Allstate Mortgage Solutions Transfer, Inc., Appellant(s), v. Bank of America, N.A., et al., Appellee(s).
|
3D2024-1829
|
2024-10-17
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22203-CA-01
|
Parties
Name |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Elliot L. Miller
|
|
Name |
Hon. Robert T. Watson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Scolaro, Matthew Forbes Braunschweig, John J Cullaro, Jr., Julia Y. Poletti, Matthew A. Ciccio, Zachary Y. Ullman, Tricia Julie Duthiers
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
View |
View File
|
|
Docket Date |
2024-10-25
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Copy of Order
|
On Behalf Of |
Allstate Mortgage Solutions Transfer, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
Allstate Mortgage Solutions Transfer, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Paid by Check-Receipt Attached
|
On Behalf Of |
Allstate Mortgage Solutions Transfer, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Order appealed not attached Incomplete certificate of service Prior cases: 23-2195, 22-1798, 20-0110, 17-2204
|
On Behalf Of |
Allstate Mortgage Solutions Transfer, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief-60 days to 02/24/2025 Granted
|
On Behalf Of |
Allstate Mortgage Solutions Transfer, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for 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 on or before October 27, 2024.
|
View |
View File
|
|
|
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC., et al., VS NATIONSTAR MORTGAGE, LLC,
|
3D2022-0919
|
2022-05-31
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19509
|
Parties
Docket Entries
Docket Date |
2022-08-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2022-09-20
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-20 days to 10/10/2022
|
|
Docket Date |
2022-08-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2022-09-19
|
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 |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-4 days to 10/21/2022
|
|
Docket Date |
2022-10-17
|
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 UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE ANSWER BRIEF
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-10-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-7 days to 10/17/22
|
|
Docket Date |
2022-10-06
|
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 |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2023-05-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-25
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Reconsideration denied (OD57C) ~ Appellee’s Response in Opposition to Appellants’ Special Appearance Motion to Reconsider or Rehear, filed on April 21, 2023, is noted.Upon consideration, Appellants’ Special Appearance Motion to Reconsider or Rehear is hereby denied. LINDSEY, GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2023-04-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE INOPPOSITION TO APPELLANTS' SPECIALAPPEARANCE MOTION TO RECONSIDER OR REHEAR
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2023-04-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ SPECIAL APPEARANCE MOTION TORECONSIDER OR REHEAR
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2023-03-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-11-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Amend Answer Brief and Accept and Deem Filed the Amended Answer Brief is granted, and the Amended Answer Brief filed on November 21, 2022, is accepted by the Court and deemed filed. Appellants’ “Special Appearance Motion for Extension of Time to File [Reply] Brief” is granted as stated in the Motion.
|
|
Docket Date |
2022-11-21
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ APPELLEE'S UNOPPOSED MOTIONTO AMEND ANSWER BRIEF AND ACCEPT ANDDEEM FILED THE PROPOSED AMENDED ANSWER BRIEF
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-11-21
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ SPECIAL APPEARANCE MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2022-10-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Review is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur.
|
|
Docket Date |
2022-10-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-10-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-10-20
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2022-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant Allstate Mortgage Solutions Transfer, Inc.’s Second Motion for Extension of Time to File the Initial Brief is granted to and including August 19, 2022.
|
|
Docket Date |
2022-08-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME IN WHICH APPELLANT ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.MAY FILE ITS INITIAL BRIEF IN THIS CAUSE
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2022-06-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/30/22
|
|
Docket Date |
2022-06-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMEIN WHICH APPELLANT ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.MAY FILE ITS INITIAL BRIEF IN THIS CAUSE
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2022-06-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2022-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
|
|
Docket Date |
2022-05-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2022-05-31
|
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 |
2022-05-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 10, 2022.
|
|
Docket Date |
2022-05-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC., VS BANK OF AMERICA, N.A.,
|
3D2020-0110
|
2020-01-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22203
|
Parties
Name |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELLIOT L. MILLER
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALAN M. PIERCE, ATHMA BIRJU, JULIA Y. POLETTI
|
|
Name |
HON. MARTIN ZILBER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/16/2020
|
|
Docket Date |
2020-08-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-07-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-07-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 8/17/20
|
|
Docket Date |
2020-06-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-09-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE ANSWER BRIEF
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-02-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-02-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-02-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2022-01-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Reclassify Appeal as Non-Final is granted as stated in the Motion. EMAS, SCALES and LOBREE, JJ., concur.
|
|
Docket Date |
2021-10-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE'S MOTION TO RECLASSIFY APPEAL AS NON-FINAL
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-11-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-11-13
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
|
|
Docket Date |
2020-10-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-10-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-10-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-10-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/16/2020
|
|
Docket Date |
2020-05-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SEMERGENCY MOTION FOR REVIEW OF DENIAL OF STAY
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-05-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ EMERGENCY MOTION FOR REVIEW OF DENIAL OF STAY
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/18/20
|
|
Docket Date |
2020-05-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-03-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/20/20
|
|
Docket Date |
2020-03-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-03-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-03-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-01-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPLEMENTAL FILING OF ORDER APPEALED
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-01-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before January 25, 2020.
|
|
Docket Date |
2020-01-14
|
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 |
2020-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-01-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-06-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR PERMISSION TO REPLY TO RESPONSETO MOTION SEEKING REVIEW OF DENIAL OF STAY
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, Appellant's Emergency Motion for Review of Denial of Stay is granted, and the trial court's May 23, 2020, order is hereby stayed pending further order of this Court. Appellee is ordered to file a response, within five (5) days from the date of this Order, to the appellant's Emergency Motion for Review of Denial Stay. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
|
|
|
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC. VS BANK OF AMERICA, N.A.
|
3D2017-2204
|
2017-10-05
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22203
|
Parties
Name |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELLIOT L. MILLER
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tricia J. Duthiers, ELIZABETH A. HENRIQUES
|
|
Name |
HON. RODNEY SMITH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-60 days to 2/5/18
|
|
Docket Date |
2018-06-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-06-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
|
|
Docket Date |
2018-05-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2018-04-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-04-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed because this Court lacks jurisdiction.
|
|
Docket Date |
2018-04-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2018-03-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the motion to dismiss is granted to and including April 18, 2018 only.
|
|
Docket Date |
2018-03-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2018-03-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-03-02
|
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 |
2018-03-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/1/18
|
|
Docket Date |
2018-02-14
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed February 12, 2018 is recognized by the court.
|
|
Docket Date |
2018-02-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-02-12
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for substitution of counsel
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-01-03
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
|
Docket Date |
2017-12-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s December 10, 2017 motion to supplement the record 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.
|
|
Docket Date |
2017-12-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2017-12-07
|
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 |
2017-12-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-11-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2017-11-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2017-10-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/16/17
|
|
Docket Date |
2017-10-25
|
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 |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2017-10-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-10-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 23, 2017.
|
|
Docket Date |
2017-10-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALLSTATE MORTGAGE SOLUTIONS TRANSFER, INC.
|
|
Docket Date |
2017-10-05
|
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 |
2017-10-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|