Ishanna Marguerite Ible, Petitioner(s) v. Wells Fargo Bank, N.A. et al, Respondent(s)
|
SC2024-0089
|
2024-01-18
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
1st District Court of Appeal
1D23-623;
|
Parties
Name |
Ishanna Ible
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SERIES 2004-OPTI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Deanna Ible
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Ursula Ible
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Elijah Ible
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Isaiah I Ible
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. J. Layne Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
1DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Wakulla Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kimberly Staffa Mello
|
|
Docket Entries
Docket Date |
2024-01-18
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction,
seeking review of the order or opinion issued by the First District
Court of Appeal on November 21, 2023, is hereby dismissed. This
Court lacks jurisdiction to review an unelaborated decision from a
district court of appeal that is issued without opinion or
explanation or that merely cites to an authority that is not a case
pending review in, or reversed or quashed by, this Court. See
Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.
3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);
Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore,
827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279
(Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369
(Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).
No motion for rehearing or reinstatement will be entertained
by the Court.
|
View |
View File
|
|
|
Ishanna Marguerite Ible, and others, Appellant(s) v. Wells Fargo Bank, National Association, as Trustee for Citigroup Mortgage Loan Trust, Series 2004-OPT1, Asset Backed Pass-Through Certificates, Series 2004-OPTI, Unknown Heir, Beneficiaries, Devisees, Assignees, Lienors, Creditors, Trustees, and All Other Parties Claiming an Interest By, Through, Under, or Against the Estate of Deanna Ible, a/k/a Deanna B. Ible a/k/a Deanna Baker Ible, Deceased; Ursula B Ible, Elijah P Ible, Isaiah I Ible, Appellee(s).
|
1D2023-0623
|
2023-03-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Wakulla County
16000056CAAXMX
|
Parties
Name |
Ishanna M. Ible
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Heir
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Deanna Ible
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Deanna Baker Ible
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ursula Ible
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Elijah Ible
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Isaiah I Ible
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. J. Layne Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
GREG JAMES LLC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Wells Fargo Bank
|
Role |
Appellee
|
Status |
Active
|
Representations |
Aldridge Pite, LLP, Kimberly S. Mello
|
|
Docket Entries
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order on Motion for Rehearing En Banc
|
View |
View File
|
|
Docket Date |
2023-03-17
|
Type |
Letter
|
Subtype |
Lower Tribunal/Acknowledgement letter
|
Description |
Lower Tribunal/Acknowledgement letter
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Supreme Court Disposition - is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-01-18
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Order on Motion For Clarification
|
View |
View File
|
|
Docket Date |
2023-12-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Emergency Motion For Clarification
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-12-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-11-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to appellants Motion for rehearing en banc
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2023-11-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order on Miscellaneous Motion
|
View |
View File
|
|
Docket Date |
2023-10-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion for Rehearing En Banc
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-10-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion - Motion For Remedy
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-10-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Ishanna M. Ible
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-10-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
373 So. 3d 1135
|
View |
View File
|
|
Docket Date |
2023-10-10
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacating/Withdrawing 9/28 Order and Opinion
|
View |
View File
|
|
Docket Date |
2023-10-10
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate of Interested Persons and Corporate Disclosure Statement
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-09-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Order - Withdrawn per 10/11/23 court order.
|
View |
View File
|
|
Docket Date |
2023-09-28
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Withdrawn per 10/11/23 order
|
View |
View File
|
|
Docket Date |
2023-09-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Ishanna M. Ible
|
View |
View File
|
|
Docket Date |
2023-09-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2023-08-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Qui Tam Pro Domino Rege Quam Pro Se Ipso Inhac Parte Sequitur
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-07-19
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 524 pages - Record A - LT Case# 2016 CA 56 - 1DCA Case # 18-3626
|
|
Docket Date |
2023-06-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 06/02 order
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-06-07
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Brief
|
View |
View File
|
|
Docket Date |
2023-06-02
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2023-03-22
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Amended Motion To Stay
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-03-20
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2023-03-17
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Notice of Appeal; addresses
|
On Behalf Of |
Ishanna M. Ible
|
|
Docket Date |
2023-03-17
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2023-03-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-03-17
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
for order being appealed
|
View |
View File
|
|
Docket Date |
2023-03-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
|
|
SFL PROPERTY HOLDING LLC, VS CITIGROUP MORTGAGE LOAN TRUST INC., etc.,
|
3D2022-1088
|
2022-06-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4270
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donna S. Glick, Richard S. McIver
|
|
Name |
Hon. Maria de Jesus Santovenia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-02-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-20
|
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 December 28, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-01-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-01-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ THE ATTACHED ORDER
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2023-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF NON-REPRESENTATION
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-12-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-12-28
|
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 |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-95 days to 12/05/2022
|
|
Docket Date |
2022-09-05
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2022-08-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-06-30
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Cancel Foreclosure Sale is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
|
|
Docket Date |
2022-06-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO CANCELFORECLOSURE SALE1
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2022-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-06-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2022-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
DAVID JUNGMANN AND MOLLIE ROOD AS TRUSTEE OF THE 5040 JUNGMANN TRUST VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE IN TRUST FOR THE REGISTERED HOLDERS OF CITIGROUP MORTGAGE LOAN TRUST 2007-AHL2, ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-AHL2
|
5D2019-3212
|
2019-11-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-027473
|
Parties
Name |
MOLLIE ROOD AS TRUSTEE
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chris Lim
|
|
Name |
DAVID JUNGMANN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Held Israel, WESLEY RIDOUT, William L. Grimsley
|
|
Name |
Hon. William David Dugan DNU
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2019-12-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-12-30
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-12-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-11-19
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA CHRIS LIM 0013006
|
On Behalf Of |
MOLLIE ROOD AS TRUSTEE
|
|
Docket Date |
2019-11-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, National Association
|
|
Docket Date |
2019-11-12
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE WILLIAM L. GRIMSLEY 0084226
|
On Behalf Of |
U.S. Bank, National Association
|
|
Docket Date |
2019-11-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
|
On Behalf Of |
U.S. Bank, National Association
|
|
Docket Date |
2019-11-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, National Association
|
|
Docket Date |
2019-11-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/30/19
|
On Behalf Of |
MOLLIE ROOD AS TRUSTEE
|
|
Docket Date |
2019-11-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2019-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JOHN MARK ROESCH VS RICK CROSBY, ET AL.
|
2D2018-1686
|
2018-04-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA-12635
|
Parties
Name |
JOHN MARK ROESCH
|
Role |
Appellant
|
Status |
Active
|
Representations |
LEE SEGAL, ESQ.
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US BANK NATIONAL ASSN., AS TRUSTEE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICK CROSBY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARY J. WALTER, ESQ., BROCK & SCOTT, P L L C, KELLEY KRONENBERG ATTORNEYS AT LAW, CASTLE LAW GROUP
|
|
Name |
F C NOTES SVC, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PATRICIA A. MUSCARELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-01
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.POLSTON, LABARGA, LAWSON, MUÑIZ, and COURIEL, JJ., concur.
|
|
Docket Date |
2020-05-18
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2020-05-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-05-15
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
On Behalf Of |
RICK CROSBY
|
|
Docket Date |
2020-05-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-15
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2019-09-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
RICK CROSBY
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust, Inc., Mortgage Passthrough Certificates, Series 2006-AR9's motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.
|
|
Docket Date |
2019-09-06
|
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 |
RICK CROSBY
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - AB due 09/06/19
|
On Behalf Of |
RICK CROSBY
|
|
Docket Date |
2019-06-12
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2019-06-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 07/05/19
|
On Behalf Of |
RICK CROSBY
|
|
Docket Date |
2019-05-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLEE'S NOTICE OF CHANGE OF ATTORNEY OF RECORD
|
On Behalf Of |
RICK CROSBY
|
|
Docket Date |
2019-05-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2019-04-26
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 502 PAGES
|
|
Docket Date |
2019-04-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
|
|
Docket Date |
2019-03-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2019-03-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2019-02-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MUSCARELLA - 2460 PAGES
|
|
Docket Date |
2019-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
|
|
Docket Date |
2019-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2019-02-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2019-01-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellant shall serve the initial brief within 30 days of the date of this order.
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
|
On Behalf Of |
RICK CROSBY
|
|
Docket Date |
2018-10-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
|
|
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDER
|
|
Docket Date |
2018-10-11
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Appellant shall proceed pro se without prejudice to retaining new counsel who must file a notice of appearance in this court. Appellant shall serve the initial brief within 40 days of this order.
|
|
Docket Date |
2018-09-24
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2018-09-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ From filings in other cases in this court, it has come to the court's attention that attorney Mark Stopa has been suspended from the practice of law and ordered to withdraw from pending cases. In this case, no motion to withdraw has been filed. Within seven days from the date of this order, attorney Stopa shall file a motion to withdraw in this case. The motion shall be served on the client and shall provide the client's address, as required by Florida Rule of Appellate Procedure 9.440(b).
|
|
Docket Date |
2018-08-22
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
|
Docket Date |
2018-08-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2018-07-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 08/06/18
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2018-07-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RICK CROSBY
|
|
Docket Date |
2018-05-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
JOHN MARK ROESCH
|
|
Docket Date |
2018-04-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2018-04-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2018-04-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-04-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
JOHN MARK ROESCH
|
|
|
STEPHEN ALLEN and MEGAN E. ALLEN VS CITIGROUP MORTGAGE LOAN TRUST INC, et al
|
4D2017-1962
|
2017-06-26
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA002979
|
Parties
Name |
STEPHEN ALLEN, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter J. Snyder
|
|
Name |
MEGAN E ALLEN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Nussbaum, III, SUSAN JOY SILVERMAN, Gary Gassel
|
|
Name |
HON. ELI BREGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-10-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-09-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-08-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
STEPHEN ALLEN
|
|
Docket Date |
2017-08-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC
|
|
Docket Date |
2017-07-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC
|
|
Docket Date |
2017-07-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
STEPHEN ALLEN
|
|
Docket Date |
2017-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF.
|
On Behalf Of |
STEPHEN ALLEN
|
|
Docket Date |
2017-06-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-06-27
|
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2017-06-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
STEPHEN ALLEN
|
|
Docket Date |
2017-06-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CITIGROUP MORTGAGE LOAN TRUST INC., VS RAQUEL ESPINOZA, et al.,
|
3D2016-1334
|
2016-06-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16733
|
Parties
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT R. EDWARDS, DAVID ROSENBERG
|
|
Name |
RAQUEL ESPINOZA
|
Role |
Appellee
|
Status |
Active
|
Representations |
EDO MELONI, Darius Asly
|
|
Name |
HON. ROSA I. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2 VOLUMES.
|
|
Docket Date |
2016-08-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-08-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-08-04
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST
|
|
Docket Date |
2016-08-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST
|
|
Docket Date |
2016-06-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-06-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST
|
|
Docket Date |
2016-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
|
TRUSTBIZ, L L C VS U S BANK NATIONAL ASSOCIATION
|
2D2015-4365
|
2015-09-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-011858
|
Parties
Name |
TRUSTBIZ, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANNE M. MALLEY, ESQ., EMILY Y. ROTTMANN, ESQ., FRANCES E. JOHNSON, ESQ., ASHLEY MICHELLE ELMORE DREW, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., RICHARD R. KOSAN, ESQ., ROBERT L. TANKEL, ESQ., MONICA L. HADDAD - FORBES, ESQ.
|
|
Name |
A/K/A KATHY L. LIVINGTSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIDGEFORD OAKS HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KATHY LIVINGSTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOUSEHOLD FINANCE CORP., I I I
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-09-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2016-04-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
TRUSTBIZ, L L C
|
|
Docket Date |
2016-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-03-28
|
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 |
TRUSTBIZ, L L C
|
|
Docket Date |
2016-03-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ WORD
|
On Behalf Of |
U S BANK NATIONAL ASSOCIATION
|
|
Docket Date |
2016-02-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 03/07/16
|
On Behalf Of |
U S BANK NATIONAL ASSOCIATION
|
|
Docket Date |
2016-01-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
TRUSTBIZ, L L C
|
|
Docket Date |
2015-12-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 40-IB DUE 01/11/16
|
On Behalf Of |
TRUSTBIZ, L L C
|
|
Docket Date |
2015-11-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PADGETT
|
|
Docket Date |
2015-11-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U S BANK NATIONAL ASSOCIATION
|
|
Docket Date |
2015-10-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-10-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-09-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-09-28
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2015-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TRUSTBIZ, L L C
|
|
|