellee
Status Active
Name Unknown Spouse of Richard C. Clarke
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Entitlement of Attorney's Fee and Cost
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Richard Clarke
Docket Date 2024-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' July 8, 2024 motion for entitlement to attorney's fees and costs is denied.
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Clarke
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Clarke
Docket Date 2024-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 17, 2024.
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-12-01
Type Response
Subtype Response
Description Response to Court's November 29, 2023 Order
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - 962 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-29
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description 46 DAYS TO 12/18/2023.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Clarke
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-25
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Aphrey-Benjamin-Collis, Petitioner(s) v. United States Of America, The State of Florida, Okaloosa County Florida, The City of Crestview, Florida Respondent(s). 1D2023-2124 2023-08-17 Closed
Classification Original Proceedings - County Misdemeanor - Certiorari
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
4623MM000549AC,4623CF000607AC,4623MM000546AC

Parties

Name Aphrey B. Collis
Role Petitioner
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody
Name Okaloosa County, Florida
Role Respondent
Status Active
Name The City of Crestview, Florida
Role Respondent
Status Active

Docket Entries

Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis
Docket Date 2023-09-12
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis/granted
On Behalf Of Aphrey B. Collis
Docket Date 2023-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aphrey B. Collis
Docket Date 2023-08-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-17
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Aphrey B. Collis
COLLEGE HEALTH II GP, INC., VS THE BANK OF NEW YORK MELLON, et al., 3D2023-0809 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2425

Parties

Name COLLEGE HEALTH II GP, INC.
Role Appellant
Status Active
Representations Jesse Dean-Kluger, Jeffrey B. Crockett
Name MICHAEL A. STERN
Role Appellee
Status Active
Name IVOR ROSE
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations William C. Stanford, Justin E. Hekkanen, Neil P. Linden, Mark F. Raymond, David P. Milian, Francisco Armada, Adam Brookland, John Anthony Van Ness, G. William Allen, Jr., David Sherman, Alexandra J. De Alejo, Eric P. Stein, Benjamin L. Keime, Michael R. Carroll, Ian D. Jagendorf, Tricia J. Duthiers, Eric M. Levine, Lazaro Vazquez, Glen H. Waldman, Anthony Accetta
Name U.S. Department of the Treasury
Role Appellee
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of College Health II GP, Inc.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of College Health II GP, Inc.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal in case no. 3D23-0868 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D23-0868.
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation for Voluntary Dismissal of Appeal
On Behalf Of College Health II GP, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 09/08/2023
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of College Health II GP, Inc.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Motion to Substitute Counsel, filed on June 2, 2023, is granted and recognized by the Court.
Docket Date 2023-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellee the Bank of New York Mellon’s Unopposed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0809. All filings in the case shall be under case no. 3D23-0809. The parties shall file only one set of briefs under case no. 3D23-0809.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of The Bank of New York Mellon
WILMINGTON SAVINGS FUND SOCIETY, FSB, RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B, Appellant(s) v. SUNTRUST BANK, UNITED STATES OF AMERICA, ASHLEY QUANDT, FORD MOTOR CREDIT COMPANY LLC, BRANDON QUANDT, Appellee(s). 6D2023-2501 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010214-O

Parties

Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellant
Status Active
Representations MELISA MANGANELLI, ESQ., CHRISTIAN SAVIO, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name ASHLEY QUANDT
Role Appellee
Status Active
Representations CARRIE ORTIZ, ESQ., ERIN ZEBELL, ESQ., ANTHONY N. LEGENDRE, II., ESQ., CANDACE SOLIS, ESQ., ANDREW B. GREENLEE, ESQ., ROY A. DIAZ, ESQ,
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name BRANDON QUANDT
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2024-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on November 21, 2023, is denied.
View View File
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of ASHLEY QUANDT
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASHLEY QUANDT
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB DUE 11/05/2023
On Behalf Of ASHLEY QUANDT
Docket Date 2023-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 22, 2023.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-21
Type Record
Subtype Transcript
Description Transcript Received ~ 180 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-11
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORTTHAT THE LOWER COURT CLERK HAS BEEN PAID FOR THERECORD ON APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-06-29
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Additionally, within ten days from the date of this order, Appellant shall provide a status report to this court regarding whether it has made financial arrangements for transmission of the record on appeal with clerk of the lower tribunal.
RICHARD GARY ROSENBLUM, et al, Appellant(s) v. WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC., et al, Appellee(s) 4D2023-0594 2023-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013872

Parties

Name Richard Gary Rosenblum
Role Appellant
Status Active
Representations Richard Gary Rosenblum
Name UNITED STATES OF AMERICA INC.
Role Appellant
Status Active
Name Unknown Spouse of Richard Gary Gary Rosenblum
Role Appellant
Status Active
Name Unknown Person in Possession at 101416 SW 22nd Place, etc.
Role Appellant
Status Active
Name Virginia G. Rosenblum
Role Appellant
Status Active
Name U.S. Small Business Administation
Role Appellant
Status Active
Name Unknown Spouse of Virginia G. Rosenblum
Role Appellant
Status Active
Name Walter Schneider
Role Appellee
Status Active
Name Westridge Homeowners Association of Davie, Inc.
Role Appellee
Status Active
Representations Whitney Powell, Bruce Richard Jacobs, Anika Campbell
Name JK PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how this appeal is timely appealed, as it appears the final judgment of foreclosure was rendered November 1, 2022, pursuant to an order denying an October 24, 2022 motion for rehearing, and the renewed motion for rehearing did not toll rendition of the final judgment of foreclosure. See Fla. R. App. P. 9.020(h)(1)(B), (2), 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]"). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR RECONSIDERATION OF DISMISSAL FOR LATE FILING OF NOTICE OF APPEAL
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that this appeal is dismissed as untimely filed. See Fla. R. App. P. 9.020(h)(1)(B), (2), 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]").GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *Amended
Docket Date 2023-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ *Amended
Docket Date 2023-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROSA VALDES VS UNITED STATES OF AMERICA; STATE OF FLORIDA 2D2022-4187 2022-12-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-008444

Parties

Name ROSA VALDES
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa, Andrea E. Zelman, City Attorney, Christine M. Beck, Esq.

Docket Entries

Docket Date 2023-02-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 28, 2022, order to show cause.
Docket Date 2022-12-28
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LaROSE, and KHOUZAM
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOA WITH LT DOCUMENTS ATTACHED
On Behalf Of ROSA VALDES
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOA - NOT CERTIFIED
On Behalf Of ROSA VALDES
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
John S. Turan and Mercedes P. Turan, Appellant(s), v. Specialized Loan Servicing LLC, Progressive Insurance Company, as Subrogee of Donna Vezina, United States of America, Department of the Treasury Internal Revenue Service, Mary Waldman, Rainbow Springs Property Owners Association, Inc., and Nationstar Mortgage LLC, Appellee(s). 5D2022-2885 2022-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-1016

Parties

Name Mercedes P. Turan
Role Appellant
Status Active
Name John S. Turan
Role Appellant
Status Active
Representations Scott A. Rosin
Name RAINBOW SPRINGS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Donna Vezina
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Charles P. Gufford, Mya M. Hatchette, Nicholas Jon Vanhook, Trey Smith
Name Department of the Treasury Internal Revenue Service
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Mary Waldman
Role Appellee
Status Active
Name Progressive Insurance Company
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE, SPECIALIZED LOAN SERVICING MOT ATTY FEES GRANTED
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2023-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2023-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO 3/15 OTSC
On Behalf Of John S. Turan
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John S. Turan
Docket Date 2023-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS' W/IN 10 DYS
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/13/23
Docket Date 2023-02-07
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 John S. Turan
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1325 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ MOT DENIED AS PREMATURE...
Docket Date 2023-01-09
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 John S. Turan
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2022-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/01/2022
On Behalf Of John S. Turan
M. JULIA MOORIS AND LEO A. FARMER, JR. VS WILMINGTON SAVINGS FUND SOCIETY FSB, ET AL 2D2022-3949 2022-12-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003151

Parties

Name M. JULIA MOORIS
Role Appellant
Status Active
Representations MATTHEW D. WEIDNER, ESQ.
Name LEO A. FARMER, JR.
Role Appellant
Status Active
Name CHRISTINA TRUST AS TRUSTEE FOR PRETIUM MORTGAGE AQUISITION TRUST
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations RALPH WILLIAM CONFREDA, JR., ESQ., ROBERTSON, ANSCHUTZ, SCHNEID
Name DISCOVER BANK
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL ON BEHALF OF APPELLEE AND E-MAIL DESIGNATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, SMITH, and LABRIT
Docket Date 2023-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court'sDecember 5, 2022, fee order.
Docket Date 2022-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of M. JULIA MOORIS
JESSE SCOTT a/k/a JESSE P. SCOTT and CRISTINA SCOTT a/k/a MARIA CRISTINA SCOTT, Appellant(s) v. 1 OAK VENTURES STEP FUND, LLC et al., Appellee(s). 4D2022-3098 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025986

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JESSE SCOTT LLC
Role Appellant
Status Active
Representations Erik Todd Silevitch
Name Cristina Scott
Role Appellant
Status Active
Name Patria Santos
Role Appellee
Status Active
Name 1 OAK VENTURES STEP FUND LLC
Role Appellee
Status Active
Representations Adam Alexander Diaz, Roy Alan Diaz
Name Simon Santos
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 16, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Jesse Scott
Docket Date 2023-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of 1 Oak Ventures Step Fund, LLC
View View File
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jesse Scott
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jesse Scott
Docket Date 2023-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 290 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jesse Scott
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 8, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-08
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 Jesse Scott
Docket Date 2023-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2023-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/30/23
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jesse Scott
Docket Date 2023-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 3/16/23
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jesse Scott
Docket Date 2023-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jesse Scott
Docket Date 2023-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/23
Docket Date 2023-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1559 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 8, 2022 order is vacated. This court is treating this case as an appeal from a final order.
Docket Date 2022-12-09
Type Response
Subtype Response
Description Response
On Behalf Of Jesse Scott
Docket Date 2022-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***VACATED***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 19, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2022-11-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 17, 2022 amended acknowledgment letter is vacated.
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jesse Scott
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jesse Scott
CALVIN E. JACKSON, ET AL. VS WILMINGTON SAVINGS FUND SOCIETY, FSB, ETC., ET AL. SC2022-0784 2022-06-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA021611AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-2779

Parties

Name Carmen A. Jackson
Role Petitioner
Status Active
Name Calvin E. Jackson
Role Petitioner
Status Active
Representations Bruce Jacobs
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Respondent
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name D/B/A Christiana Trust
Role Respondent
Status Active
Name Pretium Morgage Acquisition Trust
Role Respondent
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Respondent
Status Active
Representations Adam G. Schwartz
Name Hon. Barry J. Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-06-13
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-06-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Calvin E. Jackson
View View File
THE BANK OF NEW YORK MELLON, etc., Appellant(s) v. TIMOTHY M. KARDOK a/k/a TIMOTHY KARDOK, Appellee(s). 4D2022-0730 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-004885

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations Morgan Lyle Weinstein, John Anthony Van Ness
Name CALVARY CHAPEL CHURCH, INC.
Role Appellee
Status Active
Name THE LAKES AT PARKLAND HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Timothy M. Kardok
Role Appellee
Status Active
Representations Joseph E. Altschul, Jonathan H. Kline, Paul R. Alfieri

Docket Entries

Docket Date 2022-12-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s December 14, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Timothy M. Kardok
Docket Date 2022-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Timothy M. Kardok
Docket Date 2023-07-28
Type Response
Subtype Response
Description Response ~ to Appellee's Motion for Rehearing En Banc
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2024-04-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1330 Supreme Court Order
Docket Date 2023-09-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2023-1330 Acknowledged Receipt from Supreme Court
Docket Date 2023-09-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-09-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's July 6, 2023 motion for rehearing en banc is denied.
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s July 24, 2023 motion for extension of time is granted, and the time for filing a response to appellee’s post-opinion motion is extended to July 28, 2023.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Timothy M. Kardok
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s February 1, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-03-20
Type Record
Subtype Transcript
Description Transcript Received ~ 123 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Timothy M. Kardok
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/01/2023.
Docket Date 2022-11-14
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 Timothy M. Kardok
Docket Date 2022-10-17
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 October 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2022-10-14
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 Timothy M. Kardok
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Timothy M. Kardok
Docket Date 2022-09-15
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 September 15, 2022 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2022-09-14
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 Timothy M. Kardok
Docket Date 2022-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-08-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s August 1, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/30/2022
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2022
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy M. Kardok
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 92 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-11-15
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 November 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2022-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
TRANS GLOBAL FINANCIAL, LLC, Trustee TGF LAND TRUST 7 DATED 7/2/21 VS ROBERT B. SMITH, et al. 4D2021-3022 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008179

Parties

Name TRANS GLOBAL FINANCIAL, LLC
Role Appellant
Status Active
Representations Jeremy M. Zubkoff
Name TGF Land Trust 7 Dated 7/12/21
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Axos Bank
Role Appellee
Status Active
Name Joy Smith
Role Appellee
Status Active
Name ROBERT B. SMITH INC.
Role Appellee
Status Active
Representations Scott A. Weires, Ross Greenberg, Lee D. Mackson, Jeremy Scott Dicker, Lauren Bluestein
Name THE OAKS AT BOCA RATON PROPERTY OWNERS ASSOCIATION, INC
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS APPEAL
On Behalf Of Robert B. Smith
Docket Date 2022-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT AGREED ORDER GRANTING THE JOINT MOTION TO DISBURSE REFUNDED SURPLUS FUNDS
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ March 24, 2022 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days for the limited purpose of ruling on the "joint motion to disburse refunded surplus." The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-03-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 22, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 1, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-22
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 Trans Global Financial, LLC
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 2, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 22, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-02
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 Trans Global Financial, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/02/2022
Docket Date 2021-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/31/2022
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert B. Smith
Docket Date 2021-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 22, 2021. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2021-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's November 23, 2021 motion for leave of court to accept notice of cross-appeal is granted and the notice of cross-appeal is deemed filed as of the date of this order.
Docket Date 2021-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' November 29, 2021 objection is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-30
Type Response
Subtype Objection
Description Objection
On Behalf Of Robert B. Smith
Docket Date 2021-11-29
Type Response
Subtype Objection
Description Objection ~ **STRICKEN**
On Behalf Of Robert B. Smith
Docket Date 2021-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT TO ACCEPT NOTICE OF CROSS-APPEAL
On Behalf Of Robert B. Smith
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-10-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
FRED SOMERS VS UNITED STATES OF AMERICA SC2021-1407 2021-10-06 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
19-11484

Parties

Name Fred Somers
Role Appellant
Status Active
Representations MEGAN SAILLANT, RANDOLPH P. MURRELL
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations Jordane E. Learn, Michael J. Harwin, Robert G. Davies
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2023-01-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing and Clarification is hereby denied.
Docket Date 2022-12-08
Type Response
Subtype Response
Description RESPONSE ~ United States' Response to Appellant's Motion for Rehearing and Clarification
On Behalf Of UNITED STATES OF AMERICA
View View File
Docket Date 2022-12-01
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Appellant's Motion for Rehearing and Clarification
On Behalf Of Fred Somers
View View File
Docket Date 2022-06-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-05-10
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS ~ APPELLANT'S AMENDED REPLY BRIEF ON THE MERITS
On Behalf Of Fred Somers
View View File
Docket Date 2022-05-09
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ AMENDED RESPONSE BRIEF OF THE UNITED STATES
On Behalf Of UNITED STATES OF AMERICA
View View File
Docket Date 2022-02-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted andpetitioner is allowed to and including April 6, 2022, in which toserve the reply brief on the merits. Multiple extensions of time forthe same filing are discouraged. Absent extenuatingcircumstances, subsequent requests may be denied.
Docket Date 2022-05-04
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The supplemental record was filed with this Court on May 3, 2022. The parties shall file the amended initial brief, amended answer brief, and amended reply brief, with appropriate citations, on or before May 11, 2022. The parties shall not make other changes to the briefs.Additionally, if the amended briefs cite to any document that is not included in the record or supplemental record before this Court, the party shall file an appendix that includes the document. The appendix shall be consecutively paginated and shall comply with Florida Rule of Appellate Procedure 9.220. Any documents that were confidential or sealed in the United States Court of Appeals for the Eleventh Circuit or the United States District Court for the Northern District of Florida shall be filed in this Court in a separate appendix, accompanied by a Notice of Confidential Information within Court Filing, pursuant to Florida Rule of General Practice and Judicial Administration 2.420.
Docket Date 2022-05-03
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ FILED ELECTRONICALLY
View View File
Docket Date 2022-04-26
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ State of Florida's motion for leave to appear at oral argument is hereby granted. A maximum of twenty minutes is allocated to the State of Florida for argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2022-04-19
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR LEAVE TO APPEARAT ORAL ARGUMENT
View View File
Docket Date 2022-04-13
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ The United States Court of Appeals for the Eleventh Circuit is requested to file a copy of the complete record in Fred Somers v. United States of America, Case No. 19-11484, on or before April 27, 2022. The record should be consecutively numbered, and comply with Florida Rule of Appellate Procedure 9.200.Additionally, Appellant's Initial Brief, Appellee's Answer Brief, and Appellant's Reply Brief do not comply with Florida Rule of Appellate Procedure 9.210, because they do not include a statement of the case and facts with references to the appropriate pages of the record or transcript. See Fla. R. App. P. 9.210(b)(3). Accordingly, the briefs and the appendix are hereby stricken. Appellant and Appellee shall file an amended initial brief, amended answer brief, and amended reply brief, with citations to the appropriate pages of the record or transcript, on or before May 11, 2022.This case remains scheduled for oral argument on Wednesday, June 8, 2022.
Docket Date 2022-04-12
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, June 8, 2022. A maximum of twenty minutes to the side 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 2022-04-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ APPELLANT'S REPLY BRIEF ON THE MERITS * Stricken on 4/13/22 per order issued on 4/13/22. *
On Behalf Of Fred Somers
View View File
Docket Date 2022-02-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
View View File
Docket Date 2022-02-18
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ APPELLANT'S UNOPPOSED MOTION FOR A THIRTY-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Fred Somers
View View File
Docket Date 2022-02-04
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Response Brief of the United States * Stricken on 4/13/22 per order issued on 4/13/22. *
On Behalf Of UNITED STATES OF AMERICA
View View File
Docket Date 2022-01-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ STATE OF FLORIDA'S MOTION FORLEAVE TO FILE AMICUS BRIEF
View View File
Docket Date 2021-12-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted, and appellee is allowed to and including February 9, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-12-27
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNITED STATES' UNOPPOSED MOTION FOR 30-DAYEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of UNITED STATES OF AMERICA
View View File
Docket Date 2021-12-20
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The State of Florida's motion for extension of time is granted and the State is allowed to and including January 19, 2022, in which to serve the amicus brief.
Docket Date 2021-12-17
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ STATE OF FLORIDA'S MOTION FOR EXTENSIONOF TIME TO FILE AMICUS BRIEF
View View File
Docket Date 2021-10-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including December 10, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-10-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ APPELLANT'S UNOPPOSED MOTION FOR A THIRTY-DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Fred Somers
View View File
Docket Date 2021-10-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Fred Somers
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ GOVERNMENT'S UNOPPOSED RESPONSETO THE COURT'S OCTOBER 6, 2021 ORDER
On Behalf Of UNITED STATES OF AMERICA
View View File
Docket Date 2021-10-06
Type Event
Subtype No Fee - State
Description No Fee - State ~ State
Docket Date 2021-10-06
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ FILED ELECTRONICALLY
On Behalf Of Fred Somers
View View File
Docket Date 2021-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2021-10-06
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Fred Somers
View View File
Docket Date 2022-12-19
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ - Pro Se "Amended Motion for Rehearing"
View View File
Docket Date 2022-11-17
Type Disposition
Subtype Cert Ques Fed - Answered Affirmative
Description DISP-CERT QUES FED-ANSWERED AFFIRMATIVE ~ FSC-OPINION: For the reasons explained, we answered the rephrased first certified question in the affirmative and conclude that the first element of Florida's assault statute, section 784.011(1), requires not just the general intent to volitionally take the action of threatening to do violence, but also that the actor direct the threat at a target, namely, another person. We therefore return this case to the Eleventh Circuit Court of Appeals. It is so ordered.
View View File
Docket Date 2022-01-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the State of Florida is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on January 19, 2022.
Docket Date 2022-01-19
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF THE STATE OF FLORIDAIN SUPPORT OF NEITHER PARTY
View View File
Docket Date 2021-12-09
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ APPELLANT'S INITIAL BRIEF ON THE MERITS * Stricken on 4/13/22 per order issued on 4/13/22. *
On Behalf Of Fred Somers
View View File
Docket Date 2021-10-06
Type Order
Subtype Brief Sched (Federal Cases)
Description ORDER-BRIEF SCHED (FEDERAL CASES) ~ The Court, on October 6, 2021, received from the United States Court of Appeals for the Eleventh Judicial Circuit, the above case which certifies a question pursuant to Florida Rule of Appellate Procedure 9.150. The parties are hereby directed on or before October 18, 2021, to file a written response advising the Court who the moving party will be. If the parties fail to advise the Court who the moving party will be or cannot determine among themselves who the moving party will be, the appellant listed above shall be the moving party. Appellant's initial brief on the merits shall be served on or before November 10, 2021; appellee's answer brief on the merits shall be served thirty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served thirty days after service of appellee's brief on the merits.
SHERMAN BALCH VS THE MONEY SOURCE, INC. 4D2021-2275 2021-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA002315

Parties

Name Sherman Balch
Role Appellant
Status Active
Name Phillip Earl Lewis
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name THE MONEY SOURCE INC
Role Appellee
Status Active
Representations Shannon Troutman, Jacob E. Ensor, Albertelli Law, Philip F. Reznik
Name VILLAS OF TORINO COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sherman Balch
Docket Date 2021-10-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 21, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Complete Record filed by the clerk of the lower tribunal on October 6, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 8, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sherman Balch
Docket Date 2021-10-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD
On Behalf Of Clerk - St. Lucie
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Money Source, Inc.
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sherman Balch
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sherman Balch
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JUAN CONTRERAS, VS HEARTWOOD 47, LLC, et al., 3D2021-1390 2021-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18231

Parties

Name JUAN CONTRERAS
Role Appellant
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Norma Contreras
Role Appellee
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Vincent J. D'Antonio, Thomas J. Butler, RONALD M. EMANUEL, Doris M. Torres, ILEANA M. ALMEIDA
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUAN CONTRERAS
Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded; disbursement order vacated.
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-21
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ APPELLANT'S SUPPLEMENTAL BRIEFING IN RESPONSE TO COURTORDER
On Behalf Of JUAN CONTRERAS
Docket Date 2022-03-18
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEFING ADDRESSING THE IMPACT THE OPINION AND MANDATE IN CASE NO. 3D21-1226 HAVE ON THIS APPEAL
On Behalf Of Heartwood 47, LLC
Docket Date 2022-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties to this appeal shall provide supplemental briefing, not to exceed five (5) pages in length each, on or before March 18, 2022, addressing the impact the Opinion and Mandate in case no. 3D21-1226 have on this appeal. The parties should also address whether this Court should cancel oral argument and temporarily relinquish jurisdiction to permit the lower court to reconsider the order on appeal in light of the Opinion in case no. 3D21-1226. See Fla. R. App. P. 9.600(b). The parties must confer before filing said supplemental briefing, and indicate in their respective briefing that such conferral occurred, as well as any agreed-upon suggested relief. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO CANCELORAL ARGUMENT
On Behalf Of JUAN CONTRERAS
Docket Date 2022-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2022-02-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 5, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN CONTRERAS
Docket Date 2021-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN CONTRERAS
Docket Date 2021-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Response to the Motion to Supplement the Record is noted. Appellant’s Motion to Supplement the Record, filed on November 18, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ The Response and Reply to the Motion to Dismiss the Appeal are noted. Upon consideration of Appellee’s Motion to Dismiss the Appeal, the Motion is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-11-01
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY IN SUPPORT OF MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVE TO REQUIRE A STATEMENT OF PROCEEDINGS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVETO REQUIRE A STATEMENT OF PROCEEDINGS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT'S RESPONSE TO MOTION TODISMISS AND ALTERNATIVE REQUEST TO REQUIRE ASTATEMENT OF PROCEEDING
On Behalf Of Heartwood 47, LLC
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR TWENTY (20) DAY EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of Heartwood 47, LLC
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/02/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heartwood 47, LLC
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/13/2021
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS COUNSELAND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN CONTRERAS
Docket Date 2021-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN CONTRERAS
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CONTRERAS
Docket Date 2021-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 11, 2021.
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
DOMINIQUE BARTEET VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, ETC., et al. 4D2021-1969 2021-06-23 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
502017CA008389XXXX

Parties

Name Dominique Barteet
Role Appellant
Status Active
Representations Chance McClain
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name George J. Janssen
Role Appellee
Status Active
Name Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Role Appellee
Status Active
Representations Adam Grant Schwartz, Kahane & Associates, P.A., Michael P. Hamaway, Scott A. Stoloff
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellee
Status Active
Name Frenchman's Landing Property Owners Assoc. Inc.
Role Appellee
Status Active
Name Unknown Spouse of George Janssen
Role Appellee
Status Active
Name Unknown Person(s) in Possession
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Unknown Spouse of Dominique Barteet
Role Appellee
Status Active
Name Small Business Administration
Role Appellee
Status Active
Name Janart Development, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ KATHRYN R. JANSSEN, AS PERSONAL REPRESENTTIVE OF THE ESTATE OF GEORGE JANSSEN
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 9999-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Case numbers 20-2738 and 21-1969 are consolidated for ALL PURPOSES -- See case 20-2738 for all future entries**
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ September 1, 2021 motion for award of attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Adam G. Schwartz is denied without prejudice to seek costs in the trial court..
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dominique Barteet
Docket Date 2021-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dominique Barteet
Docket Date 2021-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Kathryn R. Janssen, as Personal Representative of the Estate of George Janssen’s September 17, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Dominique Barteet
Docket Date 2021-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KATHRYN R. JANSSEN, AS PERSONAL REPRESENTTIVE OF THE ESTATE OF GEORGE JANSSEN **STRICKEN**
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Wilmington Savings Fund Society)
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ WILMINGTON SAVINGS FUND SOCIETY, FSB, DBA, CHRISTIANA TRUST, NOT INDIVIDUALLY, BUT SOLELY AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Wilmington Savings Fund Society
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Kathryn Janssen and Janart Development, LLC’s July 21, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 17, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case numbers 4D20-2738 and 4D21-1969 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2738. J.M.B. v. State, 776 So. 2d 353, 354 (Fla. 1st DCA 2001).
Docket Date 2021-06-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, as to why case numbers 4D20-2738 and 4D21-1969 should not be consolidated for all purposes.
Docket Date 2021-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dominique Barteet
Docket Date 2021-06-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dominique Barteet
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominique Barteet
Docket Date 2021-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State