Search icon

BLACK POINT ASSETS INC - Florida Company Profile

Company Details

Entity Name: BLACK POINT ASSETS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK POINT ASSETS INC 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000031249
FEI/EIN Number APPLIED FOR

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

Address: 13014 N DALE MABRY HWY #357, TAMPA, FL, 33618, US
Mail Address: 13014 N DALE MABRY HWY #357, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULE' MARK J Vice President 13014 N. DALE MABRY HWY #357, TAMPA, FL, 33618
MULE' MATTHEW J President 13014 N DALE MABRY HWY #357, TAMPA, FL, 33618
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-23 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000552958 LAPSED 2019 SC 734 HERNANDO CO 2019-08-02 2024-08-16 $2783.75 THE GARDENS AT SEVEN HILLS HOMEOWNERS, ASSOCIATION, INC, 1964 BAYSHORE BLVD,STE A, DUNEDIN, FLORIDA 34698

Court Cases

Title Case Number Docket Date Status
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 MTGLQ INVESTORS, L. P. 2D2019-1720 2019-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4763

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations Richard Slaughter Mc Iver, ESQ., H. MICHAEL MUNIZ, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2019-07-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2019-07-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2019-06-25
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 five (5) days from the date of this order.
Docket Date 2019-06-24
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 2019-06-10
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 June 21, 2019.
Docket Date 2019-05-22
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 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2019-05-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED 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
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 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.
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 2019-04-23
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.
BLACK POINT ASSETS, INC. VS FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOC.) 2D2019-0895 2019-03-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-4910

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Representations SHAWN G. BROWN, ESQ.
Name FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOC.)
Role Appellee
Status Active
Representations CURTIS A. WILSON, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOC.)
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2019-04-29
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 FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOC.)
Docket Date 2019-04-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2019-04-09
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 FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOC.)
Docket Date 2019-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2019-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOC.)
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 2019-03-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 2019-06-27
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 2019-05-15
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.
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 2019-06-04
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.
BLACK POINT ASSETS, INC., AS TRUSTEE UNDER 7304 BELVEDERE TERRACE LAND TRUST DATED MARCH 1, 2013, ET AL VS GREEN TREE SERVICING, LLC 2D2018-3168 2018-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-2541 WS

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations WILLIAM L. NORIEGA, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, C.J., AND MORRIS AND LUCAS
Docket Date 2019-02-27
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 January 7, 2019, order.
Docket Date 2019-01-07
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. 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. If counsel does not file an appearance within 30 days of the date of this order, this appeal will be dismissed. Appellant through counsel shall serve the initial brief within 45 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
Docket Date 2018-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ 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
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Latasha Scott is granted, and Attorney Scott is relieved of further appellate responsibilities. The motion to withdraw as counsel for the appellant filed by Attorney Richard J. Mockler is granted, and Attorney Mockler is 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. If counsel does not file not file an appearance within 45 days of the date of this order, this appeal will be dismissed. Appellant's motion to stay is treated as a motion for an extension of time and granted to the extent that Appellant through counsel shall serve the initial brief within 45 days.
Docket Date 2018-09-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as motion for eot to file IB**
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2018-09-18
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 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED ATTACHED
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2018-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLACK POINT ASSETS, INC. VS BANK OF AMERICA, N. A., ET AL 2D2018-2892 2018-07-19 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-2228

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations KELLEY KRONENBERG ATTORNEYS AT LAW, JACQUELINE COSTOYA GUBERMAN, ESQ.
Name RICHARD M. HILDEBRAND
Role Appellee
Status Active
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Lucas
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 13, 2019, requiring the filing of an initial brief.
Docket Date 2019-03-13
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-02-19
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 2019-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 503 PAGES
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLACK POINT ASSETS, INC.
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-07
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. 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. If counsel does not file an appearance within 30 days of the date of this order, this appeal will be dismissed.Appellant shall satisfy this court's July 23, 2018, fee order within 30 days or this appeal will be subject to dismissal without further notice.Appellant through counsel shall serve the initial brief within 40 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
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. 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. If counsel does not file not file an appearance within 30 days of the date of this order, this appeal will be dismissedAppellant shall satisfy this court's July 23, 2018, fee order within 30 days or this appeal will be subject to dismissal without further notice.
Docket Date 2018-09-25
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 2018-09-20
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 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2018-07-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-19
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 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 2018-06-27
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 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
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 2018-01-08
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)
BLACK POINT ASSETS, INC. AS TRUSTEE OF THE 4315 E. PINE HILL CIRCLE LAND TRUST, ET AL VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTINA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, 5D2017-3739 2017-11-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-13122

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Representations Lisa M. Castellano, BRYAN BENJAMIN LEVINE
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations H. Michael Muniz, Yusuf Haidermota, Richard Slaughter McIver
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-07-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA - 10 DYS
Docket Date 2019-06-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. 6/4 MTN/WITHDRAW GRANTED. AA TO RETAIN NEW COUNSEL W/I 20 DYS.
Docket Date 2019-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND RESPONSE PER 5/22 ORDER
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2019-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2018-11-28
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ BANK TRUSTEE SHALL FILE A STATUS RPT W/IN 6 MONTHS
Docket Date 2018-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/19 ORDER IS W/DRWN
Docket Date 2018-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE MEININGER W/IN 10 DAYS FILE A BRF STMNT; AAS AND AES EACH FILE A RESPONSE W/IN 10 DAYS OF STMNT; W/DRWN PER 11/20 ORDER
Docket Date 2018-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/15 ORDER IS W/DRWN
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 2018-11-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ W/DRWN PER 11/16 ORDER
Docket Date 2018-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF BANKRUPTCY ORDER EVIDENCING TERMINATION OF THE AUTOMATIC BANKRUPTCY STAY
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER EVIDENCING TERMINATION OF THE AUTOMATIC BANKRUPTCY STAY
On Behalf Of Wilmington Savings Fund Society, FSB
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 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
Docket Date 2018-09-21
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 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2018-07-05
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 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/5
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/28
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2018-03-14
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 816 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE FILE AMEND NOTICE W/IN 10 DAYS
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/29
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2018-02-13
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2018-02-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-12-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MELISSA A GIASI 0037807
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22
On Behalf Of BLACK POINT ASSETS, INC
Docket Date 2017-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLACK POINT ASSETS, INC. VS FEDERAL NATIONAL MORTGAGE ASSOCIATION ("FANNIE MAE"), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED STATES OF AMERICA 5D2016-1026 2016-03-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2014-CA-000777

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Representations MARK P. STOPA
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Roy A. Diaz, Adam Diaz
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federal National Mortgage Association
Docket Date 2017-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federal National Mortgage Association
Docket Date 2017-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Black Point Assets, Inc.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Black Point Assets, Inc.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2017-01-12
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 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2016-11-22
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 Federal National Mortgage Association
Docket Date 2016-11-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/29
On Behalf Of Federal National Mortgage Association
Docket Date 2016-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-10-22
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 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/21. NO FURTHER EOT'S.
Docket Date 2016-09-21
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 2016-08-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/21
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (524 PAGES)
On Behalf Of Clerk Sumter
Docket Date 2016-07-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/20
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-06-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/21
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-04-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P. STOPA 0550507
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-03-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROY A. DIAZ 0767700
On Behalf Of Federal National Mortgage Association
Docket Date 2016-03-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/10/16
On Behalf Of Black Point Assets, Inc.
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-12-23
Reg. Agent Change 2019-08-07
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-07-06
AMENDED ANNUAL REPORT 2018-06-30
AMENDED ANNUAL REPORT 2018-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State