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
|
|
|