Search icon

WASHINGTON MUTUAL MORTGAGE COMPANY

Company Details

Entity Name: WASHINGTON MUTUAL MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2003 (22 years ago)
Date of dissolution: 04 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2004 (21 years ago)
Document Number: P03000087366
Address: 1290 WESTON ROAD, SUITE 201, WESTON, FL, 33326, US
Mail Address: 1290 WESTON ROAD, SUITE 201, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTIN CARLOS M Agent 1290 WESTON ROAD, WESTON, FL, 33326

President

Name Role Address
VALENTIN CARLOS M President 1290 WESTON ROAD, SUITE 201, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-04 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTT GETTLE AND AMY HOFFNER VS U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, ET AL. 2D2023-0623 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-004392NC

Parties

Name AMY HOFFNER
Role Appellant
Status Active
Name SCOTT GETTLE
Role Appellant
Status Active
Representations H. DANIEL MC KILLOP, ESQ.
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name HIDDEN OAKS ESTATES ASSOCIATION, INC.
Role Appellee
Status Active
Name S C P DISTRIBUTORS, L L C
Role Appellee
Status Active
Name WILMINGTON FINANCE, INC.
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., MATTHEW MARKS, ESQ.,

Docket Entries

Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.I
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCOTT GETTLE
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 1873 PAGES - REDACTED
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2023-03-23
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 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SCOTT GETTLE
ROLAND M. GIBSON, JR. AND SABRINA R. GIBSON VS U. S. BANK NATIONAL ASSOCIATION, ET AL 2D2019-3834 2019-10-04 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-2269

Parties

Name SABRINA R. GIBSON
Role Appellant
Status Active
Name ROLAND M. GIBSON, JR.
Role Appellant
Status Active
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SAMANTHA MARIE DARRIGO, ESQ., ALLISON MORAT, ESQ.
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 26, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s motion to strike is denied.
Docket Date 2020-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-10-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ BOOKMARKED
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE REPLY BRIEF AND ALTERNATIVE REQUEST TO ACCEPT MOTION AS SUR-REPLY
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-10-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Not Bookmarked
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-10-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-09-09
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 ROLAND M. GIBSON, JR.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion to amend answer brief and appendix is granted. The answer brief and appendix filed on July 17, 2020, are stricken. The amended answer brief and appendix are accepted as filed.
Docket Date 2020-07-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ *SEE 8/10/2020 ORDER. ATTACHED TO 7/20/2020 MOTION, SINCE IT WAS THE MOTION ATTACHED IN TASK* APPELLEE'S UPDATED MOTION TO AMEND ANSWER BRIEF AND APPENDIX1
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-20
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ APPELLEE'S AMENDED ANSWER BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION TO AMEND ANSWER BRIEF AND APPENDIX
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-06-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-05-28
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The appellee's motion to dismiss is denied. The appellants shall serve the initial brief within 20 days of the date of this order.
Docket Date 2020-05-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-05-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion for extension of time is granted to the extent that the initial brief shall be served by June 8, 2020, failing which this appeal will be subject to dismissal for failure to prosecute, without further notice. No further extensions should be anticipated.The appellee's motion to compel is granted to the extent delineated in the previous paragraph.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE MOTION TO COMPEL
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellee has responded to the appellant's motion for extension of time, this court's April 3, 2020, order is withdrawn.The appellants shall respond to the appellee's motion to compel within 10 days of the date of this order.
Docket Date 2020-04-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ***WITHDRAWN-SEE 4/6/2020 ORDER.***Appellee is directed to respond within fifteen (15) days from the date of this order to Appellants' motion for extension of time to file initial brief.
Docket Date 2020-04-03
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COMPLIANCE WITH FLORIDA RULES OF APPELLATE PROCEDURE AND INCORPORATED RESPONSE IN OPPOSITION TO APPELLANTS' FOURTH MOTION FOR EXTENSION OF TIME
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-04-02
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 ROLAND M. GIBSON, JR.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ The appellants' motion for extension of time is granted in part. The appellants shall serve the initial brief within 15 days of the date of this order. To the extent that the appellants seek a further extension based on issues with the transcript, any motion must identify the court reporter, detail the steps the appellants are taking to ensure completion of the transcript, and state an estimated date of completion. The appellee's motion to compel is granted only to the extent delineated in the previous paragraph but without prejudice to renewing such a motion.
Docket Date 2020-03-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COMPLIANCE WITH FLORIDA RULES OF APPELLATE PROCEDURE AND INCORPORATED RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-03-16
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 ROLAND M. GIBSON, JR.
Docket Date 2020-02-17
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 2020-01-31
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 ROLAND M. GIBSON, JR.
Docket Date 2020-01-02
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 2019-12-11
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 ROLAND M. GIBSON, JR.
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The filing fee was received contemporaneously with this court's order of dismissal. On the court's motion, the December 4, 2019, order is vacated, and this appeal is reinstated.
Docket Date 2019-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, AND LAROSE
Docket Date 2019-12-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 12/6/19 order)This appeal is dismissed because of the appellants' failure to satisfy this court's October 7, 2019, fee order.
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROLAND M. GIBSON, JR.
U. S. BANK, N. A., SUCCESSOR TRUSTEE TO BANK OF AMERICA, N. A., ET AL. VS WILLIAM HANDAL, ET AL. 2D2019-1843 2019-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10724

Parties

Name BANK OF AMERICA, N. A., SUCCESSOR
Role Petitioner
Status Active
Name U. S. BANK, N. A., SUCCESSOR TRUSTEE
Role Petitioner
Status Active
Representations BENJAMIN B. BROWN, ESQ., JOSEPH T. KOHN, ESQ., ELIZABETH A. HAZELBAKER, ESQ.
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Petitioner
Status Active
Name LASALLE BANK, N. A., AS TRUSTEE
Role Petitioner
Status Active
Name MELROSE COURT I CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name WILLIAM HANDAL
Role Respondent
Status Active
Representations GARY M. SCHAAF, ESQ., NATHAN A. FRAZIER, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2019-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U. S. BANK, N. A., SUCCESSOR TRUSTEE
Docket Date 2019-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve petition is granted and the petition shall be served within 30 days of this order.
Docket Date 2019-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE PETITION
On Behalf Of U. S. BANK, N. A., SUCCESSOR TRUSTEE
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Petitioner's motion to change classification of case to final is denied. The motion for extension of time to serve and file the petition for writ of certiorari is granted. The petition shall be served and filed on or before August 16, 2019.
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CHANGECLASSIFICATION OF CASE TO FINAL, AND IN THE ALTERNATIVE, MOTIONFOR EXTENSION OF TIME TO FILE PETITION
On Behalf Of WILLIAM HANDAL
Docket Date 2019-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Appellees shall file a response to appellants' motion to change classification of case to final, and in the alternative, motion for extension of time to file petition within 15 days of this order.
Docket Date 2019-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHANGE CLASSIFICATION OF CASE TO FINAL, AND IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE PETITION
On Behalf Of U. S. BANK, N. A., SUCCESSOR TRUSTEE
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of U. S. BANK, N. A., SUCCESSOR TRUSTEE
Docket Date 2019-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties may challenge this case classification by motion within ten days from the date of this order.
Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-15
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ATTACHED ORDER
On Behalf Of U. S. BANK, N. A., SUCCESSOR TRUSTEE
BMG REALTY GROUP, LLC VS U S BANK NATIONAL ASSOCIATION, AS TRUSTEE, ET AL. 2D2018-5124 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-4414

Parties

Name BMG REALTY GROUP, LLC
Role Appellant
Status Active
Representations JARAD A. GIBSON, ESQ., MARSHALL A. ADAMS, ESQ., D. MARK PAYNE, ESQ.
Name LASALLE BANK, N. A.
Role Appellee
Status Active
Name CAPTIVA CAY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name PAUL F. SHUMAN
Role Appellee
Status Active
Name BANK OF AMERICA, N. A., SUCCESSOR
Role Appellee
Status Active
Name U S BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., LAURA B. FABRICIO, ESQ., ANNE M. HATHORN, ESQ., ERIC M. LEVINE, ESQ., WILLIAM P. HELLER, ESQ., LEONARD J. MANKIN, ESQ.
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name SHEILA PHILLIPS SHUMAN
Role Appellee
Status Active
Name CAPTIVA CAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U S BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 14, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 07/21/19
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U S BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2019-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-05-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 850 PAGES
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 05/03/19
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court 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 extension of time is granted, and the initial brief shall be served within forty-five days from the date of this order.
Docket Date 2019-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-03-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-01-09
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant’s emergency motion for stay is treated as a motion to review the trial court’s order denying stay and granted only to the extent that this court has reviewed the trial court’s order. The trial court’s order denying stay is approved.
Docket Date 2019-01-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR STAY
On Behalf Of U S BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2019-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall respond to Appellant’s motion to stay by January 7, 2019.
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-02
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2019-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2019-01-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING APPEAL AND MEMORANDUM OF LAW IN SUPPORT THEREOF
On Behalf Of BMG REALTY GROUP, LLC
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BMG REALTY GROUP, LLC
GREGORY MONTWILL VS LASALLE BANK, N. A., AS TRUSTEE, ET AL. 2D2018-2553 2018-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-19722

Parties

Name GREGORY MONTWILL
Role Appellant
Status Active
Representations JAMES RANDAL ACKLEY, ESQ.
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name LASALLE BANK, N. A., AS TRUSTEE
Role Appellee
Status Active
Representations JASON P. RAMOS, ESQ., VENKATA SUDHEER PATURI, ESQ., ANDREW R. SCOLARO, ESQ., THOMAS H. LOFFREDO, ESQ., JOSEPH T. KOHN, ESQ., LAUREN G. RAINES, ESQ., BENJAMIN B. BROWN, ESQ., CHOICE LEGAL GROUP, P. A.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO VACATE AND RE-ENTER APPELLATE ORDER
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2020-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VACATE AND RE-ENTER APPELLATE ORDER
On Behalf Of GREGORY MONTWILL
Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant, Gregory Montwill, filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b), section 57.105(7), Florida Statutes (2018), and the applicable provisions of the mortgage contract. As Appellant is the non-prevailing party, this motion is denied.
Docket Date 2019-11-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's reply brief filed on June 10, 2019, is stricken.
Docket Date 2019-07-30
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of GREGORY MONTWILL
Docket Date 2019-07-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion to file an enlarged reply brief is denied. Within twenty days of the date of this order, Appellant may serve a reply brief that complies with Florida Rule of Appellate Procedure 9.210(a)(5)(B).
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREGORY MONTWILL
Docket Date 2019-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREGORY MONTWILL
Docket Date 2019-06-10
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of GREGORY MONTWILL
Docket Date 2019-06-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ stricken-see 8/1/19 order.
On Behalf Of GREGORY MONTWILL
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 10, 2019.
Docket Date 2019-05-09
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 GREGORY MONTWILL
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/10/19
On Behalf Of GREGORY MONTWILL
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 04/10/19
On Behalf Of GREGORY MONTWILL
Docket Date 2019-02-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-28
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 LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2018-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF30 - AB due 01/28/19
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ See Amended Notice
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2018-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 806 PAGES
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/28/18
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2018-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY MONTWILL
Docket Date 2018-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GREGORY MONTWILL
Docket Date 2018-10-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GREGORY MONTWILL
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/05/18
On Behalf Of GREGORY MONTWILL
Docket Date 2018-08-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 327 PAGES
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's August 8, 2018, order is vacated, and the appeal is reinstated.
Docket Date 2018-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S VERIFIED MOTION TO REINSTATE APPEAL MOTION FOR REHEARING
On Behalf Of GREGORY MONTWILL
Docket Date 2018-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Rothstein-Youakim
Docket Date 2018-08-08
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 08/23/18 ord)This appeal is dismissed because of the appellant's failure to satisfy this court's June 27, 2018, fee order.
Docket Date 2018-07-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 2, 2018, order to show cause is hereby discharged.
Docket Date 2018-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2020-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion to vacate and re-enter appellate order" is denied.
Docket Date 2020-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion to vacate and re-enter appellate order" is denied. *RECEIVED ORDER RETURNED FOR ATTORNEY V. PATURI, ATTORNEY WAS REGISTERED AND THIS ORDER WILL BE ISSUED AGAIN.
Docket Date 2018-06-27
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 20, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/28/18
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court 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.
Docket Date 2018-07-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The June 5, 2018, "final judgment" directs Plaintiff to "submit a Uniform Final Judgment of Mortgage Foreclosure (Form 1.996) for the court's consideration and entry." Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. If a final judgment has not already been entered and Appellant wishes to separately challenge the order denying certified renewed motion to disqualify prior to such final judgment, Appellant may in lieu of a response to this order file a petition for writ of prohibition and appendix, and the case will be converted.
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GREGORY MONTWILL
LUISA GALOFRE VS BANK OF AMERICA, N.A., ETC., ET AL. SC2015-0556 2015-03-25 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
4D14-3093

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA020493AXXXCE

Parties

Name LUISA GALOFRE
Role Petitioner
Status Active
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Respondent
Status Active
Name SERIES 2006-AR3 TRUST
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Ronnie Joseph Bitman, RONALD M. GACHE, Kimberly Nolen Hopkins, Allison Morat
Name LASALLE BANK, N.A.
Role Respondent
Status Active
Name HON. CYNTHIA GELMINE IMPERATO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-03-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-26
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY (REC'D 03/23/2015)**
On Behalf Of LUISA GALOFRE
Docket Date 2015-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ (REC'D 03/23/2015) 04/02/2015: PLACED W/FILE
On Behalf Of LUISA GALOFRE
ALLEN LICHT and ELLA FRENKEL VS U.S. BANK, N.A., et al. 4D2015-1126 2015-03-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09018884 (11)

Parties

Name ELLA FRENKEL
Role Appellant
Status Active
Name ALLEN LICHT
Role Appellant
Status Active
Representations Avraham Alan Spivak
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name LASALLE BANK, N.A.
Role Appellee
Status Active
Name SABADELL UNITED BANK, N.A.
Role Appellee
Status Active
Name CitiBank, N.A.
Role Appellee
Status Active
Name SOUTHEAST MARINE CONSTRUCTION
Role Appellee
Status Active
Name LYDIAN PRIVATE BANK
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name VIRTUALBANK
Role Appellee
Status Active
Name U.S. Bank N.A.
Role Appellee
Status Active
Representations Hon. Florence Taylor Barner, ALEJANDRA ARROYAVE LOPEZ, Jeffrey S. Lapin, TRACY WEBSTER
Name EDGEWATER AT HARBOR ISLANDS
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' February 15, 2016 motion for attorneys' fees is denied.
Docket Date 2016-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-06
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 2016-04-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 26, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (632 PAGES)
Docket Date 2016-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLEN LICHT
Docket Date 2016-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLEN LICHT
Docket Date 2016-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLEN LICHT
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' January 13, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within on or before February 13, 2016. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose absent exigent circumstances.
Docket Date 2016-01-13
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 ALLEN LICHT
Docket Date 2015-12-18
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' December 14, 2015 second motion for extension of time is granted, and appellants shall serve the reply brief on or before January 14, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-12-14
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 ALLEN LICHT
Docket Date 2015-11-18
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 appellant's November 16, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 16, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALLEN LICHT
Docket Date 2015-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank N.A.
Docket Date 2015-09-25
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 17, 2015 motion for second 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 2015-09-17
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 U.S. Bank N.A.
Docket Date 2015-08-20
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 August 14, 2015 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 2015-08-14
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 U.S. Bank N.A.
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' July 20 2015 third motion for extension of time to file the initial brief is granted. Said brief was filed July 28, 2015.
Docket Date 2015-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLEN LICHT
Docket Date 2015-07-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ALLEN LICHT
Docket Date 2015-07-20
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 ALLEN LICHT
Docket Date 2015-07-01
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 June 25, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 18, 2015. 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 2015-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALLEN LICHT
Docket Date 2015-05-29
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 May 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 27, 2015. 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 2015-05-26
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 ALLEN LICHT
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2015-03-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Florence T. Barner and Tracy Webster have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLEN LICHT
Docket Date 2015-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NORMAN L. HERSKOVICH, etc. VS U.S. BANK NA, etc 4D2015-0992 2015-03-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA036640

Parties

Name NORMAN L. HERSKOVICH
Role Appellant
Status Active
Representations Bruce K. Herman
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name U.S. Bank N.A.
Role Appellee
Status Active
Representations Sarah Todd Weitz, Steven Weitz
Name LASALLE BANK, N.A.
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' September 2, 2015 motion for attorneys' fees is denied.
Docket Date 2016-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORMAN L. HERSKOVICH
Docket Date 2016-02-04
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 appellant's February 2, 2016 agreed motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-02-02
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 NORMAN L. HERSKOVICH
Docket Date 2016-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank N.A.
Docket Date 2016-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank N.A.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 01/15/16
On Behalf Of U.S. Bank N.A.
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 01/06/16
On Behalf Of U.S. Bank N.A.
Docket Date 2015-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/7/15
On Behalf Of U.S. Bank N.A.
Docket Date 2015-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/06/15
On Behalf Of U.S. Bank N.A.
Docket Date 2015-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 9/11/15 ORDER**
On Behalf Of NORMAN L. HERSKOVICH
Docket Date 2015-09-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 2, 2015 motion to supplement the record is granted, and the record is supplemented to include the transcript dated February 26, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORMAN L. HERSKOVICH
Docket Date 2015-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMAN L. HERSKOVICH
Docket Date 2015-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NORMAN L. HERSKOVICH
Docket Date 2015-07-31
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-07-31
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 July 30, 2015 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before September 2, 2015. 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 2015-07-30
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 NORMAN L. HERSKOVICH
Docket Date 2015-07-06
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 July 1, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 2, 2015. 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 2015-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-07-01
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 NORMAN L. HERSKOVICH
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of U.S. Bank N.A.
Docket Date 2015-06-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that appellee's June 15, 2015 motion for approval of stipulation for substitution of counsel is granted and Sarah Weitz, Esq., and Steven Weitz, Esq., of the law firm of Weitz & Schwartz, P.A., are substituted for Aldridge Conners, LLP, as counsel for appellee in the above-styled cause.
Docket Date 2015-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of U.S. Bank N.A.
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of U.S. Bank N.A.
Docket Date 2015-05-15
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 May 13, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 2, 2015. 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 2015-05-13
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 NORMAN L. HERSKOVICH
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2015-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce K. Herman 0260622
Docket Date 2015-03-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORMAN L. HERSKOVICH
Docket Date 2015-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHERMAN BALCH and ANNMARIE BALCH VS LASALLE BANK N.A. etc. 4D2014-2057 2014-06-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2008 CA-726

Parties

Name Ann Marie Balch
Role Appellant
Status Active
Name Sherman Balch
Role Appellant
Status Active
Name LASALLE BANK, N.A.
Role Appellee
Status Active
Representations JEFFREY T. KUNTZ, MAUREEN A. VITUCCI, Thomas Holland Loffredo
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations MAUREEN A. VITUCCI
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-07-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
Docket Date 2015-07-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of LASALLE BANK, N.A.
Docket Date 2015-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LASALLE BANK, N.A.
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **Opinion Withdrawn 8-5-15**
Docket Date 2015-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's October 10, 2014 motion for attorneys' fees is denied.
Docket Date 2014-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LASALLE BANK, N.A.
Docket Date 2014-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LASALLE BANK, N.A.
Docket Date 2014-09-30
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 second amended motion for extension of time filed September 22, 2014, is granted and appellee shall serve the answer brief within ten (10) days from the date of the entry 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 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SECOND AMENDED***
On Behalf Of LASALLE BANK, N.A.
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of LASALLE BANK, N.A.
Docket Date 2014-09-19
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 motion filed September 12, 2014 and amended motion filed September 15, 2014, for extension of time, are granted and appellee shall serve the answer brief on or before September 22, 2014. 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 2014-09-15
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 LASALLE BANK, N.A.
Docket Date 2014-09-12
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 LASALLE BANK, N.A.
Docket Date 2014-09-04
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 motion filed September 2, 2014, for extension of time, is granted and appellee shall serve the answer brief within on or before September 12, 2014. 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 2014-09-02
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 LASALLE BANK, N.A.
Docket Date 2014-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-08-25
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 agreed motion filed August 18, 2014, for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of the entry 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 2014-08-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that, having considered appellee's July 28, 2014, response, appellants' motion for review filed June 20, 2014, is stricken as unauthorized.
Docket Date 2014-08-18
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 LASALLE BANK, N.A.
Docket Date 2014-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of LASALLE BANK, N.A.
Docket Date 2014-07-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that within ten (10) days of this order appellee, Lasalle Bank, shall file a response to the Motion for Review of Order Denying Unopposed Motion to Cancel Foreclosure Sale.
Docket Date 2014-06-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING MOTION TO CANCEL SALE (STRICKEN AS UNAUTHORIZED 8/19/14)
On Behalf Of Sherman Balch
Docket Date 2014-06-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Sherman Balch
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sherman Balch
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIANA JELIC, VS LASALLE BANK, NATIONAL ASSOCIATION, ET AL. 4D2013-4040 2013-10-29 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
502009CA004409XXXXMB

Parties

Name Diana Jelic
Role Appellant
Status Active
Representations Peter David Ticktin, Joshua Adam Bleil, Michael R. Vater, Kendrick Almaguer
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOC.
Role Appellee
Status Active
Representations Michael N. Hosford, Sarah Todd Weitz, Steven Weitz
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name MILAN JELIC
Role Appellee
Status Active
Name HON. KENNETH D. STERN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's motion for attorneys' fees filed April 7, 2014, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-10-16
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 2014-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/05/14
On Behalf Of Diana Jelic
Docket Date 2014-09-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-09-11
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 motion filed September 5, 2014, for extension of time, is granted and appellee shall serve the amended answer brief on or before September 15, 2014. 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 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AMENDED ANSWER BRIEF
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2014-08-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed July 22, 2014, 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that appellee may serve an amended answer brief within twenty (20) days from receipt of the supplemental record.
Docket Date 2014-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Diana Jelic
Docket Date 2014-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 8/19/14)
On Behalf Of Diana Jelic
Docket Date 2014-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED** (mot/supp.was rejected - will be re-filed)
On Behalf Of Diana Jelic
Docket Date 2014-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 08/07/14
On Behalf Of Diana Jelic
Docket Date 2014-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 07/08/14
On Behalf Of Diana Jelic
Docket Date 2014-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 3-25-15 ORDER
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 3 DAYS TO 05/30/14
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/27/14
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-04-10
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 notice of agreed extension filed April 2, 2014, for extension of time to file the initial brief is hereby granted. Said brief was filed April 7, 2014; further,ORDERED that the appellee, Lasalle Bank N.A. as trustee for Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2006-4 Trust¿s motion filed March 25, 2014, to dismiss appeal for appellant¿s failure to show good cause is hereby determined moot. Appellant¿s initial brief was filed April 7, 2014.
Docket Date 2014-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kendrick Almaguer 0055323
Docket Date 2014-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Diana Jelic
Docket Date 2014-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Diana Jelic
Docket Date 2014-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* SHOWING OF GOOD CAUSE
On Behalf Of Diana Jelic
Docket Date 2014-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion for extension of time, contained in the response to order to show cause, filed March 20, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2014-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT) FOR FAILURE TO SHOW GOOD CAUSE
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-03-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Diana Jelic
Docket Date 2014-03-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon receipt of the appellee's second motion filed February 20, 2014, it is ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2014-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (SECOND) FOR ORDER TO SHOW CAUSE AND FOR ATTY'S FEES
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2014-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-01-30
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Steven C. Weitz and Michael N. Hosford has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' motion filed January 22, 2014, for order to show cause and motion for attorney¿s fees is hereby determined to be moot. Notice of agreed extension for initial brief filed January 27, 2014.
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 02/14/14
On Behalf Of Diana Jelic
Docket Date 2014-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE AND FOR ATTY'S FEES
On Behalf Of LASALLE BANK NATIONAL ASSOC.
Docket Date 2013-11-22
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diana Jelic
Docket Date 2013-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2005-01-07
Voluntary Dissolution 2004-06-04
Domestic Profit 2003-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State