Search icon

FANNIE MAE CORP. - Florida Company Profile

Company Details

Entity Name: FANNIE MAE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANNIE MAE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2016 (9 years ago)
Date of dissolution: 19 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: P16000057161
Address: 3900 WISCONSIN AVE NW, WASHINGTON, DC, WASHINGTON, DC, 20016
Mail Address: CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN HOME MORTGAGE SERVICING INC. Agent 5300 WASHINGTON STREET, HOLLYWOOD, FL, 33021
FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP Vice President -
DEUTSCHE BANK NATIONAL TRUST CO. Vice President 30 WALL STREET, NEW YORK, NY, 10005
ALMALEH ISSAK President CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000477412 TERMINATED 50-2009-CA-019714-XXXX-MB 15TH JUDICIAL CIRCUIT COURT 2019-05-28 2024-07-12 $65,836.88 MADELAINE MARTORELLA, 1809 ARLINGTON DRIVE, LAKE CLARK SHORES FL., 33406-8705

Court Cases

Title Case Number Docket Date Status
Candia Vanessa Williams, Petitioner(s) v. Jim Fuller, et al., Respondent(s) SC2023-0414 2023-03-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D23-153; 5D23-278;

Parties

Name Candia Vanessa Williams
Role Petitioner
Status Active
Name Hon. Jim Fuller
Role Respondent
Status Active
Name Ronnie Fussell
Role Respondent
Status Active
Name HON. ABRAHAM C. SOUD, JR.
Role Respondent
Status Active
Name Hon. John I. Guy
Role Respondent
Status Active
Name W. GREGG MCCAULIE
Role Respondent
Status Active
Name Hon. Waddell A. Wallace III
Role Respondent
Status Active
Name Charles O. Mitchell, Jr.
Role Respondent
Status Active
Name HON. FREDERICK BRENT TYGART, JUDGE
Role Respondent
Status Active
Name Hon. Mark H. Mahon
Role Respondent
Status Active
Name JOHN H. RUTHERFORD, SHERIFF
Role Respondent
Status Active
Name U.S. Marshals Service
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Name FANNIE MAE CORP.
Role Respondent
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Respondent
Status Active
Name CITIBANK SERVICES, INC.
Role Respondent
Status Active
Name DAVID P. TROTTI
Role Respondent
Status Active
Name Glenn A. Ziegler
Role Respondent
Status Active
Name Kimberly A. Humphrey
Role Respondent
Status Active
Name Mers Mortgage Electronic Registration System
Role Respondent
Status Active
Name Arlene B. Newman
Role Respondent
Status Active
Name Arantes M. Rodrigues
Role Respondent
Status Active
Name Sidney E. Lewis
Role Respondent
Status Active
Representations LAWRENCE J. BERNARD
Name John A. Vaness
Role Respondent
Status Active
Name Duval County Tax Collector
Role Respondent
Status Active
Name Hon. Jody Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Adrian G. Soud
Role Respondent
Status Active

Docket Entries

Docket Date 2023-03-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-03-22
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-03-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
On Behalf Of Candia Vanessa Williams
View View File
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD, JR., ET AL. 2D2023-0153 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295

Parties

Name CANDIA VANESSA WILLIAMS
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name JOHN RUTHERFORD
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name MERS MORTGAGE ELECTRONIC REGISTRATION SYSTEM
Role Appellee
Status Active
Name KIMBERLY A HUMPHREY, ESQ.
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name HON. MARCIA MORALES HOWARD
Role Appellee
Status Active
Name WADDELL A. WALLACE, I I I
Role Appellee
Status Active
Name ARLENE B. NEWMAN
Role Appellee
Status Active
Name W. GREGG MCCAULIE
Role Appellee
Status Active
Name JOHN ANTHONY VAN NESS, ESQ.
Role Appellee
Status Active
Name JOHN GUY
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name ADRIAN G. SOUD
Role Appellee
Status Active
Name ELIZABETH WARREN
Role Appellee
Status Active
Name MILENA RODRIGUES ARANTES, ESQ.
Role Appellee
Status Active
Name RONNIE RUSSELL
Role Appellee
Status Active
Name MARK HARRISON MAHON
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Name DAVID P. TROTTI, ESQ.
Role Appellee
Status Active
Name FREDRICK B. TYGART
Role Appellee
Status Active
Name JIM FULLER
Role Appellee
Status Active
Representations Attorney General, Tampa, MYKHAYLO VSEVOLODSKYY, ESQ., LAWRENCE J. BERNARD, ESQ., EMILY Y. ROTTMANN, ESQ., ATTORNEY GENERAL, SARA F. HOLLADAY - TOBIAS, ESQ., E. PAUL CUFFE, ESQ., Kimberly Held Israel, Esq.
Name ABRAHAM C. SOUD, JR.
Role Appellee
Status Active
Name U.S. MARSHAL SERVICE MIDDLE DISTRICT FLORIDA
Role Appellee
Status Active
Name DUVAL COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name SIDNEY E. LEWIS, ESQ.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name HON. TIMOTHY CORRIGAN
Role Appellee
Status Active
Name CHARLES O. MITCHELL, JR.
Role Appellee
Status Active
Name HON. MARIANNE AHO
Role Judge/Judicial Officer
Status Active
Name DUVAL CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **5TH DCA CASE (5D23-278) HANDLED BY THE 2DCA (2D23-153)** JUDGES SILBERMAN, KELLY AND SMITH CONCUR
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2023-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2023-01-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ All filings in this Fifth District Court of Appeal case shall be submitted electronically to the Second District Court of Appeal through the Florida Courts E-filing Portal. Pro se submissions may be filed through the portal or by hard copy mailed to 1700 N. Tampa Street, Suite 300, Tampa, Florida 33602. All filings shall be submitted electronically using case number 2D23-0153. All documents filed in this Court must show on their face both Case Number 2D23-0153 and Case Number 5D23-0278. The parties are advised that 5D23-0278 remains the official case number but that 2D23- 0153 must be included on each document filed. The parties are alerted to the e-filing page of this court’s website for further direction as needed at www.2dca.org.
Docket Date 2023-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 5TH DCA ORDER TRANSFERRING CASE TO THE 2ND
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ 5TH DCA ACKNOWLEDGMENT OF NEW CASE
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AHO, 819 PGS.
On Behalf Of DUVAL CLERK
Docket Date 2022-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ FIRST DCA ORDER
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST DCA ORDER
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ FIRST DCA ACKNOWLEDGE LETTER
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *SUPREME COURT TRANSFER FOR THE 5TH DCA*
On Behalf Of CANDIA VANESSA WILLIAMS
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD JR. D/B/A JUDGE, ADRIAN G. SOUD D/B/A JUDGE, JOHN GUY D/B/A JUDGE, ET AL. 5D2023-0278 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295-XXX-MA

Parties

Name Candia Williams
Role Appellant
Status Active
Name Wisdom Shield El
Role Appellant
Status Active
Name Hon. W. Gregg McCaulie
Role Appellee
Status Active
Name John H. Rutherford
Role Appellee
Status Active
Name Mers Mortgage Electronic Registration System
Role Appellee
Status Active
Name Ronnie Fussell
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name Hon. Timothy Corrigan
Role Appellee
Status Active
Name Glenn A. Ziegler
Role Appellee
Status Active
Name Hon. Adrian G. Soud
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Marcia Morales Howard
Role Appellee
Status Active
Name Hon. Charles O. Mitchell Jr.
Role Appellee
Status Active
Name David P. Trotti
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Appellee
Status Active
Name Arlene B. Newman
Role Appellee
Status Active
Name Sidney E. Lewis
Role Appellee
Status Active
Name Duval County Tax Collector
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Jim Fuller
Role Appellee
Status Active
Representations Emily Y. Rottmann DNU, Lawrence J. Bernard, Tallahassee Attorney General, Mykhaylo Vsevolodskyy, Sara F. Holladay, Edward Paul Cuffe, Emily Y. Rottmann
Name Kimberly A. Humphrey
Role Appellee
Status Active
Name John A. Van Ness
Role Appellee
Status Active
Name Hon. Abraham C. Soud Jr.
Role Appellee
Status Active
Name U.S. Marshall Service Middle District Florida
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. John I. Guy
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Elizabeth Warren
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Appellee
Status Active
Name Hon. Frederick B. Tygart
Role Appellee
Status Active
Name Milena Rodrigues Arantes
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Mary Elizabeth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate ~ ISSUED BY 2ND DCA
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; 2ND DCA PCA IN CONFIDENTIAL
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC REASSIGNMENT ORDER FROM THE FLA. SUPREME COURT
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ SC ORDER 2021-71 ASSIGNING 2ND AS TEMP JUDGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 819 pages
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the notice of appeal and attached final order docketed on October 4, 2022, the Court discharges its order to show cause issued on September 29, 2022. This cause shall proceed as an appeal of the order dismissing the amended complaint with prejudice rendered on September 20, 2022.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Candia Williams
Docket Date 2022-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-09-29
Type Order
Subtype Order to Show Cause
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 10/25
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 20, 2022.
Docket Date 2022-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, order attached pg. 22
On Behalf Of Candia Williams
NEIL J. GILLESPIE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION A/K/A FANNIE MAE 5D2022-2062 2022-08-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-002179-A

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Thomas J. Crowder
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-09-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/22
On Behalf Of Neil Joseph Gillespie
Docket Date 2022-09-27
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
FELIX I. GASPARD, VS BAC HOME LOANS SERVICING, LP, et al., 3D2020-1723 2020-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-53090

Parties

Name FELIX I. GASPARD
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Mary J. Walter
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES-THE APPLICATION FOR AN EXTENSION OF TIME WITHIN WHICH TO FILE A PETITION FOR A WRIT OF CERTIORARI IN THE ABOVE-ENTITLED CASE HAS BEEN PRESENTED TO JUSTICE THOMAS, WHO ON MARCH 22, 2022, EXTENDED THE TIME TO AN INCLUDING APRIL 18, 2022. THE LETTER HAS BEEN SENT TO THOSE DESIGNATED ON THE ATTACHED NOTIFICATION LIST.
On Behalf Of FELIX I. GASPARD
Docket Date 2022-01-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S RENEWED MOTION FOR LEAVE TO FILE THE ATTACHED AMENDED INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion for Leave to File the Attached Amended Initial Brief is hereby denied. The contemporaneously Amended Initial Brief, filed on September 10, 2021, is hereby stricken.
Docket Date 2021-03-30
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s pro se Emergency Motion for a Stay of Execution of Eviction is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2022-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ THE PETITION FOR A WRIT OF CERTIORARI IS DENIED-FILED BY THE SUPREME COURT OF THE UNITED STATES
Docket Date 2022-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Appellees’ Response in Opposition to pro se Appellant’s Verified Motion to Withhold Issuance of Mandate and Motion for Stay of Execution, filed on January 14, 2022, is noted. Upon consideration, pro se Appellant’s Verified Motion to Withhold Issuance of Mandate and Motion for Stay of Execution of Eviction is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of FELIX I. GASPARD
Docket Date 2022-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TOAPPELLANT'S VERIFIED MOTION TO WITHHOLD ISSUANCEOF MANDATE TO THE LOWER COURT AND MOTION FOR STAYOF EXECUTION OF EVICTION TO ALLOW FOR APPEAL TOTHE FLORIDA SUPREME COURT, THE U.S SUPREME COURT,AND OTHER CONCERNED ENTITIES SIGNATORIESTO THE CONSENT JUDGMENTS
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION TO WITHOLD ISSUANCE OF THE MANDATE TO THE LOWER COURT AND MOTION FOR STAY OF EXECUTION OF EVICTION TO ALLOW FOR APPEAL TO THE FLORIDA SUPREME COURT, AND OTHER CONCERNED ENTITIES SIGNATORIES TO THE CONSENT JUDGMENTS.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, pro se Appellant’s Motion for Rehearing, for Written Opinion, and for Certification is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur. Pro se Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR WRITTEN OPINION. FOR CERTIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ Response in Opposition to pro se Appellant’s Second Motion for Extension of Time to File a Motion for Rehearing, filed on November 23, 2021, is noted.Pro se Appellant’s Second Motion for Extension of Time to File a Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING (SECOND MOTION)
On Behalf Of FELIX I. GASPARD
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including ten (10) days from the date of this Order. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE REGARDING THE APPENDIX
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of pro se Appellant’s Motion for Leave to Exceed Page Limit in Reply Brief and to File the Attached Reply Brief, the Motion for Leave to Exceed Page Limit is hereby denied. The Reply Brief filed on October 12, 2021, is stricken as being non-compliant with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO EXCEED PAGE LIMIT IN REPLY BRIEF AND TO FILE THIS ATTACHED APPELLANT REPLY BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See order issued on 10-14-21/ Brief stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Emergency Motion forWritten Opinion and for Rehearing En Banc is hereby denied.
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR WRITTEN OPINION-EMERGENCY
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Renewed Verified Emergency Motion for Injunctive Relief and for a Stay of Execution of Eviction Pending Appeal, and in the Alternative, Motion for Written Opinion and for Certification is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION FOR INJUNCTIVE RELIEF AND FOR A STAY EXECUTION OF EVICTION PENDING APPEAL. IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION AND FOE CERTIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Renewed Motion for Leave to File the Amended Initial Brief is hereby denied. The Amended Initial Brief filed on September 21, 2021, is stricken. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-09-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ See order issued on 9-23-21/Amended IB stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file the attached Amended Initial Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ See order issued on 9-14-21/Amended Initial Brief stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellees’ Motion to Strike pro se Appellant’s Renewed Requests for Admissions and for Debt Validation/Verification is granted, and the Renewed Requests for Admissions and for Debt Validation/Verification, filed on July 29, 2021, is hereby stricken. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Motion for a Short Extension of Time to File an Amended Initial Brief is hereby denied. Appellant may file the reply brief within fifteen (15) days from the date of this Order.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR A SHORT EXTENSION OF TIME TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'SVERIFIED EMERGENCY MOTION FORTEMPRARY INJUNCTIVE RELIEF, MOTION FOR ASTAY OF EXECUTION OF EVICTION PENDING APPEAL
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE "DEFENDANT'SRENEWED REQUESTS TO PLAINTIFF'S COUNSEL FORADMISSIONS AND FOR DEBT VALIDATION/VERIFICATION"
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF FOR APPELLEESBANK OF AMERICA, N.A., AND FEDERAL NATIONALMORTGAGE ASSOCIATION
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA SUPREME COURT: APPELLANT'S VERIFIED EMERGENCY-MOTION.FOR TEMPORARY INJUNCTIVE RELIEF. MOTION FOR A STAY OF EXECUTION OF EVICTIONPENDING APPEAL.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See order issued on 9-3-21/stricken.CIRCUIT COURT FOR ELEVENTH JUDICIAL CIRCUIT:DEFENDANT'S RENEWED REQUESTS TO PLAINTIFF'S COUNSEL FORADMISSIONS AND FOR DEBT VALIDATION/VERIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-05-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S REQUEST FOR JUDICIAL NOTICE/NOTICE OF INQUIRY
On Behalf Of FELIX I. GASPARD
Docket Date 2021-07-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion to Compel Verification of Debt, etc., is hereby denied. Pro se Appellant’s Verified Emergency Motion for Temporary Injunctive Relief and Motion for a Stay of Execution of Eviction Pending Appeal is denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed June 29, 2021, is recognized by the Court.
Docket Date 2021-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion for a Stay of Execution of Eviction Pending Appeal is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of Execution Eviction Pending Appeal
On Behalf Of FELIX I. GASPARD
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Bank of America, N.A.'s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.Appellee Federal National Mortgage Association's Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-02
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 BAC HOME LOANS SERVICING, LP
Docket Date 2021-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Request for Judicial Notice/Notice of Inquiry is hereby denied.
Docket Date 2021-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2021-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. The filing or pendency of any motion shall not toll or delay this deadline. The failure to comply may result in dismissal of this appeal.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND NOTICE OF DILIGENT PROSECUTION OF THE CASE
On Behalf Of FELIX I. GASPARD
Docket Date 2021-03-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Second Motion for Extension of Time to File the Initial Brief is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND MOTION FOR A SHORT EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2020-11-20
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 2020-11-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of FELIX I. GASPARD
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 19-685, 17-2714, 17-2692, 17-2351, 17-1808, 17-1327, 17-96, 17-94, 16-2616, 15-427, 14-1922, 13-2124
On Behalf Of FELIX I. GASPARD
Docket Date 2020-11-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR A STAY OF EXECUTION OF EVICTION
On Behalf Of FELIX I. GASPARD
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS MICHAEL J. DOUGHERTY 2D2020-1356 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-282

Parties

Name FANNIE MAE CORP.
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations DAVID Y. ROSENBERG, ESQ., JARRETT COOPER, ESQ.
Name MICHAEL J. DOUGHERTY
Role Appellee
Status Active
Representations MICHAEL ALEX WASYLIK, ESQ.
Name SCOTT CURTIS
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2021-05-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/4/21 (LAST REQUEST)
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/5/21
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2021-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL J. DOUGHERTY
Docket Date 2021-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL J. DOUGHERTY
Docket Date 2021-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the mediation report, the stay imposed by this court's December 10, 2020, order is concluded; this appeal shall proceed. Appellee shall serve the answer brief within twenty days of the date of this order.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MEDIATION REPORT
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2021-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING THE NOTICE OF MEDIATION
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR MEDIATION AND TO STAY MATTER PENDING MEDIATION
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-11-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S MOTION FOR MEDIATION AND TO STAY MATTER PENDING MEDIATION
On Behalf Of MICHAEL J. DOUGHERTY
Docket Date 2020-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11-23-20
On Behalf Of MICHAEL J. DOUGHERTY
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/23/20
On Behalf Of MICHAEL J. DOUGHERTY
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/23/20
On Behalf Of MICHAEL J. DOUGHERTY
Docket Date 2020-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/31/20
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES
Docket Date 2020-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 309 PAGES
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 01, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellee's motion for mediation and to stay is granted. The parties shall, within 10 days of this order, select a mediator and agree on the fee. The mediation conference shall commence within 45 days of this order and shall conclude within 30 days thereafter, see Fla. R. App. P. 9.700(c). Within 10 days after the parties' settlement is reduced to writing and signed by the parties, or, alternatively, within 10 days after it has become apparent that no settlement will be reached, the mediator shall file a report in this court, see Fla. R. App. P. 9.740. The mediator shall report only whether an agreement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation.This proceeding shall be otherwise stayed for 90 days, at the conclusion of which the parties shall file status reports.
ZACHARY WOIDE VS FANNIE MAE A/K/A FEDERAL NATIONAL MORTGAGE ASSOCIATION, CHARLES WOIDE A/K/A CHARLES E. WOIDE AND SUSANNAH WOIDE A/K/A SUSANNAH C. WOIDE 5D2019-1402 2019-05-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-12651-CIDL

Parties

Name ZACHARY WOIDE
Role Appellant
Status Active
Representations Rafael F. Garcia
Name CHARLES WOIDE
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations Gennifer L. Bridges
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name SUSANNAH WOIDE
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED
Docket Date 2019-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-06
Type Response
Subtype Response
Description RESPONSE ~ PER 5/28 ORDER TO MOT DISM
On Behalf Of ZACHARY WOIDE
Docket Date 2019-05-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fannie Mae
Docket Date 2019-05-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Fannie Mae
Docket Date 2019-07-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Fannie Mae
Docket Date 2019-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/13/19
On Behalf Of ZACHARY WOIDE
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALBERTO SOLER, VS FANNIE MAE, 3D2019-0935 2019-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33734

Parties

Name ALBERTO SOLER
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations Jonathan I. Meisels, DAVID ROSENBERG, Nancy M. Wallace, William P. Heller
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ VERIFIED EMERGENCY REQUEST FOR STAY
On Behalf Of ALBERTO SOLER
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description Appendix ~ to verified emergency request for stay.
On Behalf Of ALBERTO SOLER
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of ALBERTO SOLER
Docket Date 2019-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FANNIE MAE
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FANNIE MAE
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of FANNIE MAE
ZACHARY WOIDE VS FANNIE MAE A/K/A FEDERAL NATIONAL MORTGAGE ASSOCIATION 5D2019-1226 2019-04-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-12651-CIDL

Parties

Name ZACHARY WOIDE
Role Petitioner
Status Active
Representations Rafael F. Garcia
Name SUSANNAH WOIDE
Role Respondent
Status Active
Name FANNIE MAE CORP.
Role Respondent
Status Active
Representations Gennifer L. Bridges
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ AND REHEARING, RECONSIDERATION AND CLARIFICATION
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REINSTATE, ETC.
On Behalf Of Fannie Mae
Docket Date 2019-05-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REINSTATE, ETC.
On Behalf Of ZACHARY WOIDE
Docket Date 2019-05-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND REHEARING, RECONSIDERATION AND CLARIFICATION
On Behalf Of ZACHARY WOIDE
Docket Date 2019-05-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT
On Behalf Of ZACHARY WOIDE
Docket Date 2019-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION
On Behalf Of Fannie Mae
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO DISMISS PETITION
On Behalf Of Fannie Mae
Docket Date 2019-04-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ZACHARY WOIDE
Docket Date 2019-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PT TO FILE AN APPX THAT COMPLIES W/FRAP 9.220 W/IN 2 DAYS
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ZACHARY WOIDE
Docket Date 2019-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ZACHARY WOIDE
ALBERTO SOLER, VS FANNIE MAE, 3D2019-0702 2019-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33734

Parties

Name ALBERTO SOLER
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations Nancy M. Wallace, DAVID ROSENBERG, Jonathan I. Meisels, William P. Heller
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE
Docket Date 2019-05-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction and for failure to comply with this Court’s orders.
Docket Date 2019-04-15
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1412 INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of ALBERTO SOLER
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
GLENN Q. ROSE AND TINA M. ROSE VS QUICKEN LOANS, INC., MML 5357, SETERUS, INC., ET AL. 5D2019-0112 2019-01-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-11332-CIDL

Parties

Name GLENN Q. ROSE
Role Appellant
Status Active
Representations Rafael F. Garcia
Name TINA M. ROSE
Role Appellant
Status Active
Name MERS, LLC
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name MML 5357
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Representations William L. Grimsley
Name SETERUS, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Quicken Loans, Inc.
Docket Date 2019-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 7/2 ORDER
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/21
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLENN Q. ROSE
Docket Date 2019-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GLENN Q. ROSE
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 493 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/30 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-04-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AAS FILE MOT FOR EOT FOR IB W/IN 7 DAYS
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ AND REQUEST FOR EOT PER 4/18 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS
Docket Date 2019-02-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-02-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 2/5 ORDER
Docket Date 2019-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RAFAEL F. GARCIA 0075058
On Behalf Of GLENN Q. ROSE
Docket Date 2019-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of Quicken Loans, Inc.
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/10/2019.
On Behalf Of GLENN Q. ROSE
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIRIAM SOLER VS FANNIE MAE 3D2019-0041 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7841

Parties

Name Miriam Soler
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations F. RYAN WATERS, BRIAN L. ROSALER
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for clarification is hereby stricken as unauthorized.SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-09-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Miriam Soler
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant’s motion to stay the mandate is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY THE MANDATE
On Behalf Of Miriam Soler
Docket Date 2019-08-02
Type Notice
Subtype Notice
Description Notice ~ JUDICIAL NOTICE THE THIRD DISTRICT COURT OF APPEALS MUST RELEASE ITS JURISDICTION TO THE FLORIDASURPREME COURT TO ENTERTAIN THIS APPEAL
On Behalf Of Miriam Soler
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for a written opinion with certification, appellants’ motion for cause that en banc review be designated and limited only for consideration by J. Eric Hendon, appellants’ verified motion for consolidation of case, appellants’ motion and amended verified motion for disqualification of J. Miller, J. Salter and J. Fernandez from rehearing en banc, and motion for rehearing are hereby denied. Appellants’ “judicial notice” is treated as a request to invoke pass through jurisdiction pursuant to Fla. R. App. P. 9.125 and is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2019-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR DISQUALIFICATION OF B. MILLER; V. SALTER AND I. FERNANDEZ FROM REHEARING EN BANC
On Behalf Of Miriam Soler
Docket Date 2019-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Miriam Soler
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant’s belated request for extension of 1-day to respond to the Court’s show cause order is granted, and the amended response filed on June 26, 2019 is accepted by the Court as timely filed. Following review of appellant’s amended response to this Court’s order to show cause, it is ordered that the above-styled appeal is hereby dismissed as untimely. See Fla. R. App. P. 9.110(b) and RadioShack Stores v. Dolan, 980 So. 2d 1184 (Fla. 1st DCA 2008).
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AMENDEDRESPONSE TO SHOW CAUSE ORDER
On Behalf Of Miriam Soler
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S BELATED REQUEST FOR EXTENSION OF 1-DAY TO RESPONSE TO THE COURT'S SHOW CAUSE ORDER
On Behalf Of Miriam Soler
Docket Date 2019-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of Miriam Soler
Docket Date 2019-06-13
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant's Notice of Status is noted. Appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction
Docket Date 2019-06-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S NOTICE OF STATUS
On Behalf Of Miriam Soler
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-03-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2019-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AA'S NOTICE OF IFP FILING IN THE COURT BELOW.
On Behalf Of Miriam Soler
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miriam Soler
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
GARY L. WOODROFFE VS FEDERAL NATIONAL MORTGAGE ASSN 2D2019-0062 2019-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 008232 NC

Parties

Name GARY L. WOODROFFE
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name JP MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSN
Role Appellee
Status Active
Representations SHAIB Y. RIOS, ESQ., MARK W. LORD, ESQ., Joseph D. Wargo
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for rehearing and oral argument is stricken as not authorizedby the Florida Rules of Appellate Practice.
Docket Date 2019-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND ORAL ARGUMENT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant's motion for reconsideration is denied.
Docket Date 2019-11-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-11-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-10-31
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to respond to the court's order dated September 24, 2019. Appellee's motion for extension of time to serve the answer brief is denied as moot.
Docket Date 2019-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LUCAS, SALARIO, AND BADALAMENTI
Docket Date 2019-09-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's "notice of removal and due process violations" is noted. Appellant's assertion that this appeal must be stayed pending the proceedings in the federal court is not well-taken. In the appellee's response to this court's order, it attached orders from the federal district courts that lead this court to the conclusion that this state court appeal is not affected by the actions pending in the federal courts. Accordingly, this court is not required to hold the appeal in abeyance. This appeal will proceed. Within fifteen days from the date of this order, appellant shall show cause why this appeal, which seeks review of the clerk's certificate of sale, should not be dismissed for lack of jurisdiction because the clerk's certificate is not an order rendered by the trial court.
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S "NOTICE OF REMOVAL AND DUE PROCESS VIOLATIONS"
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSN
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee's motion for extension of time to respond to this court's order dated August 7, 2019, is granted and the response shall be served and filed within fifteen days from the date of this order. Appellee's motion to consolidate is deferred.
Docket Date 2019-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH THE COURT'S AUGUST 7, 2019 ORDER AND MOTION TO CONSOLIDATE APPEALS
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSN
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT Response to Court Order-74b ~ Appellant's motion for extension of time to file response is denied because the order required appellee to respond to his notice of removal.
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-08-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days from the date of this order, appellee shall respond to the appellant's "notice of removal and due process violation."
Docket Date 2019-08-05
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-07-31
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 FEDERAL NATIONAL MORTGAGE ASSN
Docket Date 2019-07-22
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-07-22
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL AND DUE PROCESS VIOLATIONS
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay proceedings is denied. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSN
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF PREMATURE APPEAL
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-06-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION FOR LEAVE TO FILE ADDITIONAL PAGES IN JURISDICTIONAL BRIEF- FORWARDED TO THE FLORIDA SUPREME COURT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ JURISDICTIONAL BRIEF
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-06-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-06-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's June 4, 2019, motion for an extension of time and request to take judicial notice, and June 14, 2019, motion for an extension of time are granted to the extent that Appellant shall serve the initial brief within fourteen days of the date of this order. The motions are otherwise denied.
Docket Date 2019-06-14
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 GARY L. WOODROFFE
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS SECOND VERIFIED MOTION FOR EXTENSION OF TIME AND REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-06-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-05-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's emergency motion for leave to add parties and other relief, as amended, is denied in all respects.
Docket Date 2019-04-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ AMENDED EMERGENCY MOTION FOR LEAVE TO ADD PARTIES AND OTHER RELIEF
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-04-10
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's verified emergency motion for review of order denying stay pending appeal is granted to the extent that this court has reviewed the order. That order is approved to the extent that it denies a stay pending appeal.
Docket Date 2019-04-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-04-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ VERIFIED EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-03-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's February 26, 2019, notice of filing lis pendens and appendix are stricken as unauthorized.
Docket Date 2019-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended notice of appeal
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-03-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ copy of amended notice of appeal
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ This court's January 8, 2019, order to show cause is discharged. The appellant's motion for leave to amend notice of appeal is granted. Within 10 days of the date of this order, the appellant shall file with the clerk of the circuit court an amended notice of appeal attaching a copy of the "order denying Mr. Woodroffe's amended motion to cancel and stay sale of realty" entered on December 20, 2018. This appeal will review that order.
Docket Date 2019-02-26
Type Record
Subtype Appendix
Description Appendix ~ NOTICE OF FILING LIS PENDENS
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LIS PENDENS **STRICKEN**(SEE 03/08/19 ORDER)
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-02-25
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION PURSUANT TO F.R.A.P. 9.210
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's request for an extension of time included in his filing titled "objection pursuant to F.R.A.P. 9.210" is granted to the extent that the initial brief shall be served within 30 days of the date of this order. All other requests included in the filing are denied.
Docket Date 2019-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1699 PAGES
Docket Date 2019-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FOR LEAVE TO AMEND EMERGENCY NOTICE OF APPEAL
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE: MOTION TO FOR LEAVE TO AMEND EMERGENCY NOTICE OF APPEAL
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-02-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's verified emergency motion for extension of time and request to take judicial notice is granted only to the extent that the appellant shall respond to this court's January 8, 2019, order to show cause by February 11, 2019.
Docket Date 2019-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for leave to proceed in forma pauperis/affidavit of indigency by appellant is denied as moot.
Docket Date 2019-01-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLANTS VERIFIED RESPONSE TO SHOW CAUSE AND REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EXTENSION OF TIME AND REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-16
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS/AFFIDAVIT OF INDIGENCY BY PETITIONER/APPELLANT
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-16
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time and request to take judicial notice is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 7, 2019.
Docket Date 2019-01-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED - SEE 3/1/19 ORDER***In the notice of appeal, appellant refers to a December 21, 2018, "notice of sale" and attaches a December 21, 2018, certificate of sale to the notice. The certificate of sale is signed by the clerk of the circuit court. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-01-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY L. WOODROFFE
Docket Date 2019-01-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MIRIAM SOLER, et al., VS FANNIE MAE, 3D2018-1650 2018-08-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8187

Parties

Name ALBERTO SOLER
Role Appellant
Status Active
Name Miriam Soler
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations GREENSPOON MARDER LLP, POPKIN & ROSALER, P.A., DANIEL S. STEIN, MAURICE WUTSCHER LLP, GRAY ROBINSON, P.A., MARY PASCAL STELLA
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant Alberto Soler-Somohano’s motion to stay the mandate is hereby denied. SALTER, FERNANDEZ and GORDO, JJ., concur.
Docket Date 2019-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY THE MANDATE
On Behalf Of Miriam Soler
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ “verified motion for recusal-exclusion of Judges Salter, Fernandez and Miller from en banc participation,” motion for consolidation of cases, motion for rehearing and for a written opinion; and “motion for cause that en banc review be designated and limited only for consideration by [Judge] Eric Hendon” are hereby denied. SALTER, FERNANDEZ and GORDO, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Miriam Soler
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CAUSE THAT EN BANC REVIEWBE DESIGNATED AND LIMITED ONLY FOR CONSIDERATIONBY JUSTICES ERIC HENDON
On Behalf Of Miriam Soler
Docket Date 2019-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Miriam Soler
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ VERIFIED MOTION FOR RECUSAL-EXCLUSION OF SALTER; FERNANDEZ AND MILLER FROM EN BANC PARTICIPATION
On Behalf Of Miriam Soler
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Miriam Soler
Docket Date 2019-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S REPLY
On Behalf Of Miriam Soler
Docket Date 2019-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miriam Soler
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FANNIE MAE
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/4/2019
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FANNIE MAE
Docket Date 2019-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/18/19
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FANNIE MAE
Docket Date 2019-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT REQUESTS TRIBUNAL TO ORDER APPELLEE SHOWCAUSE NOT FILING ANSWER BRIEF UNLESS ITS CONCESSION
Docket Date 2018-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for leave to amend the initial brief is granted, and the amended initial brief filed on November 28, 2018 is accepted by this Court.
Docket Date 2018-11-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-11-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for leave to exceed the 50-page limit is hereby denied. Appellants’ warranted belated extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-11-21
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 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to exceed the 50-pages limit of the initial brief
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including three (3) days from the date of this order.
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' request for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2018-11-01
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 2018-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2018-10-23
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 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ belated request for an extension of time to file the initial brief is granted to and including October 22, 2018.
Docket Date 2018-10-08
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 2018-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Federal National Mortgage Association’s motion to dismiss for lack of jurisdiction is hereby denied. See National Equity Recovery Services, Inc. v. Williams, 962 So. 2d 977, 978 n.l (Fla. 3d DCA 2007) (holding that “Because the Order was entered after the final judgment of foreclosure and is dispositive of the question of the disposition of the money in the court registry, we treat the Order as a final order. See Clearwater Federal Savings and Loan Assn. v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) (“Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment…”)). ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-09-12
Type Notice
Subtype Notice
Description Notice ~ Judicial notice
Docket Date 2018-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2018-09-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1650.
Docket Date 2018-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FANNIE MAE
Docket Date 2018-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FANNIE MAE
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE
Docket Date 2018-08-21
Type Response
Subtype Response
Description RESPONSE ~ to court's order
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ to court's order
Docket Date 2018-08-15
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miriam Soler
Docket Date 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
MIRIAM SOLER AND ALBERTO SOMOHANO-SOLER VS FANNIE MAE 3D2018-1173 2018-06-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8187

Parties

Name Miriam Soler
Role Appellant
Status Active
Name ALBERTO SOLER
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations JARED K. NEWMAN, BRIAN L. ROSALER, DEBORAH A. POSNER, DANIEL S. STEIN, MARY PASCAL STELLA
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2019-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY THE MANDATE
On Behalf Of Miriam Soler
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Miriam Soler
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CAUSE THAT EN BANC REVIEWBE DESIGNATED AND LIMITED ONLY FOR CONSIDERATIONBY JUSTICES ERIC HENDON
On Behalf Of Miriam Soler
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ VERIFIED MOTION FOR RECUSAL-EXCLUSION OF SALTER; FERNANDEZ AND MILLER FROM EN BANC PARTICIPATION
On Behalf Of Miriam Soler
Docket Date 2019-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Miriam Soler
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S REPLY
On Behalf Of Miriam Soler
Docket Date 2019-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Miriam Soler
Docket Date 2019-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miriam Soler
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FANNIE MAE
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FANNIE MAE
Docket Date 2018-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for leave to amend the initial brief is granted, and the amended initial brief filed on November 28, 2018 is accepted by this Court.
Docket Date 2018-11-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-11-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for leave to exceed the 50-page limit is hereby denied. Appellants’ warranted belated extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-11-21
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 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to exceed the 50-pages limit of the initial brief
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including three (3) days from the date of this order.
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' request for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2018-10-23
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 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ belated request for an extension of time to file the initial brief is granted to and including October 22, 2018.
Docket Date 2018-10-08
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 2018-09-12
Type Notice
Subtype Notice
Description Notice ~ judicial notice
Docket Date 2018-09-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1650.
Docket Date 2018-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FANNIE MAE
Docket Date 2018-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 18-845, 17-1762, 16-1179, 16-279
On Behalf Of ALBERTO SOLER
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant Alberto Soler-Somohano’s motion to stay the mandate is hereby denied. SALTER, FERNANDEZ and GORDO, JJ., concur.
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ “verified motion for recusal-exclusion of Judges Salter, Fernandez and Miller from en banc participation,” motion for consolidation of cases, motion for rehearing and for a written opinion; and “motion for cause that en banc review be designated and limited only for consideration by [Judge] Eric Hendon” are hereby denied. SALTER, FERNANDEZ and GORDO, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Federal National Mortgage Association’s motion to dismiss for lack of jurisdiction is hereby denied. See National Equity Recovery Services, Inc. v. Williams, 962 So. 2d 977, 978 n.l (Fla. 3d DCA 2007) (holding that “Because the Order was entered after the final judgment of foreclosure and is dispositive of the question of the disposition of the money in the court registry, we treat the Order as a final order. See Clearwater Federal Savings and Loan Assn. v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) (“Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment…”)). ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FANNIE MAE
MIRIAM SOLER VS JPMORGAN CHASE BANK, N.A., et al., 3D2018-1077 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7841

Parties

Name Miriam Soler
Role Appellant
Status Active
Name AMERICAN HOME MORTGAGE SERVICING INC.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations DANIEL S. STEIN, John H. Pelzer, BRIAN L. ROSALER, MARY PASCAL STELLA
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name POPKIN & ROSALER, P.A.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-10
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 JPMorgan Chase Bank, N.A.
Docket Date 2019-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant’s motion to stay issuance of mandate is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-25
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-02-18
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellees Popkin & Rosaler and Brian Rosaler’s motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-01-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2019-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2019-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including February 25, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ IN OBJECTION TO AE'S MOTION FOR EXTENSION OF TIME.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees Popkin & Rosaler and Brian Rosaler’s motion for an extension of time to file the answer brief is granted to and including January 10, 2019.
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ to ae request for eot to file answer brief
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2018-11-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Appellant's judicial notice
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Popkin & Rosaler and Brian Rosaler)-30 days to 11/22/18
Docket Date 2018-10-23
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 JPMorgan Chase Bank, N.A.
Docket Date 2018-10-16
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, appellant's motion for clarification is hereby granted. The Court’s October 4, 2018 order is hereby withdrawn, and the appellant’s motion to srirke non-party Greenspoon Marder LLP’s response to the appellant’s motion for an extension of time is granted, and the non-party Greenspoon Marder LLP’s response filed on September 25, 2018 is hereby stricken. Appellee non-party Greenspoon Marder LLP is hereby dismissed from this appeal. Appellant’s motion for an extension of time to file the initial brief is granted, and the initial brief filed on October 3, 2018 is accepted by the Court. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-10-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike non-party Greenspoon Marder’s response is hereby denied. Appellant’s request for an extension of time to file the initial brief is granted as stated in the motion. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur. Appellant’s “Notice” filed on September 27, 2018 is stricken as unauthorized.
Docket Date 2018-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-10-02
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 2018-09-27
Type Notice
Subtype Notice
Description Notice ~ for support to aa reply and for the merits of issues review
Docket Date 2018-09-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2018-09-25
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 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ See order issued on 10/16/18/ response stricken and non-party Greenspoon Marder LLP dismissed from this appeal.
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 25, 2018. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-02
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 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miriam Soler
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
MIRIAM SOLER VS FANNIE MAE 3D2018-0845 2018-04-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8187

Parties

Name ALBERTO SOLER
Role Appellant
Status Active
Name Miriam Soler
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations JARED K. NEWMAN, DEBORAH A. POSNER, DANIEL S. STEIN, MARY PASCAL STELLA, BRIAN L. ROSALER
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Miriam Soler
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CAUSE THAT EN BANC REVIEWBE DESIGNATED AND LIMITED ONLY FOR CONSIDERATIONBY JUSTICES ERIC HENDON
On Behalf Of Miriam Soler
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ VERIFIED MOTION FOR RECUSAL-EXCLUSION OF SALTER; FERNANDEZ AND MILLER FROM EN BANC PARTICIPATION
On Behalf Of Miriam Soler
Docket Date 2019-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant Alberto Soler-Somohano’s motion to stay the mandate is hereby denied. SALTER, FERNANDEZ and GORDO, JJ., concur.
Docket Date 2019-08-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY THE MANDATE
On Behalf Of Miriam Soler
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants' "verified motion for recusal-exclusion of Judges Salter, Fernandez and Miller from en banc participation," motion for consolidation of cases, motion for rehearing and for a written opinion; and "motion for cause that en banc review be designated and limited only for consideration by [Judge] Eric Hendon" are hereby denied. SALTER, FERNANDEZ and GORDO, JJ., concur. Appellants' motion for rehearing en banc is denied.
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Miriam Soler
Docket Date 2019-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S REPLY
On Behalf Of Miriam Soler
Docket Date 2019-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Miriam Soler
Docket Date 2019-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miriam Soler
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FANNIE MAE
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FANNIE MAE
Docket Date 2018-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for leave to amend the initial brief is granted, and the amended initial brief filed on November 28, 2018 is accepted by this Court.
Docket Date 2018-11-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2018-11-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for leave to exceed the 50-page limit is hereby denied. Appellants’ warranted belated extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-11-21
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 2018-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to exceed the 50-pages limit of the initial brief
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including three (3) days from the date of this order.
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' request for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-23
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 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ belated request for an extension of time to file the initial brief is granted to and including October 22, 2018.
Docket Date 2018-10-08
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 2018-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Federal National Mortgage Association’s motion to dismiss for lack of jurisdiction is hereby denied. See National Equity Recovery Services, Inc. v. Williams, 962 So. 2d 977, 978 n.l (Fla. 3d DCA 2007) (holding that “Because the Order was entered after the final judgment of foreclosure and is dispositive of the question of the disposition of the money in the court registry, we treat the Order as a final order. See Clearwater Federal Savings and Loan Assn. v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) (“Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment…”)). ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2018-09-12
Type Notice
Subtype Notice
Description Notice ~ Judicial notice
Docket Date 2018-09-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1650.
Docket Date 2018-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FANNIE MAE
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2018-08-21
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 2018-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file the initial brief within thirty (30) days from the date of this order.
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion requesting this tribunal to order the AA to show cause why failing to timely filed her initial brief.
Docket Date 2018-07-18
Type Notice
Subtype Notice
Description Notice ~ of failure to serve initial brief
On Behalf Of FANNIE MAE
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-15
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's request for clarification is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2018-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for permission to reply to the appellee’s motion for extension of time is denied, and the reply filed on June 5, 2018 is stricken. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2018-06-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion for stay is hereby denied. Appellee’s motion for an extension of time to file a response to the emergency motion to stay is denied as moot. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2018-06-05
Type Response
Subtype Reply
Description REPLY ~ to ae extension requestSee order from 6/8/18-reply stricken
Docket Date 2018-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for permission to reply to ae response
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FANNIE MAE
Docket Date 2018-05-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within four (4) days of the date of this order to the appellant’s emergency motion for stay.
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ the injunction from force of sale
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miriam Soler
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
PHILIP B. PETRILLO VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. 2D2018-0926 2018-03-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA-7877-CI

Parties

Name PHILIP PETRILLO
Role Appellant
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name ELIZABETH A. PETRILLO
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations ROY A. DIAZ, ESQ., ADAM A. DIAZ, ESQ.
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PHILIP PETRILLO
Docket Date 2019-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion for appellate attorney's fees and costs is denied. The Appellee's motion for appellate attorney's fees pursuant to the fee provision in the mortgage and note is granted. The circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellee in this appeal.
Docket Date 2019-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHILIP PETRILLO
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ This court acknowledges the expiration of the stay extension in bankruptcy proceeding in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellant's motion for extension of time is granted, and the reply brief shall beserved within 90 days from the date of this order.
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PHILIP PETRILLO
Docket Date 2018-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-23
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Latasha Scott is granted, and Attorney Scott is relieved of further appellate responsibilities. The motion to withdraw as counsel for the appellant filed by Attorney Richard J. Mockler is granted, and Attorney Mockler is relieved of further appellate responsibilities. Appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant's motion to stay is treated as a motion for an extension of time and granted to the extent that Appellant may serve a reply brief within 45 days.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PHILIP PETRILLO
Docket Date 2018-09-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motions to withdraw filed by Attorneys Richard J. Mockler and Latasha Scott are denied without prejudice to filing amended motions that comply with Florida Rule of Appellate Procedure 9.440(b) with respect to providing the address of the client. See also Fla. R. Jud. Admin. 2.516(b)(1)(C), (b)(2).
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ treated as a motion for an extension of time
On Behalf Of PHILIP PETRILLO
Docket Date 2018-09-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of PHILIP PETRILLO
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PHILIP PETRILLO
Docket Date 2018-09-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PHILIP PETRILLO
Docket Date 2018-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 54 pgs.
On Behalf Of PINELLAS CLERK
Docket Date 2018-08-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Richard Mockler remains counsel of record for the Appellant.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 09/26/18
On Behalf Of PHILIP PETRILLO
Docket Date 2018-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PHILIP PETRILLO
Docket Date 2018-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee Federal National Mortgage Association’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB due 08/09/18
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PHILIP PETRILLO
Docket Date 2018-07-10
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to abate due to settlement discussions is denied as moot as the time period identified in the motion has lapsed. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP PETRILLO
Docket Date 2018-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO TAX ATTORNEY FEES AND COSTS
On Behalf Of PHILIP PETRILLO
Docket Date 2018-07-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PHILIP PETRILLO
Docket Date 2018-07-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE DUE TO POTENTIAL SETTLEMENT NEGOTIATIONS
On Behalf Of PHILIP PETRILLO
Docket Date 2018-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 348 PAGES
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILIP PETRILLO
Docket Date 2018-06-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/29/18
On Behalf Of PHILIP PETRILLO
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/30/18
On Behalf Of PHILIP PETRILLO
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHILIP PETRILLO
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PHILIP PETRILLO
Docket Date 2018-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LISA GAY SNYDER VS GREEN TREE SERVICING, LLC, BANK OF AMERICA, N.A. SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, COUNTRYWIDE HOME LOANS SERVICE, ET AL. 5D2017-2357 2017-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-2220

Parties

Name LISA GAY SNYDER
Role Appellant
Status Active
Name EQUIFAX INC.
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Mary J. Walter, FRANKLIN G. COSMEN, JR, JOHN ANTHONY LOVE, CHRISTINA MASTRUCCI, Chris Lim, SAHILY SERRADET
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name EXPERIAN
Role Appellee
Status Active
Name PULTE HOMES
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERVICING, L.P.
Role Appellee
Status Active
Name TRANSUNION
Role Appellee
Status Active
Name BANK OF AMERICA, N.A., DNU
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ 6 MONTHS...
Docket Date 2017-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONSE TO AE'S FILING
Docket Date 2017-09-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY AND NOTICE OF BANRUPTCY DISMISSAL
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 980 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-09-06
Type Response
Subtype Response
Description RESPONSE ~ SUPP RESPONSE PER 8/28 ORDER
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-08-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS AES TO SUP 8/17 RESPONSE.
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE TO BRF STMT
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-01-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ STAY LIFTED; APPEAL TO PROCEED. IB DUE 3/5.
Docket Date 2017-12-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO BRF STMT PER 7/26 ORDER
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-04-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO SERVE IB. 3/22 RESPONSE NOTED.
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/13 ORDER
Docket Date 2018-03-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 7/26 ORDER
Docket Date 2017-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT...
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/17
On Behalf Of LISA GAY SNYDER
Docket Date 2017-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALBERTO SOMOHANO-SOLER VS FANNIE MAE 3D2017-1412 2017-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33734

Parties

Name ALBERTO SOLER
Role Appellant
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Representations DAVID ROSENBERG, Jonathan I. Meisels
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ The Court grants appellant’s motion for rehearing. If appellant pays the requisite filing fee within ten (10) days of this order, the dismissal will be vacated and the appeal reinstated. If the filing fee is not paid within ten (10) days of this order, the appeal will remain dismissed and no further motions for rehearing will be entertained. If the appeal is reinstated, appellant shall file his initial brief within sixty (60) days. The bankruptcy proceeding shall have no effect and shall not abate or stay the appellate proceedings.ROTHENBERG, C.J., and LUCK and LINDSEY, JJ. concur.
Docket Date 2017-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 21, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE
Docket Date 2017-06-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-21
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 2017-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 1, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALBERTO SOLER

Documents

Name Date
Voluntary Dissolution 2016-09-19
Domestic Profit 2016-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State