Entity Name: | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000047987 |
FEI/EIN Number | 46-3930010 |
Address: | 6574 State Road 7 Suite 356, Coconut Creek, FL, 33073, US |
Mail Address: | 6574 State Road 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PRESTIGE HOME BUYERS LLC | Agent |
Name | Role |
---|---|
PRESTIGE HOME BUYERS LLC | President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Prestige Home Buyers | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-11 | 6574 State Road 7 Suite 356, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-11 | 6574 State Road 7 Suite 356, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-11 | 6574 State Road 7 Suite 356, Coconut Creek, FL 33073 | No data |
REINSTATEMENT | 2016-01-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAPHNE POLYCARPE, Appellant(s) v. FEDERAL NATIONAL MORTGAGE ASSOCIATION and VICKEN BAKLAYAN Appellee(s). | 4D2024-3225 | 2024-12-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daphne Polycarpe |
Role | Appellant |
Status | Active |
Representations | Jonathan Andrew Jaffe |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Roy Alan Diaz |
Name | Vicken Baklayan |
Role | Appellee |
Status | Active |
Representations | Cynthia Ramos |
Name | Hon. Gary Michael Farmer, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Daphne Polycarpe |
View | View File |
Docket Date | 2024-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562018CA000748 |
Parties
Name | Theresa A. Trinidad |
Role | Appellant |
Status | Active |
Representations | Ryan Fojo |
Name | Maximo R. Trinidad |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Paul Ettori, Steven L Force, Nancy Mason Wallace, William Heller |
Name | Hon. Steven Joel Levin |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Lucie Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-10-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 1492 pages |
On Behalf Of | St. Lucie Clerk |
Docket Date | 2024-08-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Theresa A. Trinidad |
View | View File |
Docket Date | 2024-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2024-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | At the request of the parties, this case is dismissed. |
View | View File |
Docket Date | 2024-12-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-12-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's November 26, 2024 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. |
View | View File |
Docket Date | 2024-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's October 24, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-6196 |
Parties
Name | Alejandro A. Riocabo |
Role | Appellant |
Status | Active |
Representations | Enrique Nieves, III, Jeffrey Howard Papell |
Name | Maria E. Riocabo |
Role | Appellant |
Status | Active |
Representations | Enrique Nieves, III, Jeffrey Howard Papell |
Name | CITIMORTGAGE, INC. |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Kathleen Danielle Dackiewicz, Sara F. Holladay, Emily Yandle Rottmann |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief of Appellant |
On Behalf Of | Alejandro A. Riocabo |
View | View File |
Docket Date | 2024-05-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Alejandro A. Riocabo |
View | View File |
Docket Date | 2024-05-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellant's Motion For Attorney's Fees |
On Behalf Of | Alejandro A. Riocabo |
View | View File |
Docket Date | 2024-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee Fannie Mae |
On Behalf Of | Federal National Mortgage Association |
View | View File |
Docket Date | 2024-03-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Alejandro A. Riocabo |
View | View File |
Docket Date | 2024-03-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on March 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. |
View | View File |
Docket Date | 2024-03-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Alejandro A. Riocabo |
View | View File |
Docket Date | 2024-02-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant Alejandro A. Riocabo's Second Motion for Extension of Time to file initial brief is hereby granted to and including March 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant Alejandro A. Riocabo's Second Motion to Supplement the Record, filed on February 21, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. |
View | View File |
Docket Date | 2024-02-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Maria E. Riocabo |
View | View File |
Docket Date | 2024-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Maria E. Riocabo |
View | View File |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant Alejandro A. Riocabo's Amended Motion for Extension of Time to file initial brief, filed on February 9, 2024, is noted. |
View | View File |
Docket Date | 2024-02-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-02-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant Amended Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Maria E. Riocabo |
View | View File |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on February 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. |
View | View File |
Docket Date | 2024-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief- 15 days to 02/21/2024(GRANTED) |
On Behalf Of | Maria E. Riocabo |
View | View File |
Docket Date | 2024-02-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Appellant Alejandro A. Riocabo's Motion to Supplement Record |
On Behalf Of | Maria E. Riocabo |
View | View File |
Docket Date | 2023-12-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
View | View File |
Docket Date | 2023-11-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-11-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Related cases: 20-1776 and 16-2860 |
On Behalf Of | Maria E. Riocabo |
View | View File |
Docket Date | 2024-08-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellants' Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur. |
View | View File |
Docket Date | 2024-08-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Upon consideration, Appellant's Request for Oral Argument is hereby denied. |
View | View File |
Docket Date | 2023-12-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 9664054 |
On Behalf Of | Maria E. Riocabo |
View | View File |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2023. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008CA039724 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Jackie Stetson |
Role | Appellant |
Status | Active |
Name | Matthew J. Stetson |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Adam Alexander Diaz, Nazish Shah |
Name | JP Morgan Chase Bank, N.A. |
Role | Appellee |
Status | Active |
Name | Hon. Maxine Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-22 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | SC2024-0575 Supreme Court Order |
Docket Date | 2024-04-19 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invok. Disc. Jur. FSC |
Docket Date | 2024-04-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order on Motion for Rehearing |
View | View File |
Docket Date | 2024-03-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-02-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDERED that this court's November 14, 2023 order is vacated as issued in error. |
View | View File |
Docket Date | 2023-11-22 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Jackie Stetson |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2023-11-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Jackie Stetson |
View | View File |
Docket Date | 2023-10-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2023-10-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Federal National Mortgage Association |
View | View File |
Docket Date | 2023-10-16 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-10-05 |
Type | Order |
Subtype | Order |
Description | Order regarding Court's Review |
View | View File |
Docket Date | 2023-09-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | Jackie Stetson |
Docket Date | 2023-08-16 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORD-Grant in Part/Deny in Part ~ ORDERED that appellees’ August 14, 2023 motion is granted in part and denied in part. Appellees’ request to strike the initial brief is denied. Appellees’ request to toll the time for service of the answer brief is granted, and the answer brief shall be filed within thirty (30) days from receipt of the record on appeal. |
Docket Date | 2023-07-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Jackie Stetson |
Docket Date | 2023-07-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jackie Stetson |
Docket Date | 2023-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jackie Stetson |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-08-14 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-08-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-18167 |
Parties
Name | James E. Turner |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | William L. Grimsley, Allen Stewart Katz, Kimberly Held Israel |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Upon consideration, pro se Appellant's Motion for Written Opinion, Rehearing and Certification of Great Public Importance is hereby denied. |
View | View File |
Docket Date | 2024-06-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-23 |
Type | Response |
Subtype | Response |
Description | Appellee's Response in Opposition to Appellant's Motion for Rehearing |
On Behalf Of | Federal National Mortgage Association |
View | View File |
Docket Date | 2024-05-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Appellant's Motion for Written Opinion Rehearing and Certification of Great Public Importance |
On Behalf Of | James E. Turner |
Docket Date | 2024-05-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-04-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order |
Description | Upon consideration of the Record on Appeal, filed by the trial court clerk on July 5, 2023, the Court notes that pages 994 through 1009, are blank. The trial court clerk is ordered to file a corrected Record on Appeal within fifteen (15) days from the date of this Order. |
View | View File |
Docket Date | 2024-03-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | James E. Turner |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time-10 days to 3/8/24. (GRANTED) |
On Behalf Of | James E. Turner |
Docket Date | 2024-02-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Upon consideration, pro se Appellant's Motion for Rehearing and to Supplement the Record is hereby denied. |
View | View File |
Docket Date | 2024-02-05 |
Type | Motion |
Subtype | Rehearing |
Description | Appellant's Motion for Rehearing and to Supplement the Record |
On Behalf Of | James E. Turner |
View | View File |
Docket Date | 2024-01-23 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Upon consideration, Appellee's Motion to Strike Appendix to the Initial Brief is hereby granted, and the Appendix to the Initial Brief is hereby stricken. |
View | View File |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time-45 days to 2/2/24. (GRANTED) |
On Behalf Of | James E. Turner |
Docket Date | 2023-12-19 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Appellee's Motion To Strike Appendix to Initial Brief |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-12-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee |
On Behalf Of | Federal National Mortgage Association |
View | View File |
Docket Date | 2023-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time Answer Brief - 4 days to 12/22/2023 (GRANTED). |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to Serve Answer Brief 45 days to 12/18/2023 (GRANTED). |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-10-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant |
On Behalf Of | James E. Turner |
View | View File |
Docket Date | 2023-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2023-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ Appellant's motion for extension of time to file initial brief. |
On Behalf Of | James E. Turner |
Docket Date | 2023-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-05-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Notice of Email Designation |
On Behalf Of | James E. Turner |
Docket Date | 2023-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-05-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | James E. Turner |
Docket Date | 2023-05-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2023-04-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 8, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-021734 |
Parties
Name | Olga Hauser |
Role | Appellant |
Status | Active |
Representations | Bruce Jacobs |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | William Andrew Treco, Matthew Leider, Christian Savio, Chad Van Horn, Michael Villarosa, Wayne Scott Kramer, Melisa Manganelli, Anna Huertas, Roy Alan Diaz |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 7, 2023 initial brief, request for oral argument and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2023-07-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **STRICKEN** |
On Behalf Of | Olga Hauser |
Docket Date | 2023-07-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | Olga Hauser |
Docket Date | 2023-05-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on May 3, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2023-05-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-04-05 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellant's March 15, 2023 "emergency motion for rehearing en banc of the order allowing an eviction based on a fraudulent foreclosure" is denied. |
Docket Date | 2023-03-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ EMERGENCY MOTION FOR REHEARING EN BANC OF THE ORDER ALLOWING AN EVICTION BASED ON A FRAUDULENT FORECLOSURE |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that the appellant's March 14, 2023 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. The dispossession of property does not constitute irreparable harm. See Baker v. Frick, 154 So. 846, 846 (Fla. 1934); B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) ("The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment."). Appellant is cautioned against abusing this court's emergency filing procedure. Further, ORDERED that appellant's March 14, 2023 motion is denied as frivolous. The present motion is a near identical copy of the motion this court treated as a motion for review and denied on March 13, 2023. Appellant is cautioned against the future filing of successive and redundant motions. |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2023-11-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
Docket Date | 2023-11-03 |
Type | Order |
Subtype | Order |
Description | ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
View | View File |
Docket Date | 2023-10-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Federal National Mortgage Association |
View | View File |
Docket Date | 2023-08-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within fifteen (15) days from the date of this order, to appellee’s July 26, 2023 notice to court concerning order to show cause. |
Docket Date | 2023-07-26 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-07-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ **STRICKEN** |
On Behalf Of | Olga Hauser |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed June 5, 2023, this court's May 24, 2023 order to show cause is discharged. |
Docket Date | 2023-06-05 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Olga Hauser |
Docket Date | 2023-05-24 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 11, 2023 order. |
Docket Date | 2023-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1094 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 11, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-05-11 |
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 | Olga Hauser |
Docket Date | 2023-03-15 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that the appellant’s March 15, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Suggestion for Immediate Resolution by FSC 9.125 |
Description | Motion Suggest to Cert. Cause to S.C. ~ **DENIED, SEE 03/14/2023 ORDER** |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-14 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Denying Motion For Review ~ ORDERED that appellant's March 8, 2023 amended motion to stay is treated as a motion for review and is denied. |
Docket Date | 2023-03-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED EMERGENCY MOTION FOR STAY OF WRIT OF POSSESSION |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AMENDED EMERGENCY MOTION FOR STAY OF WRIT OF POSSESSION AND APPELLANT'S VERIFIED SUGGESTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE TO THE FLORIDA SUPREME COURT, etc. |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-07 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ ORDERED that appellant's March 6, 2023 motion to stay is denied without prejudice to appellant filing a motion for review, pursuant to Florida Rule of Appellate Procedure 9.310(f), after the trial court has ruled on a motion to stay pending appeal. See Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772 (Fla. 3d DCA 2012) (“The Florida Rules of Appellate Procedure envision that a motion for a stay on appeal be presented in the first instance to the trial court.”). |
Docket Date | 2023-03-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ EMERGENCY MOTION FOR STAY OF WRIT OF POSSESSION AND APPELLANT'S VERIFIED SUGGESTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE TO THE FLORIDA SUPREME COURT, etc. |
On Behalf Of | Olga Hauser |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-03-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | Olga Hauser |
Docket Date | 2023-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Olga Hauser |
Docket Date | 2023-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2017-CA-000238 |
Parties
Name | MICHAEL WILLIAMS L.L.C. |
Role | Appellant |
Status | Active |
Representations | Taylor E. Young, Ryan Fojo, Edner Geffrard |
Name | U.S. Bank Trust N.A. as Trustee for LSF10 Master Participation Trust |
Role | Appellee |
Status | Active |
Name | Estate of Sharon M. Policastro |
Role | Appellee |
Status | Active |
Name | Pamela Woolley |
Role | Appellee |
Status | Active |
Name | Garry Williams |
Role | Appellee |
Status | Active |
Name | LVNV FUNDING LLC |
Role | Appellee |
Status | Active |
Name | Sharon Policastro |
Role | Appellee |
Status | Active |
Name | HOMESIDE LENDING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Nancy F. Alley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Kendrick Almaguer, Roy A. Diaz, Eric Reissi, Adam Diaz, Julius Adams, Greg H. Rosenthal |
Docket Entries
Docket Date | 2024-01-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-12-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2023-11-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2023-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Michael Williams |
Docket Date | 2023-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 10/25 |
Docket Date | 2023-10-03 |
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 | Michael Williams |
Docket Date | 2023-09-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO AA'S MOT FOR ATTYS FEES |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Michael Williams |
Docket Date | 2023-09-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-09-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 153 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 9/7; MOT EOT GRANTED; AB W/IN 5 DYS... |
Docket Date | 2023-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A. |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-08-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CASE STYLE TO REFLECT U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST IN PLACE OF FEDERAL NATIONAL MORTGAGE... |
Docket Date | 2023-08-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/22 |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-06-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ "REQUEST FOR ORAL ARGUMENT VIAREMOTE ACCESS VIDEO" |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-06-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/7 |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-06-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Michael Williams |
Docket Date | 2023-06-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Michael Williams |
Docket Date | 2023-06-16 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2023-06-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Michael Williams |
Docket Date | 2023-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Williams |
Docket Date | 2023-05-10 |
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 | Michael Williams |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED |
Docket Date | 2023-04-06 |
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 | Michael Williams |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael Williams |
Docket Date | 2023-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/10/23 |
Docket Date | 2023-03-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Michael Williams |
Docket Date | 2023-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-03-07 |
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 | Michael Williams |
Docket Date | 2023-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/9/23 |
Docket Date | 2023-01-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT ISSUE SEPARATELY |
Docket Date | 2023-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/12 ORDER AND REQUEST FOR EOT |
On Behalf Of | Michael Williams |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-12-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1516 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COUNSEL IS ADVISED TO FILE A MOTION FOR SUBSTITUTION WITH ANY NECESSARY EXHIBITS. |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 11/28/22 |
Docket Date | 2022-11-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
Docket Date | 2022-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-11-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ STRICKEN PER 11/17 ORDER |
On Behalf Of | Michael Williams |
Docket Date | 2022-11-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/1/22 |
On Behalf Of | Michael Williams |
Docket Date | 2022-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Michael Williams |
Docket Date | 2022-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA M/ATTY FEES DENIED; AE M/ATTY FEES GRANTED IN REM ONLY |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ INITIAL BRF BY 5/22; FAILURE TO TIMELY SERVE THE INITIAL BRF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 422013CA000115CAAXXX Circuit Court for the Fifth Judicial Circuit, Marion County 5D20-383 |
Parties
Name | As Co-Trustee of the Gillespie Family Living Trust Agreement Dated February 10, 1997 |
Role | Petitioner |
Status | Active |
Name | Neil J. Gillespie |
Role | Petitioner |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Respondent |
Status | Active |
Representations | Eric M. Knopp |
Name | REVERSE MORTGAGE SOLUTIONS, INC. |
Role | Respondent |
Status | Active |
Representations | Curtis A. Wilson |
Name | Mark Gillespie |
Role | Respondent |
Status | Active |
Representations | Justin Infurna |
Name | Hon. Ann Melinda Craggs |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gregory C. Harrell |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Sandra B. Williams |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Neil J. Gillespie |
View | View File |
Docket Date | 2022-09-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2022-09-13 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2022-09-13 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2021-CA-002179-A |
Parties
Name | Neil Joseph Gillespie |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Thomas J. Crowder |
Name | FANNIE MAE CORP. |
Role | Appellee |
Status | Active |
Name | Hon. Steven G. Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-09-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2022-09-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2022-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/25/22 |
On Behalf Of | Neil Joseph Gillespie |
Docket Date | 2022-09-27 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 09-CA-32410 |
Parties
Name | DONNA TOMS |
Role | Appellant |
Status | Active |
Representations | J. STANFORD LIFSEY, ESQ. |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | SCOTT A. GRIFFITH, ESQ., JACQUELINE COSTOYA GUBERMAN, ESQ., C. TODD MARKS, ESQ. |
Name | HON. ANNE-LEIGH GAYLORD MOE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-05-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, BLACK, and SMITH |
Docket Date | 2023-05-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's April 14, 2023, order. |
Docket Date | 2023-04-14 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute. |
Docket Date | 2023-02-23 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Grant Withdrawal of Appellant's Counsel-32A ~ The motion to withdraw as counsel for the appellant filed by Attorney J. StanfordLifsey is granted. Attorney Lifsey and J. Stanford Lifsey, P.A. are relieved of furtherappellate responsibilities. The appellant shall proceed pro se, without prejudice toretaining new counsel, who must file a notice of appearance in this court. Appellant shallserve the initial brief within 40 days of the date of this order. |
Docket Date | 2023-02-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | DONNA TOMS |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ Attorney J. Stanford Lifsey's motion to withdraw as counsel for appellant is denied without prejudice to counsel's filing a renewed motion to withdraw that complies with Florida Rule of Appellate Procedure 9.440(d), including the provision of a physical address for appellant. |
Docket Date | 2023-02-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | DONNA TOMS |
Docket Date | 2023-01-04 |
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 shallbe served by February 17, 2023. |
Docket Date | 2022-12-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-12-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ GAYLORD - 2052 PAGES REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2022-12-16 |
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 | DONNA TOMS |
Docket Date | 2022-12-06 |
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 | 2022-09-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DONNA TOMS |
Docket Date | 2022-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | DONNA TOMS |
Docket Date | 2022-08-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-8187 |
Parties
Name | Miriam Soler |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | TRIPP SCOTT, P.A. |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-05-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2022-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-04-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2022-05-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2022-05-02 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 2018CA000748 HC |
Parties
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellant |
Status | Active |
Representations | Steven L. Force, William P. Heller, Nancy M. Wallace |
Name | Unknown Tenant |
Role | Appellee |
Status | Active |
Name | Maximo R. Trinidad |
Role | Appellee |
Status | Active |
Representations | Michael R. Vater, Michael James McCormick, Edner J. Geffrard |
Name | Theresa A. Trinidad |
Role | Appellee |
Status | Active |
Name | Hon. Elizabeth Metzger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-25 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellees’ March 30, 2023 motion for rehearing en banc and certification is denied. |
Docket Date | 2023-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-04 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2023-03-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Maximo R. Trinidad |
Docket Date | 2023-03-15 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellees’ August 30, 2022 motion for attorney's fees and costs is denied. |
Docket Date | 2022-12-02 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that the December 1, 2022 motion of Eric M. Levine, counsel for appellant, to withdraw as counsel is granted. |
Docket Date | 2022-12-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2022-09-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-09-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-08-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 17, 2022 motion for extension of time is granted. The answer brief was served on August 30, 2022. |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's August 30, 2022 order is vacated. |
Docket Date | 2022-08-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 08/31/2022** AND COSTS |
On Behalf Of | Maximo R. Trinidad |
Docket Date | 2022-08-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Maximo R. Trinidad |
Docket Date | 2022-08-17 |
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 | Maximo R. Trinidad |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/17/2022 |
Docket Date | 2022-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Maximo R. Trinidad |
Docket Date | 2022-05-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Maximo R. Trinidad |
Docket Date | 2022-05-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS |
Docket Date | 2022-04-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Maximo R. Trinidad |
Docket Date | 2022-04-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/20/2022 |
Docket Date | 2022-04-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-03-18 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 164 PAGES |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Maximo R. Trinidad |
Docket Date | 2022-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-02-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Federal National Mortgage Association |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D20-1723 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132010CA053090000001 |
Parties
Name | Mr. Felix I. Gaspard |
Role | Petitioner |
Status | Active |
Name | BAC HOME LOANS SERVICING, LP |
Role | Respondent |
Status | Active |
Representations | Mary J. Walter |
Name | COUNTRYWIDE HOME LOANS, INC. |
Role | Respondent |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Respondent |
Status | Active |
Name | COUNTRYWIDE FINANCIAL CORPORATION |
Role | Respondent |
Status | Active |
Name | F/K/A Countrywide Home Loans Servicing, LP |
Role | Respondent |
Status | Active |
Name | Bank of America, N.A. |
Role | Respondent |
Status | Active |
Name | Recontrust Company, N.A. |
Role | Respondent |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Respondent |
Status | Active |
Name | Hon. Alan Samuel Fine |
Role | Judge/Judicial Officer |
Status | Active |
Name | Juan Sapeg |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-20 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Docket Date | 2022-01-20 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mr. Felix I. Gaspard |
View | View File |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-4191 |
Parties
Name | ARM HOLDINGS LLC |
Role | Appellant |
Status | Active |
Representations | Michael J. Farrar, John Paul Arcia |
Name | CARLOS CORREA |
Role | Appellee |
Status | Active |
Name | AFFILIATED FINANCIAL CORPORATION |
Role | Appellee |
Status | Active |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | JACQUELINE COSTOYA GUBERMAN, IRINA DANILYAN, Ramon C. Palacio |
Name | DISCOVER BANK |
Role | Appellee |
Status | Active |
Name | MIAMI POSTAL SERVICE CREDIT UNION |
Role | Appellee |
Status | Active |
Name | CLAUDIA RODRIGUEZ, INC. |
Role | Appellee |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Name | VERONICA HENLEY |
Role | Appellee |
Status | Active |
Name | GARDEN VIEW CONDOMINIUM APARTMENTS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Charles K. Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-07-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-07-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-07-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee the Bank of New York Mellon's Notice of Filing Suggestion of Bankruptcy with Incorporated Motion for Extension of Time to File Answer Brief is recognized. The appellate proceedings are hereby stayed pending further order of this Court. Appellees are granted twenty (20) days after the stay is lifted to file the answer brief. |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING SUGGESTION OF BANKRUPTCY WITH INCORPORATED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2022-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2022-01-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2021-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2021-12-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2021-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | Original Proceedings - Writ - Mandamus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 422018CA002640CAAXXX Circuit Court for the Fifth Judicial Circuit, Marion County 5D21-2028 |
Parties
Name | Neil J. Gillespie |
Role | Petitioner |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Respondent |
Status | Active |
Representations | Eric M. Knopp |
Name | Mark Gillespie |
Role | Respondent |
Status | Active |
Name | Gillespie Family Living Trust Agreement Dated February 10, 1997 |
Role | Respondent |
Status | Active |
Name | REVERSE MORTGAGE SOLUTIONS, INC. |
Role | Respondent |
Status | Active |
Representations | Curtis A. Wilson |
Name | Hon. Gregory C. Harrell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Sandra B. Williams |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-03 |
Type | Disposition |
Subtype | Mandamus Deny |
Description | DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court. |
View | View File |
Docket Date | 2021-11-30 |
Type | Petition |
Subtype | Appendix |
Description | APPENDIX-PETITION ~ Letter with attached copies of lower tribunal documents. |
On Behalf Of | Neil J. Gillespie |
View | View File |
Docket Date | 2021-11-30 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-Modified |
Description | ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 11/29/2021.LetterIn response to the above letter, please be advised that this office cannot give legal advice. |
View | View File |
Docket Date | 2021-11-29 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER |
On Behalf Of | Neil J. Gillespie |
View | View File |
Docket Date | 2021-11-08 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2021-11-08 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
View | View File |
Docket Date | 2021-11-04 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | Neil J. Gillespie |
View | View File |
Docket Date | 2021-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-002522 |
Parties
Name | Theobie Wells, Jr. |
Role | Appellant |
Status | Active |
Name | Barbara Wells |
Role | Appellee |
Status | Active |
Name | Florida Housing Finance Corporation |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Jonathan Meisels, Nancy M. Wallace, William P. Heller, Hallie S. Evans |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "AMENDED MOTION TO REMOVE NAMED PARTY FROM CASE CAPTION"; DENIED PER 11/10 ORDER |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2021-11-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ GRANTED PER 11/10 ORDER |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED; PER 06/15 ORDER |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2022-06-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; LETTER TREATED AS RESPONSE TO OTSC AND STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2022-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 06/03 ORDER; STRICKEN PER 6/15 ORDER |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Seminole |
Docket Date | 2022-06-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ "NOTICE OF FILING" |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2022-05-02 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ROA W/IN 30 DYS; IB W/IN 20 DYS; STAY LIFTED; APPEAL SHALL PROCEED |
Docket Date | 2022-04-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PS Theobie Wells, Jr. |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2021-12-08 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2021-11-10 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ FILING FEE OR ORDER OF INSOLV. W/IN 20 DAYS; ATTYs WALLACE & HELLER W/DRAWN; NEW COUNSEL FOR AE TO FILE NOTICE OF APPEARANCE BY 11/29; 11/4 MOTION DENIED |
Docket Date | 2021-11-04 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ "AND GRANT WAIVER OF FEES" |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT REINSTATE; LETTER TREATED AS MOT REINSTATE AND STRICKEN |
Docket Date | 2021-10-25 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ STRICKEN PER 100/26 ORDER |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2021-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ AE BARBARA ANN WELL'S MOT TO REMOVE...; AND AE FEDERAL NATIONAL'S MOT TO RELINQUISH DENIED AS MOOT |
Docket Date | 2021-10-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ FOR WAIVER OF FEES... |
Docket Date | 2021-10-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "MOTION FOR WAIVER OF FEES" |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2021-09-30 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ DENIED AS MOOT PER 10/19 ORDER |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2021-09-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/21 |
On Behalf Of | Theobie Wells, Jr. |
Docket Date | 2021-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 09-CA-027494 |
Parties
Name | JEFFREY ALLAN GRIMES |
Role | Appellant |
Status | Active |
Representations | BLAKE J. FREDRICKSON, ESQ. |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | AKERMAN, LLP, WILLIAM P. HELLER, ESQ., SHAPIRO, FISHMAN & GACHE, LLP, ERIC M. LEVINE, ESQ., NANCY M. WALLACE, ESQ., MARC J. GOTTLIEB, 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 | 2022-12-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for Appellee that seeks to remove AttorneyEric M. Levine as counsel of record but is signed by Attorney Nancy M. Wallace isdenied. This denial is without prejudice to Attorney Eric M. Levine signing and filing amotion to withdraw himself as counsel of record for the Appellee. |
Docket Date | 2022-11-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-11-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The Appellant's motion to tax attorneys' fees is denied. |
Docket Date | 2022-11-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE - CAME THROUGH PORTAL 11/22/22 SEE STAMP ON LEFT SIDE OF DOCUMENT |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-11-01 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Remote |
Docket Date | 2022-09-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-09-09 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 01, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Nelly N. Khouzam. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 | 2022-06-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ REQUEST FOR VIDEO ORAL ARGUMENT |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2022-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2022-06-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2022-06-20 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request. |
Docket Date | 2022-06-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2022-06-13 |
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 within seven days from the date of this order. |
Docket Date | 2022-06-10 |
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 | JEFFREY ALLAN GRIMES |
Docket Date | 2022-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 6/10/22 |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-03-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2022-03-10 |
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 | 2022-02-08 |
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 30 days from the date of this order. |
Docket Date | 2022-01-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2021-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 1/24/22 (LAST REQUEST) |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2021-11-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 106 PAGES |
Docket Date | 2021-11-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date ofthis order. |
Docket Date | 2021-11-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2021-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB DUE 12/24/21 |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2021-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED BATTLES, 1289 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2021-08-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2021-08-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2021-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JEFFREY ALLAN GRIMES |
Docket Date | 2021-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-11093 |
Parties
Name | ROSAIDA CUELLAR |
Role | Appellant |
Status | Active |
Name | EVELIO CARMONA |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Adam G. Schwartz, COREY M. OHAYON, Eric S. Matthew, BRIAN L. ROSALER, Dorothy Ann A. Dlugolecki, William L. Grimsley |
Name | Hon. Vivianne Del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ NOTICE OF BANKRUPCY AND MOTION TO STAY APPEAL |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-01-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT'S MOTION TO STAY APPEAL ANDNOTICE OF BANKRUPCY |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-01-11 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 1 CD 7/26/21 Hearing Recording ( Copy ) Located in the Vault |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2022-01-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2022-01-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2022-11-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2022-09-20 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Accept initial brief as timely filed (OG66) ~ Pro se Appellant Rosaida Cuellar’s Notice of Appellant’s Medical Hardship is treated as a motion to accept the reply brief as timely filed, and the motion is granted. The reply brief filed on September 17, 2022, is accepted by the Court. |
Docket Date | 2022-09-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2022-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF APPELLANT'S MEDICAL HARDSHIP |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2022-09-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE BRIEF |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2022-08-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension Denied (reply brief) (OD05) ~ Upon consideration, the pro se appellants’ Motion for an Extension of Time to File a reply brief is hereby denied. |
Docket Date | 2022-08-19 |
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 | ROSAIDA CUELLAR |
Docket Date | 2022-08-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-08-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-07-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee's Motion to Lift Stay is noted, and the temporary stay entered on January 21, 2022, is hereby lifted. Appellee shall file the answer brief within thirty (30) days from the date of this Order. |
Docket Date | 2022-07-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLEE'S MOTION LIFT STAY |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-07-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO LIFT STAY |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-05-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDERS |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-04-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ AMENDED NOTICE OF CHANGE OF ATTORNEY INFORMATIONAND E-MAIL DESIGNATION |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-04-01 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2022-01-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Bankruptcy filing in the U.S. Bankruptcy Court for the Southern District of Florida is recognized by the Court. Upon consideration of Appellee’s Motion to Stay Appeal, the appellate proceedings are hereby stayed pending further order of this Court. |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant Rosaida Cuellar’s “Motion to File Informal Brief” is hereby stricken as unauthorized. Failure to file the initial brief, as previously ordered, may result in the dismissal of this appeal. |
Docket Date | 2022-01-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT MOTION TO FILE INFORMAL BRIEFFRAP RULE 30-f |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Pro se Appellant Rosaida Cuellar’s “Request for New Date to Submit Appellant’s Brief-In-Chief” is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2021-12-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ REQUEST FOR NEW DATE TO SUBMITAPPELLANT'S BRIEF-IN-CHIEF |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2021-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/05/2021 |
Docket Date | 2021-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2021-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/5/21 |
Docket Date | 2021-10-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2021-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension denied (initial brief) (OD03) ~ Upon consideration, pro se Appellant Rosaida Cuellar's Motionfor Extension of Time to File an Initial Brief is hereby denied withoutprejudice to the refiling of a motion after complying with the conferralrequirement of Florida Rule of Appellate Procedure 9.300(a). |
Docket Date | 2021-09-28 |
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 | ROSAIDA CUELLAR |
Docket Date | 2021-09-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2021-07-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 9, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2021-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 15-845 |
On Behalf Of | ROSAIDA CUELLAR |
Docket Date | 2021-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-3389 |
Parties
Name | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES C. HAUSER, ESQ., LESLIE M. CONKLIN, ESQ. |
Name | AS TRUSTEE OF THE TRUST NO. 1204 SWEET GUM TRUST, ETC. |
Role | Appellee |
Status | Active |
Name | MTGLQ INVESTORS, LP |
Role | Appellee |
Status | Active |
Representations | WILLIAM P. HELLER, ESQ., KATHLEEN ACHILLE, ESQ., ADAM A. DIAZ, ESQ., ROY A. DIAZ, ESQ., NICK FOWLER, ESQ., NANCY M. WALLACE, ESQ., ERIC M. LEVINE, ESQ., JEFFREY J. MOUCH, ESQ. |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Name | CHRISTOPHER MALTBY |
Role | Appellee |
Status | Active |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Appellant Heather Lakes at Brandon Community Association, Inc., has moved for appellate attorney's fees as a sanction against MTGLQ Investors pursuant to section 57.105, Florida Statutes (2021) and Florida Rule of Appellate Procedure 9.410(b). The motion is denied. Appellee MTGLQ Investors' response to the motion is noted. |
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ On December 3, 2021, this court issued an order directing Appellant Heather Lakes at Brandon Community Ass'n, Inc., to show cause why this court should not, on its own motion, award Appellee MTGLQ Investors, LP, its appellate attorney's fees as a sanction against counsel for Appellant for filing a frivolous appeal that counsel knew or should have known would not be supported by existing law.Appellant's timely response and appendix to the order to show cause are noted. The order is hereby discharged without further action by the court. |
Docket Date | 2022-01-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CT CORPORATION SYSTEMS NON-PARTICIPATION |
Docket Date | 2021-12-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-12-23 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY TO THIS COURT'S RULE TO SHOW CAUSE |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ REPLY TO THIS COURT'S RULE TO SHOW CAUSE |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellants' consent motion for extension of time to respond to the court's order of December 3, 2021, is granted until December 23, 2021. |
Docket Date | 2021-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANTS' CONSENT MOTION FOR EXTENSION OF TIME TORESPONSE TO THE COURT'S ORDER OF DECEMBER 3, 2021 |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-12-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-12-03 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Within ten days of the date of this order, Appellant Heather Lakes at BrandonCommunity Ass'n, Inc., shall show cause why this court should not, on its own motion,award Appellee MTGLQ Investors, LP, its appellate attorney's fees as a sanctionagainst counsel for Appellant for filing a frivolous appeal that counsel knew or shouldhave known would not be supported by existing law. See § 57.105(1)(b), Fla. Stat.(2021); Fla. R. App. P. 9.410(a). |
Docket Date | 2021-11-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Remote |
Docket Date | 2021-11-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | MTGLQ INVESTORS, LP |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CT CORPORTION SYSTEM IS NOT THE REGISTERED AGENT |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 16, 2021, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 | 2021-08-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-07-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLANT'S AMENDED REQUEST FOR ORAL ARGUMENT |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ Appellant's motion to strike the answer brief and appendix thereto is denied without prejudice to argue the mootness issue in its reply brief. |
Docket Date | 2021-07-20 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request. |
Docket Date | 2021-07-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO STRIKE ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF OF APPELLEE, MTGLQ INVESTORS, LP |
On Behalf Of | MTGLQ INVESTORS, LP |
Docket Date | 2021-07-12 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLANTS' MOTION TO STRIKE ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF OF APPELLEE, MTGLQ INVESTORS, LP |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-06-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AS A SANCTION |
On Behalf Of | MTGLQ INVESTORS, LP |
Docket Date | 2021-06-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MTGLQ INVESTORS, LP |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee MTGLQ Investors, LP’s motion for an extension of time is granted. Appellee shall serve the answer brief and may serve a response to Appellant’s motion for an award of appellate attorney’s fees by June 16, 2021. |
Docket Date | 2021-05-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION TO EXTEND TIME FOR SERVICE OFANSWER BRIEF AND ALLOW OUT OF TIME RESPONSE TOMOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES |
On Behalf Of | MTGLQ INVESTORS, LP |
Docket Date | 2021-05-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | MTGLQ INVESTORS, LP |
Docket Date | 2021-04-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-04-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ MOTION FOR ATTORNEYS FEES |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-04-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-04-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-04-07 |
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 May 24, 2021. |
Docket Date | 2021-04-06 |
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 | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-03-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THOMAS - 897 PAGES |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MTGLQ INVESTORS, LP |
Docket Date | 2021-01-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2021-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-31978 |
Parties
Name | Miriam Soler |
Role | Appellant |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gina Beovides |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | William P. Heller, ROBIN TAYLOR SYMONS, Gregory T. King, BRIAN L. ROSALER, Nancy M. Wallace, TRIPP SCOTT, P.A. |
Docket Entries
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency |
On Behalf Of | Miriam Soler |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-06-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s orders. |
Docket Date | 2021-05-21 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated (OR29) ~ This Court's Order of May 19, 2021, having been inadvertentlyentered, is hereby vacated.Appellant is directed to file, within ten (10) days from the dateof this Order, a status report which states under oath the status of thepending motion for rehearing. Failure to comply shall result in dismissal of this appeal. |
Docket Date | 2021-05-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Status Report is noted, and the Court extends its appreciation to Appellee for filing the report in the absence of a timely filing by pro se Appellant. The appeal shall be held in abeyance until the filing of an order by the lower tribunal disposing of the pending motion for rehearing. Appellee shall file a status report no later than thirty (30) days from the date of this Order. |
Docket Date | 2021-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSESHOW CAUSE ORDER 5/10/2021 |
On Behalf Of | Miriam Soler |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ This Court issued an Order on April 26, 2021, requiring Appellant to file a status report advising of the status of the motion for rehearing pending in the lower tribunal. This appeal shall be dismissed unless Appellant files a status report, no later than 2:00 p.m. on Friday, May 14, 2021, advising of the status of the pending motion for rehearing |
Docket Date | 2021-04-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant shall file a status report within ten (10) days from the date of this Order, advising of the status of the motion for rehearing pending below. |
Docket Date | 2021-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ AMENDED ACKNOWLEDGMENT LETTER CORRECTING LOWER TRIBUNAL INFORMATION |
Docket Date | 2021-02-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Miriam Soler |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on January 11, 2021, is hereby discharged.Appellee's Notice of Pending Motion for Rehearing and Motion to Abate Appeal is noted. This appeal is held in abeyance until the filing of a signed, written order of the trial court disposing of the pending motion forrehearing. |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S NOTICE OF PENDING MOTION FORREHEARING AND MOTION TO ABATE APPEAL |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2021-01-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO MOTION TO CORRECT INCORRECTLOWER TRIBUNAL REFERENCE |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2021-01-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CORRECT THE INCORRECT LOWER TRIBUNAL REFERENCE |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2021-01-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO DIRECTIVES OF 1/11/2021 |
On Behalf Of | Miriam Soler |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that the appellant is directed to show cause within ten (10) days of the date of this Order why this appeal should not be dismissed as untimely filed. |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Miriam Soler |
Docket Date | 2021-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-11 |
REINSTATEMENT | 2016-01-12 |
Domestic Profit | 2013-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State