ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL.
|
SC2019-1602
|
2019-09-18
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-1226
|
Parties
Name |
Federal Housing Administration
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Ms. Tamiko Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mr. Robert L. Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DIANE BOYD LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
REGENT BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
VICTORIA RUIZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Debi V. Rumph
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OLYMPUS INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank Trust, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Zachary Scott Foster
|
|
Name |
Office of Financial Regulation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Diana Rowland
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CORELOGIC, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WILLIAM WELLS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Neil Dhawan
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CENTENNIAL BANK
|
Role |
Respondent
|
Status |
Active
|
Representations |
SUZANNE M. MCLEAN
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PROPERTY TRANSFER SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
William P. Convey
|
|
Name |
Dawn Calder
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank Bancorp
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Joseph E. Smith
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-12-31
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris & Atty Fees Dy
|
Description |
DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied. * Corrected on December 31, 2019 to add panel. *
|
|
Docket Date |
2019-11-21
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ ANSWER BRIEF ON JURISDICTIONOF RESPONDENT, CENTENNIAL BANK
|
On Behalf Of |
Centennial Bank
|
View |
View File
|
|
Docket Date |
2019-11-21
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE
|
On Behalf Of |
Centennial Bank
|
View |
View File
|
|
Docket Date |
2019-10-24
|
Type |
Order
|
Subtype |
Appendix Strike Portions (Juris)
|
Description |
ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on October 23, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
|
|
Docket Date |
2019-10-24
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX AS TO THE INITIAL BRIEF ON MERITSAS TO DISCRETIONARY REVIEW * Non-compliant portions stricken 10/24/19 *
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE
|
On Behalf Of |
U.S. Bank Trust, N.A.
|
View |
View File
|
|
Docket Date |
2019-10-24
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-23
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ APPELLANT'S INITIAL BRIEF ON MERITS AS TO THEDISCRETIONARY REVIEW
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-15
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2019-10-14
|
Type |
Motion
|
Subtype |
Appendix
|
Description |
APPENDIX-MOTION
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-09-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-10
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-07
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 23, 2019, in which to serve the brief on jurisdiction. 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 |
2019-10-03
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF)
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-01
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
U.S. Bank Trust, N.A.
|
View |
View File
|
|
Docket Date |
2019-09-23
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2019-09-18
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
|
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL.
|
SC2019-1507
|
2019-09-09
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081
|
Parties
Name |
Mr. Robert L. Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Ms. Tamiko Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
OLYMPUS INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Federal Housing Administration
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank Bancorp
|
Role |
Respondent
|
Status |
Active
|
Representations |
Nora Hinton
|
|
Name |
WILLIAM WELLS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Office of Financial Regulation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
VICTORIA RUIZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DIANE BOYD LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CENTENNIAL BANK
|
Role |
Respondent
|
Status |
Active
|
Representations |
SUZANNE M. MCLEAN
|
|
Name |
Neil Dhawan
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Debi V. Rumph
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CORELOGIC, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PROPERTY TRANSFER SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Matthew Anthony Tornincasa
|
|
Name |
Diana Rowland
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Dawn Calder
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
REGENT BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Janet C. Croom
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Shannon L. Troutman, Justin Allen Swosinski, Mr. Zachary Scott Foster
|
|
Name |
Hon. Lawrence Michael Mirman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Joseph E. Smith
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-08
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF REMOVAL OFACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY AS TO THE COURTORDERS DATED SEPTEMBER 12, 2019 AND OCTOBER 8, 2019
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-08
|
Type |
Disposition
|
Subtype |
Reinstatement DY
|
Description |
DISP-REINSTATEMENT DY ~ "Appellant's Motion for Extension of Deadline to Reply to the Court Order dated September 12, 2019," filed by Petitioner on October 7, 2019, is hereby denied. "Appellant's Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing," filed by Petitioner on September 11, 2019, has been treated as a motion for reinstatement. The motion for reinstatement is hereby denied.
|
|
Docket Date |
2019-10-07
|
Type |
Motion
|
Subtype |
Ext of Time (Response/Reply)
|
Description |
MOTION-EXT OF TIME (RESPONSE) ~ APPELLANT'S MOTION FOR EXTENSION OF DEADLINE TO REPLYTO THE COURT ORDER DATED SEPTEMBER 12, 2019
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-09-27
|
Type |
Response
|
Subtype |
Appendix-Response
|
Description |
APPENDIX-RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILING OF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THE ALTERNATIVE MOTION FOR REHEARING
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2019-09-27
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2019-09-12
|
Type |
Order
|
Subtype |
Response/Reply Requested
|
Description |
ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner filed a "Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing" on September 11, 2019. Respondents are hereby requested to file a response to the above-referenced motion on or before September 27, 2019. Petitioner may file a reply on or before October 7, 2019.
|
|
Docket Date |
2019-09-11
|
Type |
Motion
|
Subtype |
Reinstatement
|
Description |
MOTION-REINSTATEMENT ~ Filed as "APPELLANT'S MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILINGOF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THEALTERNATIVE MOTION FOR REHEARING"
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-09-10
|
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 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.
|
|
Docket Date |
2019-09-09
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-09-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
|
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL.
|
SC2019-1233
|
2019-07-18
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081
|
Parties
Name |
Ms. Tamiko Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mr. Robert L. Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CENTENNIAL BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Janet C. Croom
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WILLIAM WELLS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DIANE BOYD LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Neil Dhawan
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Zachary Scott Foster
|
|
Name |
Diana Rowland
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Office of Financial Regulation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
REGENT BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CORELOGIC, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Dawn Calder
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Federal Housing Administration
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Debi V. Rumph
|
Role |
Respondent
|
Status |
Active
|
|
Name |
VICTORIA RUIZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank Bancorp
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PROPERTY TRANSFER SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OLYMPUS INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Lawrence Michael Mirman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Joseph E. Smith
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-25
|
Type |
Disposition
|
Subtype |
Rehearing/Reinst Stricken (Unauthorized)
|
Description |
DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 23, 2019, the Motion to Rehearing, Reinstate and Consolidation is hereby stricken as unauthorized.
|
|
Docket Date |
2019-07-25
|
Type |
Order
|
Subtype |
Vacate
|
Description |
ORDER-VACATE ~ The order of this Court dated July 24, 2019, denying the Motion to Rehearing, Reinstate and Consolidation is hereby vacated.
|
|
Docket Date |
2019-07-24
|
Type |
Disposition
|
Subtype |
Reinstatement DY
|
Description |
DISP-REINSTATEMENT DY ~ Petitioner's Motion to Rehearing, Reinstate and Consolidation is hereby denied. * VACATED 7/25/19 *
|
|
Docket Date |
2019-07-24
|
Type |
Motion
|
Subtype |
Reinstatement
|
Description |
MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REHEARING, REINSTATE ANDCONSOLIDATION ( *7/25/19 Stricken as unauthorized * )
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-23
|
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 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.
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Amended Notice***
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-18
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
|
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL.
|
SC2019-1120
|
2019-07-03
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-1349
|
Parties
Name |
Mr. Robert L. Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Ms. Tamiko Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
U.S. Bank, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Zachary Scott Foster
|
|
Name |
Office of Financial Regulation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Dawn Calder
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Nora Hinton
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Mr. Zachary Scott Foster
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WILLIAM WELLS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PROPERTY TRANSFER SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Matthew Anthony Tornincasa, William P. Convey
|
|
Name |
U.S. Bank Home Mortgage
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DIANE BOYD LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
REGENT BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OLYMPUS INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Diana Rowland
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Debi V. Rumph
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank Bancorp
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CORELOGIC, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CENTENNIAL BANK
|
Role |
Respondent
|
Status |
Active
|
Representations |
SUZANNE M. MCLEAN
|
|
Name |
VICTORIA RUIZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Weltman, Weinberg & Ris, Co.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Joseph E. Smith
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE ~ Filed as "APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019"
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-12-31
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris & Atty Fees Dy
|
Description |
DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
|
|
Docket Date |
2019-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2019-10-24
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-16
|
Type |
Order
|
Subtype |
Appendix Stricken
|
Description |
ORDER-APPENDIX STRICKEN ~ Centennial Bank's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
|
|
Docket Date |
2019-10-14
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
REQUEST-ORAL ARGUMENT
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE ~ RESPONDENT, U.S. BANK, N.A.'S NOTICE OF JOINDER INCENTENNIAL BANK'S ANSWER BRIEF AND APPENDIX
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2019-10-11
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ Respondent, Centennial Bank's, Appendix to Answer Brief on Jurisdiction * Stricken on 10/16 for non-compliance; contains more than order/opinion for review *
|
On Behalf Of |
Centennial Bank
|
View |
View File
|
|
Docket Date |
2019-09-13
|
Type |
Brief
|
Subtype |
Juris Initial (Amended)
|
Description |
JURIS INITIAL AMD BRIEF ~ Filed as "APPELLANT'S INITIAL AMENDED BRIEF ON MERITS AS TO CONFLICT DISCRETIONARY REVIEW"
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-09
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING ~ PETITIONER'S NOTICE OF FILING ORDERS ON DISCRETIONARY REVIEW PURSUANT TO FLORIDA RULE RULES OF APPELLATEPROCEDURES
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Clarification, and or in the alternative Motion for Extension of Deadline is granted to the extent that Petitioner is allowed to and including September 13, 2019, in which to serve the brief on jurisdiction. All other requests for relief in the motion are denied.All other times will be extended accordingly.
|
|
Docket Date |
2019-09-06
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR CLARIFICATION, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF DEADLINE
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-08-15
|
Type |
Order
|
Subtype |
Brief/Appendix Stricken (Non-Compliance)
|
Description |
ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on August 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 4, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on August 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
|
|
Docket Date |
2019-08-14
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX TO THE INITIAL BRIEF ON MERITS AS TO DISCRETIONARY REVIEW * Non-compliant portions stricken 8/15/19 *
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-08-08
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
On Behalf Of |
Mr. Robert L. Walker
|
|
Docket Date |
2019-08-07
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR FEES AND COSTS AS TO MERITS
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-08-06
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2019-07-29
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
MAIL RETURNED ~ **07/30/2019 - Ack. Letter, Stay Order and Fee Due Order placed with file.**
|
On Behalf Of |
Diana Rowland
|
View |
View File
|
|
Docket Date |
2019-07-25
|
Type |
Order
|
Subtype |
Consolidation
|
Description |
ORDER-CONSOLIDATION DY ~ Petitioners' "Motion to File Amended Notice to Invoke Discretionary Jurisdiction of Supreme Court, and or in the Alternative Motion for Extension of Time and Motion to Consolidate" was filed with the Court on July 24, 2019. Petitioners' request to file an amended Notice to Invoke Discretionary Jurisdiction and request to consolidate are hereby denied.Petitioners' request for an extension of time is granted, and Petitioners are allowed to and including August 14, 2019, in which to serve the brief on jurisdiction. 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 |
2019-07-24
|
Type |
Motion
|
Subtype |
Consolidation
|
Description |
MOTION-CONSOLIDATION ~ PETITIONER'S MOTION TO FILE AMENED NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION AND MOTION TOCONSOLIDATE
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
Centennial Bank
|
View |
View File
|
|
Docket Date |
2019-07-16
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
MAIL RETURNED ~ **07/16/2019 - Ack. Letter, Filing Fee Order and Stay Order resent to updated address**
|
On Behalf Of |
Nora Hinton
|
View |
View File
|
|
Docket Date |
2019-07-11
|
Type |
Order
|
Subtype |
Brief Sched (Misc)
|
Description |
ORDER-BRIEF SCHED (MISC) ~ The stay in this case is hereby lifted. The Court having been notified that the motion for clarification filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including July 26, 2019, in which to serve a brief on jurisdiction seeking review of order dated May 22, 2019. All documents filed in the discretionary review case shall include only case number SC19-1120 for proper consideration. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.Petitioner's Motion to Lift Stay and or in the Alternative Reply to the Court's July 8, 2019 order is hereby denied as moot.
|
|
Docket Date |
2019-07-11
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Amended
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-10
|
Type |
Order
|
Subtype |
District Court of Appeal
|
Description |
ORDER-DISTRICT COURT OF APPEAL ~ Order dated July 10, 2019
|
View |
View File
|
|
Docket Date |
2019-07-09
|
Type |
Motion
|
Subtype |
Other Substantive
|
Description |
MOTION-OTHER SUBSTANTIVE ~ PETITIONER'S MOTION TO LIFT STAY AND OR IN THEALTERNATIVE REPLY TO THE COURT'S JULY 8, 2019 ORDER
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-08
|
Type |
Order
|
Subtype |
Stay Proceedings FSC (DCA Reh)
|
Description |
ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Clarification in the Fourth District Court of Appeal.Petitioners are to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for clarification which is now pending in said district court.
|
|
Docket Date |
2019-07-08
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2019-07-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
|
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL.
|
SC2019-1127
|
2019-07-03
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-1226
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX
|
Parties
Name |
Ms. Tamiko Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mr. Robert L. Walker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Neil Dhawan
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OLYMPUS INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Dawn Calder
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Diana Rowland
|
Role |
Respondent
|
Status |
Active
|
|
Name |
VICTORIA RUIZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
REGENT BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Federal Housing Administration
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank Bancorp
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Office of Financial Regulation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CENTENNIAL BANK
|
Role |
Respondent
|
Status |
Active
|
Representations |
SUZANNE M. MCLEAN
|
|
Name |
PROPERTY TRANSFER SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Matthew Anthony Tornincasa, William P. Convey
|
|
Name |
WILLIAM WELLS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Debi V. Rumph
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CORELOGIC, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DIANE BOYD LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank Trust, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Zachary Scott Foster
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Joseph E. Smith
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-31
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris & Atty Fees Dy
|
Description |
DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
|
|
Docket Date |
2019-12-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-11-21
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING ~ RESPONDENT, PROPERTY TRANSFER SERVICES, INC.'S NOTICE OF JOINDER ININ U.S. BANK' and CENTENNIAL BANK'S ANSWER BRIEF AND APPENDICE
|
On Behalf Of |
Property Transfer Services, Inc.
|
View |
View File
|
|
Docket Date |
2019-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE
|
On Behalf Of |
U.S. Bank Trust, N.A.
|
View |
View File
|
|
Docket Date |
2019-10-24
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-17
|
Type |
Order
|
Subtype |
Appendix Stricken
|
Description |
ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
|
|
Docket Date |
2019-10-14
|
Type |
Notice
|
Subtype |
Joinder
|
Description |
NOTICE-JOINDER ~ RESPONDENT, U.S. BANK, N.A.'S NOTICE OF JOINDER INCENTENNIAL BANK'S ANSWER BRIEF AND APPENDIX
|
On Behalf Of |
U.S. Bank Trust, N.A.
|
View |
View File
|
|
Docket Date |
2019-10-14
|
Type |
Motion
|
Subtype |
Appendix
|
Description |
APPENDIX-MOTION ~ Filed as "Exhibits"
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-10-11
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ RESPONDENT, CENTENNIAL BANK'S, APPENDIXTOANSWER BRIEF ON JURISDICTION * Stricken on 10/17/19 for non-compliance *
|
On Behalf Of |
Centennial Bank
|
View |
View File
|
|
Docket Date |
2019-09-13
|
Type |
Brief
|
Subtype |
Juris Initial (Amended)
|
Description |
JURIS INITIAL AMD BRIEF ~ APPELLANT'S INITIAL AMENDED BRIEF ON MERITS AS TO CONFLICT DISCRETIONARY REVIEW
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Clarification, and or in the alternative Motion for Extension of Deadline is granted to the extent that Petitioner is allowed to and including September 13, 2019, in which to serve the brief on jurisdiction. All other requests for relief in the motion are denied.All other times will be extended accordingly.
|
|
Docket Date |
2019-09-06
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR CLARIFICATION, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF DEADLINE
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-08-15
|
Type |
Order
|
Subtype |
Brief/Appendix Stricken (Non-Compliance)
|
Description |
ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on August 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 4, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on August 15, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
|
|
Docket Date |
2019-08-14
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX TO THE INITIAL BRIEF ON MERITS AS TODISCRETIONARY REVIEW * Contains more than the decision for review. Portions stricken 8/15/2019.*
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-08-08
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
On Behalf Of |
Mr. Robert L. Walker
|
|
Docket Date |
2019-08-07
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR FEES AND COSTS AS TO MERITS
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-25
|
Type |
Order
|
Subtype |
Consolidation
|
Description |
ORDER-CONSOLIDATION DY ~ Petitioners' "Motion to File Amended Notice to Invoke Discretionary Jurisdiction of Supreme Court, and or in the Alternative Motion for Extension of Time and Motion to Consolidate" was filed with the Court on July 24, 2019. Petitioners' request to file an amended Notice to Invoke Discretionary Jurisdiction and request to consolidate are hereby denied.Petitioners' request for an extension of time is granted, and Petitioners are allowed to and including August 14, 2019, in which to serve the brief on jurisdiction. 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 |
2019-07-24
|
Type |
Motion
|
Subtype |
Consolidation
|
Description |
MOTION-CONSOLIDATION ~ PETITIONER'S MOTION TO FILE AMENED NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION AND MOTION TOCONSOLIDATE
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-24
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSELAND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
U.S. Bank Trust, N.A.
|
View |
View File
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
Centennial Bank
|
View |
View File
|
|
Docket Date |
2019-07-11
|
Type |
Order
|
Subtype |
Case Style Change
|
Description |
ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Robert L. Walker, et al. vs. U.S. Bank Trust, N.A., et al. to Robert L. Walker, et al. vs. U.S. Bank, N.A.,et al.
|
|
Docket Date |
2019-07-11
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
Property Transfer Services, Inc.
|
View |
View File
|
|
Docket Date |
2019-07-10
|
Type |
Notice
|
Subtype |
Related Case(s)
|
Description |
NOTICE-RELATED CASE(S) ~ PETITIONER'S NOTICE OF FILING ORDERS ON DISCRETIONARYREVIEW AND NOTICE OF RELATED CASE PURSUANT TO FLORIDARULES OF APPELLATE PROCEDURES
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-09
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
|
|
Docket Date |
2019-07-09
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Mr. Robert L. Walker
|
View |
View File
|
|
Docket Date |
2019-07-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ROBERT WALKER and TAMIKO WALKER VS U.S. BANK, N.A., et al.
|
4D2019-1349
|
2019-05-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA000281 (BC)
|
Parties
Name |
ROBERT WALKER *C*
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Tamiko Walker *C*
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CENTENNIAL BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FHA UNITED STATES OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROPERTY TRANSFER SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORA HINTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA OFFICE OF FINANCIAL REGULATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CORELOGIC, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Zachary S. Foster
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLYMPUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBI V. RUMPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REGENT BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIANA ROWLAND
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIANE BOYD LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAWN CALDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VICTORIA RUIZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM WELLS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WELTMAN, WEINBERG & REIS CO., LPA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK BANCORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US BANK HOME MORTGAGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
FLORIDA SUPREME COURT CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
U.S. Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
QUARLES & BRADY, LLP, SUZANNE M. MCLEAN, Travis R. Walker, Neil Dhawan, COLLEEN ELROD MILLER, Jason Phillips, JAMES E. ALBERTELLI, PATRICK ZALMAN, MATTHEW A. TORNINCASA, Gary R. Shendell, TRIPP SCOTT, P.A., Zachary S. Foster, WILLIAM P. CONVEY, MICHAEL LINTON
|
|
Docket Entries
Docket Date |
2020-01-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2020-01-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Letter ~ REJECTION OF SERVICE OF PROCESS
|
|
Docket Date |
2020-01-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Letter ~ REJECTION OF SERVICE OF PROCESS
|
|
Docket Date |
2019-12-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR RECUSAL AND DISQUALIFICATION,MOTION FOR RELIEF AND TEMPORARY RESTRAINING ORDER,AND OR IN THE ALTERNATIVE MOTION TO RELINQUISH JURISDICTION AS TO MERITS THAT ARE CURRENTLY ON APPEAL IN THE ELEVENTH CIRCUIT COURT OF APPEALS AS TO COURT ORDER DATED DECEMBER 12, 2019
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-12-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR RECUSAL AND DISQUALIFICATION,MOTION FOR RELIEF AND TEMPORARY RESTRAINING ORDER,AND OR IN THE ALTERNATIVE MOTION TO RELINQUISH JURISDICTION AS TO MERITS THAT ARE CURRENTLY ON APPEAL IN THE ELEVENTH CIRCUIT COURT OF APPEALS AS TO COURT ORDER DATED DECEMBER 12, 2019
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-12-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-12-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-10-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Letter ~ REJECTION OF SERVICE OF PROCESS
|
|
Docket Date |
2019-10-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-10-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Property Transfer Services Inc.’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2019-10-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-10-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ PROPERTY TRANSFER SERVICES, INC.
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-10-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document
|
|
Docket Date |
2019-09-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document
|
|
Docket Date |
2019-09-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ *AMENDED* (U.S. BANK NATIONAL ASSOCIATION)
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee, Property Transfer Services, Inc.’s September 12, 2019 “motion for extension of time, or alternative, motion to adopt U.S. Bank and Centennial Bank's answers to Walker’s initial brief” 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 |
2019-09-16
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-09-16
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief ~ (CENTENNIAL BANK)
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-09-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ (AMENDED)
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-09-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Centennial Bank’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2019-09-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-09-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (U.S. BANK NATIONAL ASSOCIATION)
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-09-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ (CENTENNIAL BANK)
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-08-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document
|
|
Docket Date |
2019-07-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
|
|
Docket Date |
2019-07-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ *AND* COSTS
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-11
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ (SC19-1120) SC STAY IS LIFTED
|
|
Docket Date |
2019-07-10
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court ~ SECOND AMENDED
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-09
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC19-1120 STAYED PENDING MOTION FOR CLARIFICATION IN 4D19-1349
|
|
Docket Date |
2019-07-09
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-09
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Deny Expediting ~ ORDERED that appellants’ July 9, 2019 “expedited motion” is denied.
|
|
Docket Date |
2019-07-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ NOTICE OF RELATED CASE AND OR IN THE ALTERNATIVE MOTION TO CONSIDERWHETHER CASES SHOULD BE RELATED PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURES AND MOTION TO TRANSFER
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-03
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-07-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-07-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ (DENIED AS MOOT - SEE 07/10/19 ORDER)
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-07-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-01
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ *(DENIED AS MOOT - SEE 07/10/19 ORDER)* - APPELLANT'S MOTION FOR CLARIFICATION TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED JUNE 25, 2019, ON RELATED CASE4D19-1226 AND CASE 4D19-1349 AND OR IN THE ALTERNATIVE RENEWED MOTION FOR JUDICIAL NOTICE AND MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-06-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the appellants’ June 3, 2019 response.
|
|
Docket Date |
2019-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-06-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-06-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ REJECTION OF SERVICE OF PROCESS
|
|
Docket Date |
2019-06-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ *(DENIED AS MOOT - SEE 07/10/19 ORDER)* APPELLANT'S REPLY TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED MAY 22, 2019, MOTION FOR EXTENSION OF TIME TO FILE STATEMENT FOR BASIS OF JURDISDICTION AND INITIAL BRIEF FOR CASE 4D19-1349 AND OR IN THE ALTERNATIVE AND MOTION FOR JUDICIAL NOTICE AND MOTION TO SUPPLMENT THE RECORD
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-06-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-05-22
|
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 the May 10, 2019 “order denying plaintiffs’ motion to vacate omnibus order entered on May 8, 2019” is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). See Hollifield v. Renew & Co., Inc., 18 So. 3d 616, 617 (Fla. 1st DCA 2009) (“Rule 1.540 authorizes a trial court to grant relief from a final judgment, decree, order, or proceeding-not from a non-final order such as that at issue here.”) (internal citations omitted). Appellants shall also show cause, if any there be, why this appeal should not be consolidated with appellants’ appeal pending in 4D19-1226; further, Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2019-05-17
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ (CERTIFIED COPY FROM L.T.)
|
On Behalf Of |
Clerk - St. Lucie
|
|
Docket Date |
2019-05-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-05-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT WALKER *C*
|
View |
View File
|
|
Docket Date |
2019-05-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-12-31
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC19-1120
|
View |
View File
|
|
Docket Date |
2019-12-27
|
Type |
Order
|
Subtype |
Prohibited from Pro Se Filing
|
Description |
PROHIBITED from further pro se filings ~ ORDERED that the document filed by appellants on December 23, 2019 titled "Appellant's motion for recusal and disqualification, motion for relief and temporary restraining order, and or in the alternative motion to relinquish jurisdiction as to merits that are currently on appeal in the eleventh circuit court of appeals as to court order dated December 12, 2019" is treated as the response to this court's December 12, 2019 order to show cause why sanctions should not be imposed. Having considered the response, this court concludes that sanctions are appropriate. See, e.g., Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006). The Clerk of this Court is directed to no longer accept any paper filed by Robert Walker and Tamiko Walker unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented.
|
View |
View File
|
|
Docket Date |
2019-12-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ July 17, 2017 motion for appellate attorney’s fees and costs is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2019-07-10
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ This court determines that the appeal may proceed as to the May 8, 2019 “omnibus order denying plaintiffs’ motion to vacate final judgments entered in favor of U.S. Bank, N.A., Centennial Bank, and Property Transfer Services, Inc.” pursuant to Florida Rule of Appellate Procedure 9.130(a)(5) (permitting review of an order on an authorized and timely motion for relief from judgment). The appeal is dismissed as to the May 10, 2019 “order denying plaintiffs’ motion to vacate omnibus order entered on May 8, 2019,” attached to the notice of appeal. Quarterman v. McNeil, 1 So. 3d 392 (Fla. 1st DCA 2009) (holding that an order on a motion for relief was not appealable where the motion was not directed towards a final judgment, decree, order or proceeding). As such, appellants’ arguments shall be limited to the May 8, 2019 order on appeal and arguments pertaining to orders not on appeal will not be considered. Fla. R. App. P. 9.130(i); Jenne v. Maranto, 825 So. 2d 409 (Fla. 4th DCA 2002) (explaining that rule 9.130 does not authorize judges to enlarge its provisions to permit review of nonfinal orders not specified within its provisions). Further,ORDERED that appellants shall serve the initial brief and accompanying appendix, pursuant to Florida Rule of Appellate Procedure 9.130(e), within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are 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. Additionally, a record shall not be transmitted to this court. Fla. R. App. P. 9.130(d).ORDERED that appellants’ June 3, 2019 time sensitive reply, motion for extension of time to file statement for basis of jurisdiction and initial brief, or in the alternative motion for judicial notice and motion to supplement the record is denied as moot. Further,ORDERED that appellants’ July 1, 2019 time sensitive motion for clarification or in the alternative renewed motion for judicial notice and motion for extension of time is denied as moot. Further,ORDERED that appellee’s July 2, 2019 joint motion for clarification is denied as moot. Further,Appellants are cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).LEVINE, C.J., GERBER and KUNTZ, JJ., concur.
|
|
Docket Date |
2019-05-14
|
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, 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. 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
|
|
|
ROBERT WALKER and TAMIKO WALKER a/k/a TAMIKO PEELE VS U.S. BANK N.A., et al.
|
4D2019-1226
|
2019-04-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA000281 (BC)
|
Parties
Name |
ROBERT WALKER *C*
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Tamiko Walker *C*
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DEBI V. RUMPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VICTORIA RUIZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CORELOGIC, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM WELLS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK BANCORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REGENT BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAWN CALDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. Bank N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMES E. ALBERTELLI, PATRICK ZALMAN, COLLEEN ELROD MILLER, MICHAEL LINTON, Gary R. Shendell, SUZANNE M. MCLEAN, Zachary S. Foster, TRIPP SCOTT, P.A., QUARLES & BRADY, LLP, WILLIAM P. CONVEY, Travis R. Walker, MATTHEW A. TORNINCASA, NORA HINTON, Jason Phillips
|
|
Name |
Neil Dhawan
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLYMPUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA OFFICE OF FINANCIAL REGULATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTENNIAL BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIANE BOYD LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FHA UNITED STATES OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROPERTY TRANSFER SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIANA ROWLAND
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Janet C. Croom
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FLORIDA SUPREME COURT CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-31
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC19-1127
|
|
Docket Date |
2019-08-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-12-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
|
Docket Date |
2019-09-23
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC19-1602
|
|
Docket Date |
2019-09-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-09-18
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-09-17
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-09-17
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Prohib. ~ ORDERED that respondent U.S. Bank, N.A.’s, August 19, 2019 motion for order requiring petitioners to comply with service obligations is granted. Petitioners shall serve all documents on the parties as required by the rules. Fla. R. App. P. 9.100(b)(1). Further, ORDERED that respondent Property Transfer Services, Inc.'s, September 11, 2019 motion for extension of time is denied as moot. No answer brief is permitted in this prohibition proceeding, and no response is required unless ordered by this court. See Fla. R. App. P. 9.100. Further, ORDERED that respondent U.S. Bank N.A.’s, August 20, 2019 motion to strike petitioners’ initial brief is denied. The initial brief is treated as the petition for writ prohibition required by this court’s July 2, 2019 order. The petition is denied. Further, ORDERED that the petitioners’ July 17, 2019 “motion for fees and costs” is denied. GROSS, CIKLIN and CONNER, JJ., concur.
|
|
Docket Date |
2019-09-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ (DENIED AS MOOT - SEE 09/17/19 ORDER)
|
On Behalf Of |
U.S. Bank N.A.
|
|
Docket Date |
2019-08-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ (DENIED - SEE 09/17/19 ORDER)
|
On Behalf Of |
U.S. Bank N.A.
|
|
Docket Date |
2019-08-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ U.S. BANK'S MOTION FOR ORDER REQUIRING APPELLANT'S COMPLIANCE WITH SERVICE OBLIGATIONS
|
On Behalf Of |
U.S. Bank N.A.
|
|
Docket Date |
2019-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ REJECTION OF SERVICE OF PROCESS
|
|
Docket Date |
2019-07-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ REJECTION OF SERVICE OF PROCESS
|
|
Docket Date |
2019-07-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ *AND* COSTS (DENIED - SEE 09/17/19 ORDER)
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
|
|
Docket Date |
2019-07-11
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ (SC19-1127) SC CASE STYLE CHANGED
|
|
Docket Date |
2019-07-10
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court ~ SECOND AMENDED
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-10
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Deny Expediting ~ ORDERED that the petitioners’ July 9, 2019 motion to expedite is denied.
|
|
Docket Date |
2019-07-09
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC19-1127
|
|
Docket Date |
2019-07-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-09
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ NOTICE OF RELATED CASE AND OR IN THE ALTERNATIVE MOTION TO CONSIDER WHETHER CASES SHOULD BE RELATED PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURES AND MOTION TO TRANSFER
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-03
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-07-02
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-NOA Treated as Writ ~ It appearing the appellants/petitioners wish to appeal an order denying a motion to disqualify the trial judge, it is ORDERED that the Notice of Appeal filed in the circuit court is treated as a Petition for Writ of Prohibition. Gibellina v. Iwanowski, 103 So. 3d 1049 (Fla. 2d DCA 2013) (treating an order denying a motion to disqualify the trial judge as a petition seeking a writ of prohibition). Petitioners shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further, ORDERED that all further relief requested in the petitioners’ June 3, 2019 “time sensitive reply to the 4DCA Hon. Cory J. Ciklin order dated May 22, 2019, motion for extension of time to file statement for basis of jurisdiction and initial brief for case 19-1349 and or in the alternative and motion for judicial notice and motion to supplement the record” and petitioners’ July 1, 2019 “time sensitive motion for clarification” are denied.
|
|
Docket Date |
2019-07-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED
|
On Behalf Of |
U.S. Bank N.A.
|
|
Docket Date |
2019-07-01
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED JUNE 25, 2019, ON RELATED CASE4D19-1226 AND CASE 4D19-1349 AND OR IN THE ALTERNATIVE RENEWED MOTION FOR JUDICIAL NOTICE AND MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-07-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-06-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (317 PAGES)
|
On Behalf Of |
Clerk - St. Lucie
|
|
Docket Date |
2019-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank N.A.
|
|
Docket Date |
2019-06-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank N.A.
|
|
Docket Date |
2019-06-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ APPELLANT'S REPLY TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED MAY 22, 2019, MOTION FOR EXTENSION OF TIME TO FILE STATEMENT FOR BASIS OF JURDISDICTION AND INITIAL BRIEF FOR CASE 4D19-1349 AND OR IN THE ALTERNATIVE AND MOTION FOR JUDICIAL NOTICE AND MOTION TO SUPPLMENT THE RECORD
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-06-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-05-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellants’ May 16, 2019 response to this court’s May 1, 2019 order, it appears that the appellants are appealing an “order denying plaintiffs’ amended motion for recusal and to disqualify judge” and an “order denying plaintiffs’ motion for reconsideration” entered April 4, 2019. An order denying a motion for reconsideration is not independently appealable. Fla. R. App. P. 9.130(a)(4). Therefore, it is ORDERED that appellants shall submit a conformed copy of the underlying order which is the subject of the motion for reconsideration, within ten (10) days from the date of this order, for the purpose of determining whether the filing of the motion for reconsideration tolled the jurisdictional time limit of the filing of the notice of appeal of the underlying order from which appellants seek review. Further, ORDERED that appellants’ May 16, 2019 motion to supplement the record is granted, and the record is supplemented to include the materials found in the May 16, 2019 appendix. Said supplemental record found is deemed filed as of the date of this order. Further, ORDERED that appellants' May 16, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 30, 2019. 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 |
2019-05-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-05-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-05-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ TO THE CLERK LONN WEISSBLUM ORDER DATED MAY 1, 2019 AND OR IN THE MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF FOR CASE 4D19-1226 AND MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
ROBERT WALKER *C*
|
|
Docket Date |
2019-05-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document
|
|
Docket Date |
2019-05-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-05-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-04-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-04-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT WALKER *C*
|
|
|
COASTAL DEVELOPMENT, LLC and RICHARD FIELDS VS ROBERT TOUSSIE and MICHAEL TOUSSIE
|
4D2018-1718
|
2018-06-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018-002364
|
Parties
Name |
RICHARD FIELDS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
COASTAL DEVELOPMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. Aaron Daniel, Alan J. Kluger, Abbey L. Kaplan, William D. Mueller, Marko F. Cerenko, Elliot B. Kula
|
|
Name |
CENTENNIAL BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT TOUSSIE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex P. Rosenthal, MEGAN F. FRY
|
|
Name |
STONEGATE BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL TOUSSIE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
8888-07-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR ABBEY KAPLAN. UPDATED ADDRESS AND RE-MAILED THE 06/26/2018 ORDER.
|
|
Docket Date |
2018-08-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-08-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Irreparable harm for certiorari jurisdiction is not shown. In addition, the record reflects that Petitioners withdrew the stay of enforcement at the April 25, 2018 hearing, as reflected in the court’s order in that case. The May 14, 2018 order at issue in this proceeding, which allowed Petitioners to maintain a stay by posting a bond, does not depart from the essential requirements of law.LEVINE, FORST and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2018-08-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
COASTAL DEVELOPMENT, LLC
|
|
Docket Date |
2018-07-31
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioners shall file a supplemental appendix containing a transcript of the April 25, 2018 hearing, which led to the court’s April 25, 2018 order denying the motion to dismiss or set bond.
|
|
Docket Date |
2018-07-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
COASTAL DEVELOPMENT, LLC
|
|
Docket Date |
2018-07-23
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
COASTAL DEVELOPMENT, LLC
|
|
Docket Date |
2018-07-02
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-NOA Treated as Writ ~ Upon consideration of appellants’ June 16, 2018 jurisdictional brief and appellees’ June 22, 2018 reply, it is ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioners shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
|
|
Docket Date |
2018-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 18, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 19, 2018. 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 |
2018-06-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANTS' JURISDICTIONAL STATEMENT
|
On Behalf Of |
ROBERT TOUSSIE
|
|
Docket Date |
2018-06-18
|
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 |
COASTAL DEVELOPMENT, LLC
|
|
Docket Date |
2018-06-16
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
COASTAL DEVELOPMENT, LLC
|
|
Docket Date |
2018-06-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
COASTAL DEVELOPMENT, LLC
|
|
Docket Date |
2018-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-06-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
COASTAL DEVELOPMENT, LLC
|
|
Docket Date |
2018-06-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-07
|
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 appellant 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. Appellant shall specifically address how the order granting the motion to lift stay of enforcement of foreign judgment is an appealable order, as it is not clear that an injunction or the right to immediate possession of property are involved; furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
|
SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC, VS STONEGATE BANK,
|
3D2017-1562
|
2017-07-10
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8461
|
Parties
Name |
SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher B. Spuches
|
|
Name |
STONEGATE BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHELLE M. GARCIA, JOSHUA W. DOBIN, ROY M. HARTMAN, Matthew E. Ladd, MICHAEL P. HAMAWAY, PATRICK J. GOGGINS, ALAN D. LASH
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-12-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-11-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated October 12, 2017, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2017-10-12
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2017-07-10
|
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 |
2017-07-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC
|
|
Docket Date |
2017-07-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
NICK PURIFICATO and DENISE L. PURIFICATO VS NATIONSTAR MORTGAGE, LLC., ET AL.
|
4D2014-0992
|
2014-03-17
|
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
2010CA018934XXXMB
|
Parties
Name |
DENISE L. PURIFICATO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NICK PURIFICATO
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas E. Ice, Amanda Lundergan
|
|
Name |
TIERRA DEL RAY PROPERTY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT 2
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALL UNKNOWN PARTIES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEPT. OF REVENUE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW D. RAFKIN, Steven Ellison, MICHAEL S. FELDMAN, TALINA BIDWELL
|
|
Name |
STONEGATE BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TENANT 1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INTEGRITY BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JACK SCHRAMM COX (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-04-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ (GRANTED 4/30/15)
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2015-03-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2015-03-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 04/29/15
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2015-03-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2016-01-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's February 18, 2015 motion for 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.
|
|
Docket Date |
2016-01-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-01-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-01-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2015-08-07
|
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 |
2015-05-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2015-04-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORD-Reply Brief to be Served ~ **FINAL** ORDERED that appellants' unopposed motion filed April 22, 2015, for extension of time, is granted and appellants shall serve the reply brief within fifteen (15) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief will be subject to being stricken or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
|
|
Docket Date |
2015-03-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/09/15
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2015-02-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2015-02-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (NATIONSTAR MORTGAGE LLC)
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2015-01-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/25/15
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2015-01-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 2, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before January 6, 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 |
2014-12-05
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed December 2, 2014, to supplement the record, is granted and the record is hereby supplemented to include the February 27, 2014 trial transcript. Said supplemental record is deemed filed the date of the entry of this order.
|
|
Docket Date |
2014-12-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ONE (1)
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-12-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2014-12-02
|
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 |
NICK PURIFICATO
|
|
Docket Date |
2014-12-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-11-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/17/14
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/17/14
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-09-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 10/17/14
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-08-12
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ ORDERED that the stay entered on June 3, 2014, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-08-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DISMISSAL OF BANKRUPTCY
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-07-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SEVEN (7) VOLUMES
|
|
Docket Date |
2014-06-03
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
|
|
Docket Date |
2014-04-24
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Michael S. Feldman 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 |
2014-04-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2014-04-22
|
Type |
Order
|
Subtype |
Show Cause re Bankruptcy
|
Description |
Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
|
|
Docket Date |
2014-04-14
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ AA Amanda L. Lundergan 0074883
|
|
Docket Date |
2014-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-03-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NICK PURIFICATO
|
|
Docket Date |
2014-03-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
USHA PATEL VS STONEGATE BANK
|
2D2012-4861
|
2012-09-18
|
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
08-CA-8705
|
Parties
Name |
USHA PATEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FIRST COMMERCIAL BANK OF TAMPA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STONEGATE BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
M. DAVID Linton, Esq., GARY N. STROHAUER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-03-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ & Written Opinion
|
On Behalf Of |
USHA PATEL
|
|
Docket Date |
2015-03-31
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-05-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-04-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2013-03-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing and written opinion
|
On Behalf Of |
STONEGATE BANK
|
|
Docket Date |
2013-03-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2012-12-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
USHA PATEL
|
|
Docket Date |
2012-11-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ EMAILED 11/15/12
|
On Behalf Of |
STONEGATE BANK
|
|
Docket Date |
2012-11-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2012-10-30
|
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 |
STONEGATE BANK
|
|
Docket Date |
2012-10-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix
|
On Behalf Of |
USHA PATEL
|
|
Docket Date |
2012-09-27
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2012-09-25
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2012-09-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
USHA PATEL
|
|
Docket Date |
2012-09-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MICHELLE BERGMAN, etc., et al. VS STONEGATE BANK, etc.
|
4D2011-2555
|
2011-07-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-5206 02
|
Parties
Name |
MICHELE B. BERGMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MICHELLE BERGMAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHAEL J. STYLES
|
|
Name |
STONEGATE BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael P. Hamaway, ANTHONY J. HORKY (DNU)
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-09-23
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2011-08-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2011-08-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2011-08-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
MICHELLE BERGMAN
|
|
Docket Date |
2011-08-02
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AE Michael P. Hamaway 0081302
|
|
Docket Date |
2011-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 15 DAYS
|
|
Docket Date |
2011-07-26
|
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 |
MICHELLE BERGMAN
|
|
Docket Date |
2011-07-21
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Michael J. Styles 0363324
|
|
Docket Date |
2011-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-07-13
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2011-07-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MICHELLE BERGMAN
|
|
|