Search icon

BAC HOME LOANS SERVICING INC

Company Details

Entity Name: BAC HOME LOANS SERVICING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 2013 (11 years ago)
Date of dissolution: 11 Mar 2014 (11 years ago)
Last Event: ADMIN DISSOLVED
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: P13000097059
Address: 110 SE 6TH STREET, 14 FLOOR, FORT LAUDERDALE, FL 33301
Mail Address: 110 SE 6TH STREET, 14 FLOOR, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, TRIPP Agent 110 SE 6TH STREET, 14 FLOOR, FORT LAUDERDALE, FL 33301

President

Name Role Address
SCOTT, TRIPP President 110 SE 6TH STREET 14 FLOOR, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLVED 2014-03-11 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM M. BRODY VS BANK OF AMERICA, N.A., etc. 4D2015-0106 2015-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-027072 (11)

Parties

Name WILLIAM M. BRODY
Role Appellant
Status Active
Representations Jerome L. Tepps
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Matthew A. Ciccio, Arturo L. Arca, Steven C. Rubino
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 17, 2016 motion for attorney's fees and costs is denied.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ **SEE AMENDED** ORDERED that appellant's January 15, 2016 unopposed motion for extension of time to file answer brief is granted. Said brief was filed January 22, 2016.
Docket Date 2016-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM M. BRODY
Docket Date 2016-01-15
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 Bank of America, N.A.
Docket Date 2016-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of WILLIAM M. BRODY
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 3, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-03
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 Bank of America, N.A.
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 2, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before December 3, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-02
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 Bank of America, N.A.
Docket Date 2015-09-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-08-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that upon consideration of this Court¿s August 18, 2015 order granting appellee¿s motion for extension of time to serve the answer brief on or before October 4, 2015, appellant¿s August 2, 2015 motion to issue show cause order is denied as moot.
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 6, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 4, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Bank of America, N.A.
Docket Date 2015-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (MOOT)
On Behalf Of WILLIAM M. BRODY
Docket Date 2015-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 15, 2015 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM M. BRODY
Docket Date 2015-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILLIAM M. BRODY
Docket Date 2015-05-19
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 18, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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.
Docket Date 2015-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM M. BRODY
Docket Date 2015-03-18
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 motion filed March 9, 2015 for extension of time, is granted and appellant shall serve the initial brief within sixty (60) 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.
Docket Date 2015-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM M. BRODY
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM M. BRODY
Docket Date 2015-01-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
JAMES STEPHENS a/k/a JAMES R. STEPHENS, et al. VS BAC HOME LOANS SERVICING, etc. 4D2014-1786 2014-05-14 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
2009CA018339

Parties

Name JAMES STEPHENS
Role Appellant
Status Active
Representations Nicole Moskowitz
Name MONICA STEPHENS
Role Appellant
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations Choice Legal Group, P.A.
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed October 14, 2014, this appeal is dismissed.
Docket Date 2014-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JAMES STEPHENS
Docket Date 2014-10-01
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, James Stephens' unopposed motion filed July 15, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before October 23, 2014. 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 2014-07-15
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 JAMES STEPHENS
Docket Date 2014-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES STEPHENS
Docket Date 2014-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OPAL P. LEE VS BANK OF AMERICA, N.A., ETC. 4D2014-0811 2014-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-11702 (11)

Parties

Name OPAL P. LEE
Role Appellant
Status Active
Representations Denzle G. Latty
Name Bank of America, N.A.
Role Appellee
Status Active
Representations MICHAEL J. LARSON, Gregory King, Nancy M. Wallace, William P. Heller
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-07-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 31, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed May 22, 2014, for extension of time is hereby 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 Parties, Paragraphs 1 and 2.
Docket Date 2014-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 5/22/14
Docket Date 2014-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ADDITIONAL ORDER APPEALED
Docket Date 2014-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 2, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF ORDER APPEALED PS Opal P. Lee 0021068
Docket Date 2014-04-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2014-04-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, 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 March 10, 2014, order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2014-03-20
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Denzle G. Latty and Gregory King have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON
On Behalf Of Bank of America, N.A.
Docket Date 2014-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **RESENT 3/12/14 ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OPAL P. LEE
Docket Date 2014-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROY PATRICK JIMENEZ a/k/a ROY P. JIMENEZ VS BAC HOME LOANS SERVICING, L.P., etc. 4D2014-0533 2014-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA029701(11)

Parties

Name ROY PATRICK JIMENEZ
Role Appellant
Status Active
Representations Michael D. Stewart
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations KIMBERLY N. HOPKINS, Matthew B. Weissberg
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-09
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROY PATRICK JIMENEZ
Docket Date 2014-04-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the motion of Bruce K. Herman, Esq., to withdraw as counsel filed April 11, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2014-04-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROY PATRICK JIMENEZ
Docket Date 2014-02-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-08-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 25, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-06-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Bruce K. Herman, Esq., counsel for appellant, Roy Patrick Jimenez a/k/aRoy P. Jimenez to withdraw as counsel is hereby granted. Accordingly, it isORDERED that(1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellant, Roy Patrick Jimenez a/k/a Roy P. Jimenez at the address appearing below;(4) if substitute counsel does not appear appellant, Roy Patrick Jimenez a/k/a Roy P. Jimenez, is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2014-06-17
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael D. Stewart has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-16
Type Notice
Subtype Notice
Description Notice ~ OF NON- APPEARANCE
Docket Date 2014-05-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael D. Stewart has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Bruce K. Herman, Esq., counsel for appellant, Roy Patrick Jimenez a/k/a Roy P. Jimenez to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellant, Roy Patrick Jimenez a/k/a Roy P. Jimenez at the address appearing below; (4) if substitute counsel does not appear appellant, Roy Patrick Jimenez a/k/a Roy P. Jimenez, is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 2, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Matthew Weissberg has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROY PATRICK JIMENEZ
Docket Date 2014-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
GARRY SAUNDERS VS BAC HOME LOANS SERVICING FKA COUNTRYWIDE ETC. 4D2013-4708 2013-12-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-036476 (11)

Parties

Name GARRY SAUNDERS
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations Mary Josephine Walter, Tricia Julie Duthiers, KIMBERLY N. HOPKINS, James Randolph Liebler, ROBERT JOSEPH PUZIO, GAITA & LISZT, PL
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 10, 2015 motion for clarification, reconsideration and for written opinion is denied.
Docket Date 2015-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GARRY SAUNDERS
Docket Date 2015-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 13, 2015, to extend time, is granted for forty-five (45) days only and appellant shall serve the reply brief within forty-five (45) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2015-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 4/6/15)
On Behalf Of GARRY SAUNDERS
Docket Date 2015-01-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2015-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BANK OF AMERICA, N.A.)
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's motion filed November 26, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-12-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of GARRY SAUNDERS
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/16/14)
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-10-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's emergency motion filed October 24, 2014, to stay and/or vacate writ of possession, is denied.
Docket Date 2014-10-24
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of GARRY SAUNDERS
Docket Date 2014-10-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (SEE 10/27/14 ORDER)
On Behalf Of GARRY SAUNDERS
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion for extension of time to serve the answer brief filed September 18, 2014, is granted and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-09-18
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 BAC HOME LOANS SERVICING
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed August 11, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-08-11
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 BAC HOME LOANS SERVICING
Docket Date 2014-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of GARRY SAUNDERS
Docket Date 2014-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARRY SAUNDERS
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellee's motion filed May 29, 2014, to dismiss appeal is hereby denied; further, ORDERED that appellant's motion filed June 4, 2014, to extend time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are 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 2014-06-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GARRY SAUNDERS
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO MOTION TO DISMISS (GRANTED 6/13/14)
On Behalf Of GARRY SAUNDERS
Docket Date 2014-05-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 9, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-05-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 6/13/14)
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-03-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's motion filed February 19, 2014, for reinstatement is granted, and the above-styled appeal is hereby reinstated; further,ORDERED that appellant's motion filed February 14, 2014, for extension of time is granted, and appellant shall serve the initial brief within forty (40) 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.
Docket Date 2014-02-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ WITH ATTACHED DETERMINATION OF INDIGENCY
On Behalf Of GARRY SAUNDERS
Docket Date 2014-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED)
On Behalf Of GARRY SAUNDERS
Docket Date 2014-02-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Tracey Starasoler has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated December 31, 2013, directing appellant to pay the filing fee and to file an initial brief with an accompanying appendix.
Docket Date 2014-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2013-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rule of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARRY SAUNDERS
Docket Date 2013-12-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RICHARD H. DEMOND, ETC., ELIZABETH R. DEMOND, ETC. VS BANK OF AMERICA, ETC. 4D2013-4278 2013-11-19 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
502011CA017308

Parties

Name RICHARD H. DEMOND
Role Appellant
Status Active
Representations Jeffrey A. Smith
Name DEMOND R. ELIZABETH
Role Appellant
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Melissa Ann Giasi
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record) ~ (e) records
Docket Date 2014-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-03-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as untimely.
Docket Date 2014-02-06
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 18, 2013, and the Notice reflects October 15, 2013, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of BANK OF AMERICA
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2013-12-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of RICHARD H. DEMOND
Docket Date 2013-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD H. DEMOND
Docket Date 2013-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIANA JELIC a/k/a DIANA BODO, etc. VS BAC HOME LOANS SERVICING, L.P., et al. 4D2013-2840 2013-07-30 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
502009CA030751XXXXMB

Parties

Name DIANA GILBERT
Role Appellant
Status Active
Name Diana Jelic
Role Appellant
Status Active
Representations Michael R. Vater
Name DIANA BODO
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations VICTOR S. KLINE, MENINA COHEN, KAREN BROWN
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-04-29
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO RESPOND TO ORDER TO SHOW CAUSE OR FILE INITIAL BRIEF
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 24, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-04-07
Type Notice
Subtype Notice
Description Notice ~ OF AA'S FAILURE TO FILE INITIAL BRIEF
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this Court's order dated February 17, 2014, is hereby discharged; further, ORDERED that appellant's motion filed March 3, 2014, for enlargement of time is granted, and appellant shall serve the initial brief within fifteen (15) 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.
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/20/14)
On Behalf Of Diana Jelic
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Menina Cohen and Karen Brown have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 3/20/14** ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 27, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/05/14
On Behalf Of Diana Jelic
Docket Date 2013-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/08/14
On Behalf Of Diana Jelic
Docket Date 2013-11-08
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 motion, included in the response to order to show cause, filed October 31, 2013, 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.
Docket Date 2013-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2013-10-31
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2013-10-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 4, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2013-10-23
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO SERVE INITIAL BRIEF
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2013-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2013-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Diana Jelic
Docket Date 2013-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diana Jelic
Docket Date 2013-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TERRI THOMAS VS BANK OF AMERICA, etc., et al. 4D2013-2835 2013-07-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA006267

Parties

Name TERRI THOMAS
Role Appellant
Status Active
Representations Hon. Edmond W. Alonzo
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Name BANK OF AMERICA NATIONAL ASSOC
Role Appellee
Status Active
Representations FRANK M. ALBEAR, KIMBERLY N. HOPKINS
Name HON. GEORGE A. SHAHOOD, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorneys' fees filed September 23, 2013, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERRI THOMAS
Docket Date 2013-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2013-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2013-09-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of TERRI THOMAS
Docket Date 2013-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERRI THOMAS
Docket Date 2013-08-20
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 unopposed motion filed August 16, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before September 9, 2013. 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; further, ORDERED that appellee's (Bank of America, N.A., etc.) motion filed August 14, 2013, to dismiss appeal is hereby denied as moot.
Docket Date 2013-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/20/13)
On Behalf Of TERRI THOMAS
Docket Date 2013-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT 8/20/13)
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2013-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRI THOMAS
Docket Date 2013-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID HARRISON VS BAC HOME LOANS SERVICING, L.P., ETC., ET AL. 4D2013-1382 2013-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA023110XX

Parties

Name DAVID HARRISON LLC
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations Steven Douglas Knox, SHAPIRO & FISHMAN LLP, Scott B. Chapman, LINDSAY M. SAXE
Name FORCLOSURE
Role Appellee
Status Active
Name MEZZANO CONDOMINIUM ASSOC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name BAYWINDS COMMERCIAL ASSOC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND LINDSAY M. SAXE
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2013-08-14
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 motion filed August 5, 2013, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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.
Docket Date 2013-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO SHOW CAUSE ORDER
On Behalf Of DAVID HARRISON
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HARRISON
NGOC NGUYEN VS BANK OF AMERICA, N.A., etc., et al. 4D2012-2810 2012-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CA002819

Parties

Name NGOC NGUYEN
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations DAVID MORALES
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-06-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-06-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-195 DISMISSED
Docket Date 2013-06-03
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ STRIKING MOTION FOR REHEARING AS UNAUTHORIZED IN SC12-1867
Docket Date 2013-02-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-01-31
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2013-01-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2013-01-11
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2013-01-07
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 NGOC NGUYEN
Docket Date 2013-01-07
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NGOC NGUYEN
Docket Date 2012-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 1/5/13
Docket Date 2012-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-11-13
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 NGOC NGUYEN
Docket Date 2012-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 11/13/12
Docket Date 2012-10-03
Type Order
Subtype Order
Description ORD-Moot ~ 9/28/12 MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS
Docket Date 2012-09-28
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NGOC NGUYEN
Docket Date 2012-09-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ ALL OTHER PENDING MOTIONS ARE DENIED AS MOOT
Docket Date 2012-09-19
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELLANT'S PLEADINGS FILED 9/6/12 ARE TREATED AS NOTICES OF FILING IN U.S. SUPREME COURT.
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ (REHEAR EMERGENCY MOTIONS FILED)
Docket Date 2012-09-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUP.CRT.ORD. STAYING PROCEEDINGS PENDING MOTION FOR REHEARING PENDING IN THE 4TH DCA
Docket Date 2012-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN U.S. SUPREME COURT. ***NOTED 9/19/12***
On Behalf Of NGOC NGUYEN
Docket Date 2012-08-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ REC'D BY E-MAIL FROM S.C.
Docket Date 2012-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "TO REHEAR EMERGENCY MOTION"
On Behalf Of NGOC NGUYEN
Docket Date 2012-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXECUTION OF FINAL JUDGMENT
On Behalf Of NGOC NGUYEN
Docket Date 2012-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. JUDGE REFUSING TO ACKNOWLEDGE INDIGENT STATUS, ETC.
On Behalf Of NGOC NGUYEN
Docket Date 2012-08-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ EXECUTION OF FINAL JUDGMENT SUBJECT TO APPEAL.
Docket Date 2012-08-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NGOC NGUYEN
Docket Date 2012-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **TO INCLUDE CERTIFICATE OF SERVICE**
On Behalf Of NGOC NGUYEN
Docket Date 2012-08-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-08-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Jeffrey R. Smith, Clerk CC05
Docket Date 2012-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NGOC NGUYEN
JAMES KAVANAUGH VS BAC HOME LOANS SERVICING, LP, etc., et al. 4D2012-0896 2012-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-42094 CACE

Parties

Name JAMES KAVANAUGH
Role Appellant
Status Active
Representations GEORGE M. NACHWALTER
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations MARSHALL C. WATSON, Robert Rex Edwards
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-09-27
Type Notice
Subtype Notice
Description Notice ~ OF RIPENESS
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2012-07-20
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2012-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2012-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 7/26/12
Docket Date 2012-06-22
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 BAC HOME LOANS SERVICING
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of JAMES KAVANAUGH
Docket Date 2012-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA George M. Nachwalter 0057790
Docket Date 2012-05-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2012-05-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JAMES KAVANAUGH
Docket Date 2012-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 5/7/12
Docket Date 2012-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA George M. Nachwalter 0057790
Docket Date 2012-04-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA George M. Nachwalter 0057790
Docket Date 2012-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES KAVANAUGH
DIANA R. ROBINSON VS BAC HOME LOANS SERVICING, L.P., etc. 4D2010-4713 2010-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-69766 12

Parties

Name DIANA R. ROBINSON
Role Appellant
Status Active
Representations GARRY W. JOHNSON, Bruce K. Herman
Name FORCLOSURE
Role Appellant
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations WM. DAVID NEWMAN (DNU), Robert Rex Edwards, FRANCESCA SAN ROMAN
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ APPELLEE
Docket Date 2011-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (3 COPIES FILED 8/26/11)
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-05-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (1) (3 COPIES FILED 5/23/11)
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-05-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER
Docket Date 2011-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2011-04-27
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 BAC HOME LOANS SERVICING,
Docket Date 2011-04-14
Type Record
Subtype Appendix
Description Appendix ~ (4)
On Behalf Of DIANA R. ROBINSON
Docket Date 2011-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (2) (TWO COPIES FILED 4/18/11)
On Behalf Of DIANA R. ROBINSON
Docket Date 2011-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIANA R. ROBINSON
Docket Date 2011-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DIANA R. ROBINSON
Docket Date 2011-04-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction
Docket Date 2011-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION FOR NEWLY-DISCOVERED EVIDENCE
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ APPELLEE, 7 DAYS; TO MOTION TO RELINQUISH JURISDICTION.
Docket Date 2011-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (SUPPLEMENTAL) TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-02-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of DIANA R. ROBINSON
Docket Date 2011-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2011-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/23/11
Docket Date 2011-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIANA R. ROBINSON
Docket Date 2010-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING,
Docket Date 2010-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 1/24/11
Docket Date 2010-11-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce K. Herman
Docket Date 2010-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIANA R. ROBINSON
Docket Date 2010-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANA R. ROBINSON

Documents

Name Date
CORAMADDIS 2014-04-14
Domestic Profit 2013-12-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State