Search icon

THE TICKTIN LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE TICKTIN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

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

Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P08000026085
FEI/EIN Number 262477778

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

Address: 600 WEST HILLSBORO BOULEVARD, SUITE 220, DEERFIELD BEACH, FL, 33441-1610
Mail Address: 600 WEST HILLSBORO BOULEVARD, SUITE 220, DEERFIELD BEACH, FL, 33441-1610
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKTIN DEBRA Secretary 600 W HILLSBORO BOULEVARD - SUITE 220, DEERFIELD BEACH, FL, 33341
TICKTIN PETER President 600 WEST HILLSBORO BOULEVARD - SUITE 220, DEERFIELD BEACH, FL, 33441
TICKTIN PETER Vice President 600 WEST HILLSBORO BOULEVARD - SUITE 220, DEERFIELD BEACH, FL, 33441
TICKTIN PETER Chief Executive Officer 600 WEST HILLSBORO BOULEVARD - SUITE 220, DEERFIELD BEACH, FL, 33441
TICKTIN PETER Agent 600 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000001322. CONVERSION NUMBER 700000157387
AMENDMENT 2013-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 600 WEST HILLSBORO BOULEVARD, SUITE 220, DEERFIELD BEACH, FL 33441-1610 -
CHANGE OF MAILING ADDRESS 2012-02-14 600 WEST HILLSBORO BOULEVARD, SUITE 220, DEERFIELD BEACH, FL 33441-1610 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 600 WEST HILLSBORO BOULEVARD, SUITE 220, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2011-01-19 TICKTIN, PETER -
AMENDMENT 2009-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000013513 LAPSED 08-35998 CACE 21 CIRCUIT COURT\BROWARD COUNTY 2010-01-05 2015-01-19 $2,627.16 TSIGONIA FAMILY TRUST C/O ADDICOTT & ADDICOTT, P.A., 900 NORTH FEDERAL HWY, SUITE 201, HALLANDALE, FL 33009

Court Cases

Title Case Number Docket Date Status
KENNETH TUCH VS PETER TICKTIN, et al. 4D2021-2628 2021-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-017295

Parties

Name Kenneth W. Tuch
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name Peter David Ticktin
Role Appellee
Status Active
Representations Michael R. Vater, Juliane Murphy Brumbaugh, Robert M. Klein, Peter David Ticktin, Christopher Luis Melendez
Name Christopher Luis Melendez
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, P.A.
Role Appellee
Status Active
Name Juliane Murphy Brumbaugh
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees’ February 10, 2023 motion to consider misfiled motion for appellate attorneys’ fees is granted. Further, ORDERED that the appellees’ motion for attorney’s fees is granted conditioned on the trial court determining that the appellees are entitled to fees under section 768.79, Florida Statutes (2022) and, if so, setting the amount of 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSIDER MISFILED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Peter David Ticktin
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kenneth W. Tuch
Docket Date 2023-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 19, 2022 motion for attorney's fees is denied.
Docket Date 2022-11-04
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 2022-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 75 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s September 21, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-09-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Peter David Ticktin
Docket Date 2022-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court defers ruling on appellees’ September 2, 2022 motion to strike to the assigned merits panel.
Docket Date 2022-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kenneth W. Tuch
Docket Date 2022-09-15
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION TO STRIKE
On Behalf Of Kenneth W. Tuch
Docket Date 2022-09-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Peter David Ticktin
Docket Date 2022-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIA COMMUNICATION TECHNOLOGY
On Behalf Of Peter David Ticktin
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Peter David Ticktin
Docket Date 2022-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitations. An amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2022-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 8/26/22)
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **Stricken**
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s August 15, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s July 29, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kenneth W. Tuch
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Peter David Ticktin
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Peter David Ticktin
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2022
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/31/2022
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Peter David Ticktin
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth W. Tuch
Docket Date 2022-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellant’s March 4, 2022 notice of voluntary dismissal, this case is dismissed as to appellee Juliane Murphy only.
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s unopposed March 4, 2022 motion for extension of time is granted, and appellant 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF APPELLEE, JULIANE MURPHY, ONLY.
On Behalf Of Kenneth W. Tuch
Docket Date 2022-03-04
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 Kenneth W. Tuch
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter David Ticktin
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 9, 2022 motion for extension of time is granted, and appellant 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION
On Behalf Of Kenneth W. Tuch
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 18, 2022 motion for extension of time is granted, and appellant 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Kenneth W. Tuch
Docket Date 2022-01-18
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 Kenneth W. Tuch
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s November 19, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-19
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 Kenneth W. Tuch
Docket Date 2021-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,858 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of Kenneth W. Tuch
Docket Date 2021-11-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kenneth W. Tuch
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on October 14, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kenneth W. Tuch
Docket Date 2021-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth W. Tuch
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARR INVESTMENT PROPERTIES, INC. VS THE TICKTIN LAW GROUP, PLLC., et al. 4D2021-1718 2021-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015148

Parties

Name CARR INVESTMENT PROPERTIES, INC.
Role Appellant
Status Active
Representations Richard Lee Ruben
Name Michael R. Vater
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, P.A.
Role Appellee
Status Active
Name Jamie Alan Sasson
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Appellee
Status Active
Representations Kendrick Almaguer, Peter David Ticktin, Michael R. Vater, Anthony J. Badway
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2022-01-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/21/2022
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Ticktin Law Group, PLLC
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/212/2021
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's November 4, 2021 motion to supplement the record is treated as a motion to supplement the record and request for judicial notice and is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial 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 text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2021-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES (PAGES 1-225)
On Behalf Of Clerk - Broward
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ticktin Law Group, PLLC
Docket Date 2021-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/25/2021
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 29, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
TERRI P. PAGE VS DEUTSCHE BANK TRUST COMPANY AMERICAS, ETC., ET AL. SC2019-1137 2019-07-03 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA066227AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-816

Parties

Name Terri P. Page
Role Petitioner
Status Active
Representations Nicole Rachael Moskowitz
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations William L. Grimsley
Name South Florida Defense Group
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name MICHAEL JAY WRUBEL,P.A.
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name Farshadi Faramarz
Role Amicus - Petitioner
Status Active
Representations Jonathan H. Kline, Joseph G. Paggi III
Name THE TICKTIN LAW GROUP, P.A.
Role Amicus - Petitioner
Status Active
Representations Peter Ticktin, Jamie Alan Sasson, Kendrick Almaguer
Name JONATHAN KLINE, P.A.
Role Amicus - Petitioner
Status Active
Representations Jonathan H. Kline, Joseph G. Paggi III
Name The Bowin Law Group
Role Amicus - Petitioner
Status Active
Representations Beau Bowin
Name Elia Alvarado
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name Daniel Alvarado
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name Hon. Barry J. Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-01-22
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-12-31
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2020-12-31
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: We conclude that the unilateral fee provisions in the contracts at issue are made reciprocal to the prevailing borrowers under section 57.105(7). Accordingly, we quash Page and approve Madl and Harris. It is so ordered.
View View File
Docket Date 2020-09-11
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-06-16
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Friday, September 11, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-06-15
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Terri P. Page
View View File
Docket Date 2020-05-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 15, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-05-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Agreed Motion for Extension of Time to Serve Petitioner's Reply Brief
On Behalf Of Terri P. Page
View View File
Docket Date 2020-05-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2020-03-30
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Second Unopposed Motion for Extension of Time to File Answer Brief on the Merits
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2020-03-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 1, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-03-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including April 1, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-02-28
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Answer Brief on the Merits
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2020-02-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ The Agreed Motion to Amend Bowin Law Group's Amicus Brief is granted and said amended brief was filed with this Court on February 21, 2020. The Bowin Law Group's amicus brief filed with this Court on February 14, 2020, is hereby stricken.
Docket Date 2020-02-21
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Agreed Motion to Amend Bowin Law Group's Amicus Brief
On Behalf Of The Bowin Law Group
View View File
Docket Date 2020-02-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ Amended Amicus Curiae Brief of Bowin Law Group in Support of the Petitioner Terri P. Page
On Behalf Of The Bowin Law Group
View View File
Docket Date 2020-02-18
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ The Ticktin Law Group's Unopposed Motion for an Enlargement of Time and to Accept Brief as Timely Filed is granted and The Ticktin Law Group's amicus curiae brief was filed with this Court on February 17, 2020.
Docket Date 2020-02-17
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Unopposed Motion for an Enlargement of Time and to Accept Brief as Timely Filed
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2020-02-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Ticktin Law Group Filed in Support of the Petitioner
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2020-02-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amici Curiae Brief of Daniel Alvarado, Elia Alvarado, South Florida Defense and Michael Jay Wrubel, P.A. in Support of Petitioner Terri P. Page
On Behalf Of Michael Jay Wrubel, P.A.
View View File
Docket Date 2020-02-14
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ Corrective Certificate of Service of Bowin Law Group's Amicus Curiae Brief in Support of Petitioner Terri Page
On Behalf Of The Bowin Law Group
View View File
Docket Date 2020-01-31
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief on the Merits
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-31
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Award of Attorney's Fees and to Tax Costs on Appeal
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 31, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Motion to Toll the Time to Serve Initial Brief on the Merits
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-06
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by The Bowin Law Group is granted and all amici curiae are allowed to and including February 14, 2020, in which to serve the amicus curiae brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-03
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ Agreed Motion for Extension of Time to File Amicus Brief
On Behalf Of The Bowin Law Group
View View File
Docket Date 2019-12-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Bowin Law Group is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Agreed Motion for Leave to File Amicus Curiae Brief
On Behalf Of The Bowin Law Group
View View File
Docket Date 2019-12-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file briefs as amici curiae filed by Farshadi Faramarz, Jonathan Kline, P.A. and The Ticktin Law Group are hereby granted and they are allowed to file briefs only in support of petitioner. The briefs by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to File Amicus Brief
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2019-12-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to File Amicus Brief Pursuant to Fla. R. App. P. 9.370(a)
On Behalf Of Farshadi Faramarz
View View File
Docket Date 2019-12-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 15, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Daniel Alvarado, Elia Alvarado, Michael Jay Wrubel, P.A., and the South Florida Defense Group, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-04
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Motion to Toll the Time to Serve Initial Brief on the Merits
On Behalf Of Terri P. Page
View View File
Docket Date 2019-08-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to File Response Brief on Jurisdiction
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2019-11-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2019-11-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers (Filed Electronically)
View View File
Docket Date 2019-11-26
Type Record
Subtype Record/Transcript
Description TRANSCRIPT ~ Trial Transcripts (Filed Electronically)
View View File
Docket Date 2019-11-25
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 16, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before January 24, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-09-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Response Brief on Jurisdiction
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2019-08-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 12, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-31
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-30
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on July 29, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before August 6, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-07-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-12
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 July 29, 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 2019-07-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-07-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LEWIS BROOKE BARTRAM VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. SC2014-1265 2014-06-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA11-528

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

Parties

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

Docket Entries

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

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
Amendment 2013-06-25
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-22
Reg. Agent Resignation 2009-06-24
Off/Dir Resignation 2009-06-24
Amendment 2009-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State