NEW MANAGEMENT, LLC., A FLORIDA LIMITED LIABILITY COMPANY, BLACK POINT ASSETS, INC., A FLORIDA PROFIT CORPORATION, STAR POINTE CAPITAL LLC., A FLORIDA LIMITED LIABILITY COMPANY, ET AL VS SAMANTHA PICKWICK AND LANCE SYLVESTER, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF W.S., A.S., AND Z.S., CHILDREN, TURNKEY PROPERTIES OF TAMPA BAY, LLC., ET AL
|
5D2021-0292
|
2021-01-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009170
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Start Pointe Capital, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lance Sylvester
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AGUILA ORTA TRUCKING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TURNKEY PROPERTIES OF TAMPA BAY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Samantha Pickwick and Lance Sylvester, as Natural Parents of W.S., A.S. and Z.S., Children
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kevin B. Weiss
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
EXCELLENCE CAPITAL, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NEW MANAGEMENT LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Wendy F. Lumish, Alina Alonso Rodriguez
|
|
Name |
Samantha Pickwick
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan M. Ray, Bianca G. Liston, Vicki Lambert, David J. Sales, M. Gary Toole, Karina Cabrera, Daniel R. Hoffman, Nathaniel Patrick Carter
|
|
Docket Entries
Docket Date |
2021-03-30
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-03-11
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-03-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-03-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
New Management, LLC
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 3/11
|
On Behalf Of |
New Management, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/25/21
|
On Behalf Of |
New Management, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
New Management, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-01-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
BLACK POINT ASSETS, INC. VS NATIONAL RESIDENTIAL ASSETS CORP. AND SUZANNE E. YELNICK
|
2D2019-3247
|
2019-08-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002487-0000-00
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
LESLIE M. CONKLIN, ESQ.
|
|
Name |
NATIONAL RESIDENTIAL ASSETS CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SARAH T. WEITZ, ESQ., JOSEPH T. KOHN, ESQ., STEVEN C. WEITZ, ESQ., MICHAEL N. HOSFORD, ESQ., JULIE LANDRIGAN BALL, ESQ., DANIEL A. FOX, ESQ., BENJAMIN W. HARDIN, JR., ESQ., BENJAMIN B. BROWN, ESQ.
|
|
Name |
SUZANNE ELLSWORTH YELNICK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE WAYNE DURDEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
NATIONAL RESIDENTIAL ASSETS CORP.
|
|
Docket Date |
2020-11-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-10-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-10-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2020-08-07
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, OCTOBER 08, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
|
|
Docket Date |
2020-06-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 12, 2020.
|
|
Docket Date |
2020-05-12
|
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 |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2020-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 13, 2020.
|
|
Docket Date |
2020-03-30
|
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 |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2020-02-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2020-02-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2020-01-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 10, 2020.
|
|
Docket Date |
2019-12-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DURDEN - REDACTED - 688 PAGES
|
|
Docket Date |
2019-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-11-25
|
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 |
2019-10-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 24, 2019.
|
|
Docket Date |
2019-10-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
Docket Date |
2019-09-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATIONAL RESIDENTIAL ASSETS CORP.
|
|
Docket Date |
2019-08-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-08-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-08-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-08-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
|
BLACK POINT ASSETS, INC. VS ERIC DUTTON AND NEIL ERIC DUTTON
|
2D2019-2812
|
2019-07-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-003802-0000-00
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
FRANCIS M. KING, ESQ., IAN P. HUDSON, ESQ.
|
|
Name |
ERIC DUTTON
|
Role |
Appellee
|
Status |
Active
|
Representations |
WALKER & TUDHOPE, P.A.
|
|
Name |
NEIL ERIC DUTTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-11-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-11-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-10-22
|
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 |
2019-08-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-08-08
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The July 25, 2019, order to show cause is discharged.
|
|
Docket Date |
2019-07-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-07-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-07-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
|
BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 322 SOUTHERN BRANCH LANE LAND TRUST VS WELLS FARGO BANK, N.A., LATISHA AGUILAR, STAR POINTE CAPITAL, LLC AS TRUSTEE OF THE 322SBL LAND TRUST, JULINGTON CREEK PLANTATION PROPERTY OWNERS' ASSOCIATION, INC., ET AL
|
5D2019-2079
|
2019-07-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
18-CA-923
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ian P. Hudson
|
|
Name |
Matthew Taggert
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Latisha Aguilar
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JULINGTON CREEK PLANTATION PROPERTY OWNERS' ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN CREEK OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STAR POINTE CAPITAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Barry S. Fishman, Tricia J. Duthiers, Kelly C. Usery, Elizabeth Ann Henriques
|
|
Name |
Hon. R. Lee Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-08
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED TO 1/29; STATUS REPORT BY 1/29
|
|
Docket Date |
2019-12-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/29 ORDER- JOINT STATUS REPORT
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-10-29
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ TO 12/30. AA TO FILE STATUS RPT.
|
|
Docket Date |
2019-10-23
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ JOINT MOTION
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ IB DUE 11/6. 10/15 OTSC DISCHARGED.
|
|
Docket Date |
2019-10-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/15 ORDER AND MOT EOT FOR IB
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2020-10-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-10-26
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-10-07
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-10-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-10-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ JT STIP FOR DISMISSAL
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ INITIAL BRF OR VOLUNTARY DISMISSAL BY 10/19; FAILURE TO COMPLY WILL RESULT IN DISMISSAL W/OUT FURTHER NOTICE
|
|
Docket Date |
2020-08-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2020-07-15
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ EXTENDED TO 8/20; NO FURTHER EXT OF TIME GRANTED; IB BY 8/24/20
|
|
Docket Date |
2020-07-06
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 5/13 ORDER- JOINT
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2020-05-13
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ STATUS REPORT BY 7/6; RELINQUISH PERIOD EXTENDED
|
|
Docket Date |
2020-05-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 3/11 ORDER- JOINT STATUS REPORT
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED TO 5/4; AA STATUS REPORT BY 5/4
|
|
Docket Date |
2020-03-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED TO 3/5; AA STATUS REPORT BY 3/5
|
|
Docket Date |
2020-01-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 1/8 ORDER- JOINT STATUS REPORT
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-10-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 604 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-08-12
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA IAN P. HUDSON 0102196
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-08-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA IAN P. HUDSON 0102196
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-08-02
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-07-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Elizabeth Ann Henriques 0121853
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-07-29
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 7/18 ORDER
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-07-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-07-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2019-07-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2019-07-17
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2019-07-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/15/19
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-07-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
BLACK POINT ASSETS, INC. VS U.S. BANK NATIONAL ASSOCIATION
|
2D2019-2225
|
2019-06-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-1730 WS
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHANNON T. TROUTMAN, ESQ.
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-24
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-02-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee’s renewed notice of non-compliance and motion to dismiss is granted. This appeal is dismissed for failing to comply with this court's January 2, 2020, order.
|
|
Docket Date |
2020-02-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, Morris, Rothstein-Youakim
|
|
Docket Date |
2020-02-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RENEWED NOTICE OF NON-COMPLIANCE AND MOTION TO DISMISS
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION
|
|
Docket Date |
2020-01-02
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied without prejudice. Within thirty days from the date of this order appellant shall comply with this court's order dated November 22, 2019. Failure to comply with this order may subject this appeal to dismissal without further notice.
|
|
Docket Date |
2019-12-31
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ NOTICE OF NON-COMPLIANCE AND MOTION TO DISMISS
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION
|
|
Docket Date |
2019-11-22
|
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 Attorneys Ian P. Hudson and Francis M. King, is granted. Attorneys Hudson and King and the law firm of King Hudson | PLLC are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant shall secure new counsel, who must file a notice of appearance in this court. Appellant's motion for extension of time to file the initial brief is granted for thirty days from the date of this order.
|
|
Docket Date |
2019-11-08
|
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 |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-11-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-11-04
|
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 by November 8, 2019.
|
|
Docket Date |
2019-10-18
|
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 |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-10-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MANSFIELD - 277 PAGES
|
|
Docket Date |
2019-09-05
|
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 by October 18, 2019.
|
|
Docket Date |
2019-08-19
|
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 |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-07-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
Docket Date |
2019-06-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-06-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-06-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
|
BLACK POINT ASSETS, INC. VS STEPHANIE L. ROOME, ET AL.
|
2D2019-1534
|
2019-04-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
IAN P. HUDSON, ESQ.
|
|
Name |
U S A A FEDERAL SAVINGS BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEPHANIE L. ROOME
|
Role |
Appellee
|
Status |
Active
|
Representations |
SIROTE & PERMIT, P. C., NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-06-19
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-05-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s April 23, 2019, order to show cause.
|
|
Docket Date |
2019-05-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LaRose, C.J., and Badalamenti and Smith
|
|
Docket Date |
2019-05-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STEPHANIE L. ROOME
|
|
Docket Date |
2019-04-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2019-04-23
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
|
|
Docket Date |
2019-04-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-04-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BLACK POINT ASSETS, INC.
|
|
|
BLACK POINT ASSETS, INC., AS TRUSTEE UNDER THE 7524 APACHE TRAIL LAND TRUST DATED AUGUST 1, 2015 VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST, DITECH FINANCIAL, LLC, NICOLE MANOLAKIS, CHRIST CHARITY FOR KIDS, INC., SAMUEL D. PITTS AND MIKHAIL VYHOPEN
|
5D2019-0314
|
2019-02-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
16-CA-423
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHRIST CHARITY FOR THE KIDS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMUEL D. PITTS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NICOLE MANOLAKIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
Role |
Appellee
|
Status |
Active
|
Representations |
Autumn George, Shannon T. Troutman
|
|
Name |
DITECH FINANCIAL LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIKHAIL VYHOPEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. George G. Angeliadis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-01-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-01-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ AND MOT FOR EOT IS DENIED AS MOOT
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-12-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO EXTEND STAY PENDING SETTLEMENT; DENIED AS MOOT PER 1/8 ORDER
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ NOTICE OF APPEARANCE BY 12/16
|
|
Docket Date |
2019-11-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-10-29
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ TO 12/13. IF NO NOVD, AB DUE 12/18.
|
|
Docket Date |
2019-10-21
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT MOTION
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 10/21
|
|
Docket Date |
2019-10-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 10/2
|
|
Docket Date |
2019-09-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 9/5
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-07-16
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel
|
|
Docket Date |
2019-07-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ JT STIP FOR SUBSTITUTION OF COUNSEL
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-06-24
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-06-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-06-11
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 6/24 ORDER
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion
|
|
Docket Date |
2019-05-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 619 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2019-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/15 ORDER
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-05-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS - MOT FOR COMPLIANCE
|
|
Docket Date |
2019-05-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR COMPLIANCE
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-03-11
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-03-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-02-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 3/11 ORDER
|
|
Docket Date |
2019-02-21
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA IAN P. HUDSON 0102196
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-02-15
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA IAN P. HUDSON 0102196
|
On Behalf Of |
Black Point Assets, Inc.
|
|
Docket Date |
2019-02-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE WILLIAM L. NORIEGA 0098042
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-02-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2019-02-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-02-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-02-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/25/19
|
On Behalf Of |
Black Point Assets, Inc.
|
|
|
BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 16 RIVER TRAIL LAND TRUST DATED APRIL, 2014 VS CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1 and U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
|
5D2017-3836
|
2017-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-31799 CICI
|
Parties
Name |
BLACK POINT ASSETS INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eric D. Jacobs, Latasha Scott, Lisa M. Castellano, MICHAEL A. FRIEDMAN
|
|
Name |
THE TRAILS HOMEOWNERS ASSOC, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. Bank National Association, As Trustee
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUSAM MCFALL WOOTTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles P. Gufford, McCalla, Raymer, Leibert, Pierce, LLC, Lisa Woodburn
|
|
Name |
Hon. Christopher A. France
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CASE STAYED- BANKRUPTCY
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ AA TO RETAIN COUNSEL BY 10/21. RB DUE 11/21.
|
|
Docket Date |
2018-09-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ EMERGENCY - AND FOR STAY
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-09-13
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ 9/4 MTN/EOT GRANTED; RB DUE 10/15.
|
|
Docket Date |
2018-09-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-09-04
|
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 |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-08-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
|
Docket Date |
2018-08-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-10-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
|
|
Docket Date |
2019-02-11
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-02-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-01-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ CASE DISMISSED. AE 8/16/18 MTN/FEES GRANTED; CASE REMANDED.
|
|
Docket Date |
2019-01-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-12-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ AA TO RETAIN COUNSEL BY 1/14. RB DUE 10 DYS THEREAFTER.
|
|
Docket Date |
2018-12-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/30 ORDER
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-11-30
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO TRUSTEE'S STATUS REPORT
|
On Behalf Of |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
|
Docket Date |
2018-11-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ TRUSTEE AND AA W/IN 10 DAYS - OBJECTION
|
|
Docket Date |
2018-11-21
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
|
|
Docket Date |
2018-07-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANS BRF 8/28
|
|
Docket Date |
2018-07-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
|
Docket Date |
2018-06-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
|
Docket Date |
2018-06-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 7/28
|
|
Docket Date |
2018-06-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-05-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
|
|
Docket Date |
2018-05-21
|
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 |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 5/21
|
|
Docket Date |
2018-04-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 265 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2018-04-20
|
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 |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-03-21
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB BY 4/19
|
|
Docket Date |
2018-03-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 4/19
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-01-18
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA MARK P STOPA 0550507
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2018-01-09
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-01-08
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE CHARLES P GUFFORD 0604615
|
On Behalf Of |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
|
Docket Date |
2017-12-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1
|
|
Docket Date |
2017-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/30
|
On Behalf Of |
BLACK POINT ASSETS, INC
|
|
Docket Date |
2017-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|