Search icon

FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP

Company Details

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

Agent

Name Role
PRESTIGE HOME BUYERS LLC Agent

President

Name Role
PRESTIGE HOME BUYERS LLC President

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-000264

Parties

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
THERESA A. TRINIDAD and MAXIMO R. TRINIDAD, Appellant(s) v. FEDERAL NATIONAL MORTGAGE ASSOCIATION, Appellee(s). 4D2024-2140 2024-08-22 Open
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
Alejandro A. Riocabo, et al., Appellant(s), v. CitiMortgage, Inc., et al., Appellee(s). 3D2023-2125 2023-11-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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
JACKIE STETSON, Appellant(s) v. U.S. BANK TRUST, et al., Appellee(s) 4D2023-1636 2023-07-05 Closed
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
James E. Turner, Appellant(s), v. Federal National Mortgage Association, Appellee(s). 3D2023-0770 2023-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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.
OLGA HAUSER, Appellant(s) v. FEDERAL NATIONAL MORTGAGE ASSOCIATION, Appellee(s). 4D2023-0518 2023-02-28 Closed
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
MICHAEL WILLIAMS VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST, THE ESTATE OF SHARON M. POLICASTRO A/K/A SHARON POLICASTRO, DECEASED, GARRY WILLIAMS, PAMELA WOOLLEY, ET AL 5D2022-2625 2022-11-01 Closed
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
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2022-1203 2022-09-13 Closed
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
NEIL J. GILLESPIE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION A/K/A FANNIE MAE 5D2022-2062 2022-08-26 Closed
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
DONNA TOMS VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2022-2767 2022-08-23 Closed
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.
MIRIAM SOLER, VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al., 3D2022-0726 2022-04-29 Closed
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.
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS MAXIMO R. TRINIDAD and THERESA A. TRINIDAD 4D2022-0415 2022-02-10 Closed
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
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP, ET AL., SC2022-0088 2022-01-19 Closed
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
ARM HOLDINGS, LLC, VS THE BANK OF NEW YORK MELLON, etc., et al., 3D2021-2404 2021-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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.
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2021-1547 2021-11-04 Closed
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
THEOBIE WELLS, JR. VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, BARBARA WELLS AND FLORIDA HOUSING FINANCE CORPORATION 5D2021-2364 2021-09-23 Closed
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
JEFFREY ALLAN GRIMES VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2021-2515 2021-08-16 Closed
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
ROSAIDA CUELLAR, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2021-1551 2021-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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
HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. VS MTGLQ INVESTORS, LP, ET AL. 2D2021-0368 2021-01-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
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
MIRIAM SOLER, VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al., 3D2021-0130 2021-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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.

Documents

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