FOLEY & LARDNER, L L P VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNESS, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS OF NORMAND W. GENDRON, DECEASED, ET AL
|
2D2018-2929
|
2018-07-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3091-CI
|
Parties
Name |
CLETUS WOO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VICTOR ZOUBENKO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FOLEY & LARDNER, LLP
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH T. EAGLETON, ESQ., PATRICK M. MOSLEY, ESQ., CECI CULPEPPER BERMAN, ESQ.
|
|
Name |
WILLIAM KRACHT, I V
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM OCASIO LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEAN PERSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J P MORGAN CHASE BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CESAR JOSEPH REY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JIOVANNI MANNINO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WELLS FARGO BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRISTINA DRUKER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWIN VOGT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN C. IRIZARRY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADELLA GONZALEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PATRICK DOYLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NADIA QUELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JENNIFER LYNN WATERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHELLE WOO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN MARLOW
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTT BENSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAN JAMES MAGARBAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AEGIS WHOLESALE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD JOSEPH VICKERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KAYAN JULIAN TELLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTINE STANNISH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADRIANA MENDOZA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREEN TREE SERVICING, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALISADES COLLECTION, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIELLE BRINKMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHELSEA HIRVELA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ONEWEST BANK F S B
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITIBANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MEZANKA, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARLON WEINTRAUB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN HOME MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENEVA MORTGAGE CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIDFIRST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEORA HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GAIL DOYLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US BANK NATIONAL ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROSE MARIE BARNES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROLLIN GUY MARNVILLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PELICAN CAPITAL INVESTMENT GROUP INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHONY TIMONERE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
C & N RENOVATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALYSSA FOSTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARY STANNISH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VERNELL JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHERRY WOO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHASE HOME FINANCE, L L C,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOANCITY, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMNET MORTGAGE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAROLE CHAMBERLAIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FAITH OCASIO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARIBEL RUIZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD MORTGAGE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUAN LUAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GLENN BURRIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN WHOLESALE LENDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORMAND W. GENDRON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS SALVATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IAN STROUD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
RIA SANKAR BALRAM, ESQ., CHRISTOPHER W. SMART, ESQ., ALEJANDRO F. HOYOS, ESQ., LAUREN G. RAINES, ESQ., SARAH - NELL WALSH, ESQ., DAVID E. PLATTE, ESQ., JACQUELINE F. PEREZ, ESQ., MARK C. HOLMBERG, ESQ., MICHELLE GARCIA GILBERT, ESQ., MICHAEL R. ESPOSITO, ESQ., JUSTIN B. DAVIS, ESQ., RONALD E. KAUFMAN, ESQ., DIANA CASTIOV, ESQ., DEBBIE C. ISLES, ESQ., Mark D. Hildreth, Esq., BENJAMIN B. BROWN, ESQ., Christopher Robert Evans, Esq., MARTIN S. AWERBACH, ESQ., BRIAN A. WAHL, ESQ., MATTHEW D. WEIDNER, ESQ., MICHAEL A. COHN, ESQ., JOHN MATTHEW GUARD, ESQ., WILLIAM P. HELLER, ESQ., JUSTIN E. HEKKANEN, ESQ., MICHELE A. CAVALLARO, ESQ., JOSEPH S. TROENDLE, ESQ., ELIZABETH A. HAZELBAKER, ESQ., MEGHAN O. SERRANO, ESQ., NICOLE R. TOPPER, ESQ., LAURA S. BAUMAN, ESQ., LAWRENCE A. KELLOGG, ESQ.
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM SAVICKAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BADGER INVESTMENTS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONICA KARCZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KYLE HIVERLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAN DOYLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLEE BURRIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEVIN JONES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALEXIS THEBEAU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JULIE EGERT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINNACLE FINANCIAL CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PATRICIA A. MUSCARELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-11-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF UNAVAILABILITY
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2020-08-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2020-02-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2020-02-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF PARTIAL SETTLEMENT AND LIMITED DISMISSAL
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-12-04
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
|
|
Docket Date |
2019-10-03
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 24, 2019, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2019, is canceled and will be rescheduled for a later date.
|
|
Docket Date |
2019-09-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
|
|
Docket Date |
2019-07-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-06-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-05-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- RB DUE 06/26/19
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB due 05/24/19
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-03-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WELLS FARGO BANK, N.A. AND MONICA KARCZ
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2019-03-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14- AB(s) DUE 03/25/19
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2019-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - AB(s) due 03/11/19
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2018-12-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2018-11-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 12/26/18
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2018-11-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2018-09-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2018-09-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MUSCARELLA - 3592 PAGES
|
|
Docket Date |
2018-09-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60- IB DUE 11/26/18
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2018-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-07-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
|
GEORGETA MILLER VS FEDERAL NATIONAL MORTGAGE
|
4D2017-2628
|
2017-08-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-006787
|
Parties
Name |
GEORGETA MILLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian Lee Rosaler, ELISABETH PORTER, Mary Pascal Stella, Daniel S. Stein
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-03-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-12-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant's November 9, 2018 "motion to vacate the 9/17/2018 Chief Judge's order" is denied. Further, ORDERED that appellant's November 16, 2018 motion for leave to amend initial brief" is denied. Additionally, appellant's request to consolidate two trial court case numbers and request to relinquish jurisdiction, both found in the motion for leave to amend initial brief, are denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that retrying a case is not sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
|
|
Docket Date |
2018-11-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-11-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ TO 9/17/18 LT ORDER
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-11-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "MOTION TO VACATE THE 9/17/18 CHIEF JUDGE'S ORDER"
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Denying Extension of Reply Brief ~ ORDERED that appellant's October 18, 2018 "motion to toll time and/or for enlargement of time to file her reply brief" is denied. Appellant shall file the reply brief within seven (7) days from the date of this order. Failure to comply with this order will foreclose appellant's right to file a reply brief.
|
|
Docket Date |
2018-10-22
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant's October 16, 2018 "motion for judicial declaration and clarification with findings as to all this court's subject matter jurisdiction" is denied. The motion appears to seek legal advice interpreting the trial court's September 17, 2018 order. This court cannot provide legal advice or advisory opinions.
|
|
Docket Date |
2018-10-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ *OR* TO TOLL TIME
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-10-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "APPELLANT'S MOTION FOR JUDICIAL DECLARATION AND CLARIFICATION WITH FINDINGS AS TO ALL THIS COURT'S SUBJECT MATTER JURISDICTION"
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-09-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ ORDERED that appellant's August 28, 2018 motion to stay is denied. Further,ORDERED that appellant's August 28, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2018-08-28
|
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 |
GEORGETA MILLER
|
|
Docket Date |
2018-08-28
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 9, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within forty-five (45) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2018-07-06
|
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 |
GEORGETA MILLER
|
|
Docket Date |
2018-07-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's June 29, 2018 “notice of agreed extension of time to file the reply to the answer brief” is stricken as unauthorized, but without prejudice to filing a motion for extension of time, as the length of the agreed extension exceeds that which is permitted under Administrative Order 2018-1.
|
|
Docket Date |
2018-06-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ ***STRICKEN***
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-06-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-04-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/14/18
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-04-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 29, 2018 motion to supplement the record is treated as a request for judicial notice and is granted. Appellant may cite to the records in case numbers 4D15-4649 and 4D16-831 (consolidated), 4D13-3035, and 4011-1006, 4013-2445, and 4013-2616 (consolidated). The records will not be re-filed in the instant appeal. Further ORDERED that appellant's February 7, 2018 motion for extension of time and February 8, 2018 motion to toll time are granted in part. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. The February 1, 2018 order to show cause is discharged and no further response is required.
|
|
Docket Date |
2018-02-09
|
Type |
Motions Extensions
|
Subtype |
Motion To Toll Time
|
Description |
Motion To Toll Time
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-02-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ *AND/OR* MOTION TO STAY BRIEFINGS
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-02-01
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2018-01-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FAILURE TO SERVE INITIAL BRIEF
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-01-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ ****TREATED AS A REQUEST FOR JUDICIAL NOTICE*** (AMENDED)
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-01-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "RE-NOTICE OF RELATED CASES"
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-01-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-01-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELATED CASES
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2018-01-05
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Deny Consolidation ~ ORDERED that appellant's December 5, 2017 motion to consolidate and to supplement the record is denied. Case number 4D17-2628 is the only case appellant has pending in this court, so there is no other pending appeal to consolidate this case with. Further, if appellant seeks to have the record in this case supplemented with a record from a prior appeal of a related lower court case, or if appellant wants to reference a prior record or have this court take judicial notice of it, she shall file a proper motion referencing the appellate case with the appropriate record.
|
|
Docket Date |
2017-12-12
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ *AND* SUPPLEMENT THE RECORD
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2017-11-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 22, 2017 amended motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2017-11-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (AMENDED)
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2017-10-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2017-10-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (390 PAGES)
|
|
Docket Date |
2017-09-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-08-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GEORGETA MILLER
|
|
Docket Date |
2017-08-18
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
**DNU** LT Certificate of Indigency
|
|
|
FEDERAL NATIONAL MORTGAGE VS MELINDA TAYLOR and SCOTT TAYLOR
|
4D2017-1916
|
2017-06-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-021463
|
Parties
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Rex Edwards
|
|
Name |
JP MORGAN CHASE BANK, ETC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WHITTIER OAKS HOMEOWNERS ASSOC., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRAMAR COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANTS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MELINDA TAYLOR
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce K. Herman, Guy M. Shir
|
|
Name |
SCOTT TAYLOR INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2017 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2017-08-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-08-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-07-13
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's July 5, 2017 response in opposition, it is ORDERED that appellees' June 26, 2017 motion to dismiss appeal as untimely is denied.
|
|
Docket Date |
2017-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION TO DISMISS
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-06-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPEAL AS UNTIMELY
|
On Behalf Of |
MELINDA TAYLOR
|
|
Docket Date |
2017-06-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2017-06-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-06-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-06-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
|
NICK HADDAD VS FEDERAL NATIONAL MORTGAGE
|
2D2017-1440
|
2017-04-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-1429
|
Parties
Name |
SHERRY HADDAD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NICK HADDAD
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony W. Surber, Esq.
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
KIMBERLY N. HOPKINS, ESQ., ILLEEN J. CANTOR, ESQ.
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-10-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLEE'S NOTICE OF CHANGE OF ATTORNEY OF RECORD WITHIN FIRM
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2017-09-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-08-31
|
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
|
|
Docket Date |
2017-08-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2017-08-17
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
|
|
Docket Date |
2017-08-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ POLK - 226 PAGES
|
|
Docket Date |
2017-08-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLEE'S SECOND MOTION TO DISMISS APPEAL
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-08-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2017-08-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-08-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 4, 2017.
|
|
Docket Date |
2017-07-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
|
|
Docket Date |
2017-07-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ In light of this court's June 23, 2017 order, the motion for extension of time to file initial brief is denied as moot.
|
|
Docket Date |
2017-06-23
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
|
|
Docket Date |
2017-06-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2017-06-16
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2017-06-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-04-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-04-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NICK HADDAD
|
|
Docket Date |
2017-04-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellants Nick Haddad and Sherry A. Haddad have filed a motion for appellate attorney's fees. This motion is denied. Appellee Federal National Mortgage Association has also filed a motion for appellate attorney's fees pursuant to an attorney's fee provision in the mortgage. This motion is granted. On remand, the circuit court is authorized to award Appellee the reasonable attorney's fees incurred in this appeal.
|
|
|
GARY L. WOODROFFE VS FEDERAL NATIONAL MORTGAGE
|
2D2016-4990
|
2016-11-09
|
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 |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
NAZISH ZAHEER, ESQ., SHAIB Y. RIOS, ESQ.
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appellee's status report on the appellant's bankruptcy case and the appellant's response are noted but otherwise disregarded by the court. This case was dismissed on December 26, 2017, and the case was closed on February 9, 2018. To the extent that either party intended that his or its submission be submitted in one or more of the appellant's active cases in this court, the party may refile the document in the respective case(s).
|
|
Docket Date |
2019-01-29
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-01-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S STATUS REPORT AND RESPONSE
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-01-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-02-09
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT (General)-74d ~ The appellant's motions for extension of time are denied as moot.
|
|
Docket Date |
2017-12-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's September 27, 2017 order.The appellant's motions for extension of time are denied as moot.
|
|
Docket Date |
2017-12-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND ROTHSTEIN-YOUAKIM
|
|
Docket Date |
2017-11-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2017-11-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2017-09-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ As the federal court's online docket reflects that the appellant's bankruptcy case 8:17-bk-01076 in the Middle District of Florida has been dismissed and that no pending bankruptcy cases exist under the appellant's name, the bankruptcy stay in the present appeal has been lifted. This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes (2016). Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes (2016), as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal will be subject to dismissal without further notice.
|
|
Docket Date |
2017-02-16
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The appellant's suggestion of bankruptcy is noted. The stay acknowledged by this court's November 29, 2016, order shall remain in effect, albeit associated with case 8:17-bk-01076 and no longer with now-dismissed case 8:16-bk-10195 in the Middle District of Florida. The application for determination of civil indigent status attached to the suggestion of bankruptcy is disregarded. The appellant must seek an indigency determination with the clerk of the circuit court. See Fla. R. App. P. 9.430(a).
|
|
Docket Date |
2017-02-14
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ WITH APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS ATTACHED
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2017-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2017-02-14
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2016-12-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2016-12-05
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2016-11-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-11-23
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay
|
|
Docket Date |
2016-11-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-11-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2016-11-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GARY L. WOODROFFE
|
|
|
GARY L. WOODROFFE VS FEDERAL NATIONAL MORTGAGE
|
2D2016-5035
|
2016-11-09
|
Closed
|
|
Classification |
NOA Non 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 |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
NAZISH ZAHEER, ESQ., SHAIB Y. RIOS, ESQ.
|
|
Name |
Brian A. Iten, Esq.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-02-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2020-01-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ MIDDLE DISTRICT FILING - VERIFIED PETITION FOR REMOVAL
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-12-06
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-12-05
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Appellant's emergency verified motion to vacate and amend is denied.
|
|
Docket Date |
2019-12-02
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ EMERGENCY VERIFIED MOTION TO VACATE AND AMEND
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Deny Clarification-78a ~ Appellant's motion for clarification is denied.
|
|
Docket Date |
2019-11-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ EMERGENCY MOTION FOR CLARIFICATION
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-11-26
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ VERIFIED SECOND AMENDED EMERGENCY MOTION TO STAY PROCEEDINGS
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellant's "verified second amended emergency motion to stay proceedings is stricken.
|
|
Docket Date |
2019-11-25
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ MOTION TO STAY PROCEEDINGS
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-11-25
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-11-25
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
CERTIORARI ~ PETITION FOR CERTIORARI UNITED STATES SUPREME COURT
|
|
Docket Date |
2019-11-25
|
Type |
Notice
|
Subtype |
Appendix/Attachment to Notice
|
Description |
Appendix/Attachment to Notice
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-11-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2019-11-25
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ Appellant's emergency motion to stay proceedings is denied without prejudice to refile the motion in the trial court, and then if necessary, seek review in this court pursuant to Florida Rule of Appellate Procedure 9.310(f).
|
|
Docket Date |
2019-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2019-10-24
|
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
|
|
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. Appellee's motion for extension of time to serve the answer brief is granted, and the answer brief shall be served within thirty days from the date of this order.
|
|
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
|
|
Docket Date |
2019-09-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellee's “motion for extension of timeto comply with the court’s August 7, 2019 order” is granted and the response shall be served on or before September 23, 2019. Ruling on the appellee's motion to consolidate appeals is deferred.
|
|
Docket Date |
2019-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT (General)-74d ~ Appellant's motion for extension of time is denied as premature.
|
|
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
|
|
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 ~ Superseded by motion filed on August 22.
|
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 violations."
|
|
Docket Date |
2019-08-05
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
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
|
|
Docket Date |
2019-07-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within fifteen days from the date of this order, appellant shall supplement his notice filed in this court with the notice of removal filed in federal court as required by 28 U.S.C.A. s. 1446(d).
|
|
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 |
2019-07-22
|
Type |
Record
|
Subtype |
Supplemental Appendix
|
Description |
SUPPLEMENTAL APPENDIX OR ATTACHMENT
|
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
|
|
Docket Date |
2019-07-08
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2019-06-27
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT (General)-74d ~ Appellant's second verified motion for extension of time and request to take judicial notice are denied. To the extent Appellant's motions seek an extension of time to serve the initial brief, the motions are denied as moot. Appellant filed the initial brief on May 31, 2019.
|
|
Docket Date |
2019-06-12
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court ~ APPENDIX TO JURISDICTIONAL BRIEF
|
|
Docket Date |
2019-06-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-06-07
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2019-06-05
|
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 |
2019-06-05
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Appellant's request to take judicial notice is denied.
|
|
Docket Date |
2019-05-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-31
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-29
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification-77 ~ The appellant's motion to for clarification is granted. The "notice of premature appeal" attached to the motion does not toll the deadline for the initial brief. The "notice of premature appeal" is noted. The order on appeal, a copy of which was submitted by the appellant on April 15, 2019, is the trial court's order denying the appellant's motion to vacate final judgment of foreclosure filed on November 4, 2016. This category of order is subject to appeal under Florida Rule of Appellate Procedure 9.130(a)(5). The cases and rules cited by the appellant in his "notice of premature appeal" have no bearing on the present appeal.
|
|
Docket Date |
2019-05-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
NOTICE OF APPEAL
|
|
Docket Date |
2019-05-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-28
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-28
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2019-05-27
|
Type |
Supreme Court
|
Subtype |
Notice of Appeal FSC
|
Description |
Notice of Appeal to Supreme Court
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-27
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Motion for Judicial Notice
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-27
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-21
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The appellant's motion for rehearing en banc is treated as a motion forreconsideration and is denied. The appellant shall serve the initial brief by May 31,2019, failing which this appeal will be at risk for dismissal for failure to prosecute.
|
|
Docket Date |
2019-05-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC ~ ***CONFIDENTIAL*** VERIFED MOTION FOR REHEARING EN BANC - DUPLICATE
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-17
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ ***CONFIDENTIAL*** DUPLICATE
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-05-17
|
Type |
Record
|
Subtype |
Supplemental Appendix
|
Description |
SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ ***CONFIDENTIAL*** DUPLICATE
|
On Behalf Of |
GARY L. WOODROFFE
|
|
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 is denied in all respects.The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief within 20 days of the date of this order.
|
|
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 |
2019-04-29
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ EMERGENCY MOTION FOR LEAVE TO ADD PARTIES AND OTHER RELIEF
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-04-15
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ **Copy of order on appeal**
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO CLARIFICATION ORDER 4-1-2019
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-04-01
|
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 |
2019-04-01
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification-77 ~ The appellant's motion for clarification is granted to the extent delineated herein. The notice of appeal recites that the order challenged is an order denying motion to vacate the final judgment of foreclosure. The appeal of such an order is governed by Florida Rule of Appellate Procedure 9.130(a)(5), which means that no record is transmitted and that the appellant must include any relevant record documents in an appendix to his initial brief. See Fla. R. App. P. 9.130(d), (e).Within 15 days of the date of this order the appellant shall file in this court a copy of the order he seeks to appeal, failing which the appeal will be subject to dismissal without further notice. See Fla. R. App. P. 9.130(c).
|
|
Docket Date |
2019-03-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-02-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO 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
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-02-11
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY ~ DATED 11/04/16
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ In light of the appellee's status report, this court acknowledges the expiration of the bankruptcy stay. This appeal shall proceed. The record shall be transmitted and the initial brief served in accordance with Florida Rule of Appellate Procedure 9.110(e)-(f), except that time shall be counted from the date of this order.
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee affidavit in appeals/wrong court ~ Appellant's submission of motion to appear forma pauperis does not fulfill the requirements of this court's fee order of January 18, 2019. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
|
|
Docket Date |
2019-01-22
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
deny motion until fee satisfied ~ Appellant's motion for extension of time to file response is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 18, 2019.
|
|
Docket Date |
2019-01-22
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-01-22
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2019-01-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2019-01-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2019-01-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANTS VERIFIED MOTION FOR EXTENSION OF TIME AND REQUEST TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2019-01-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The parties shall file a status report regarding bankruptcy proceedings within ten days from the date of this order.
|
|
Docket Date |
2018-12-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-12-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-04-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ *Order on appeal*
|
|
Docket Date |
2018-04-02
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Parties shall file a status report regarding bankruptcy proceedings within 10 days from the date of this order.
|
|
Docket Date |
2017-02-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The appellant's suggestion of bankruptcy is noted. The stay acknowledged by this court's November 29, 2016, order shall remain in effect, albeit associated with case 8:17-bk-01076 and no longer with now-dismissed case 8:16-bk-10195 in the Middle District of Florida.The application for determination of civil indigent status attached to the suggestion of bankruptcy is disregarded. The appellant must seek an indigency determination with the clerk of the circuit court. See Fla. R. App. P. 9.430(a).
|
|
Docket Date |
2017-02-14
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2017-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2017-02-14
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ WITH APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS ATTACHED
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2016-12-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2016-12-09
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
GARY L. WOODROFFE
|
|
Docket Date |
2016-11-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-11-29
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay
|
|
Docket Date |
2016-11-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2016-11-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ * Order on appeal at 4/15/19 appendix docket entry*
|
On Behalf Of |
GARY L. WOODROFFE
|
|
|
JAMES MC CAMPBELL VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
2D2016-0177
|
2016-01-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-005227-NC
|
Parties
Name |
JAMES MC CAMPBELL
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. LEE E. HAWORTH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT R. EDWARDS, ESQ., MARLON A. ONIAS, ESQ., WILLIAM DAVID NEWMAN, JR., ESQ., AAMIR SAEED, ESQ.
|
|
Docket Entries
Docket Date |
2017-10-18
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2017-10-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-08-01
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-07-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2018-11-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-07-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-05-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Denied. See Word Order with Opinion dated 5/30/18.
|
|
Docket Date |
2018-05-30
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded for further proceedings.
|
|
Docket Date |
2018-04-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO CONSIDER SUPPLEMENTAL AUTHORITY**TREATED AS A NOTICE OF SUPPLEMENTAL AUTHORITY**
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2018-03-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND REQUEST TO CERTIFY CONFLICT
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-02-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING/RECONSIDERATION/CLARIFICATION OF ORDER GRANTING APPELLANT'S MOTION FOR ATTORNEY'S FEESINCURRED ON APPEAL .
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-02-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2018-02-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ AND REQUEST TO CERTIFY CONFLICT
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2018-02-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The Appellant's motion for appellate attorney's fees pursuant to paragraph 22 of the mortgage is granted. The circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellant in this appeal.
|
|
Docket Date |
2018-02-14
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded. **WITHDRAWN**
|
|
Docket Date |
2017-12-12
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2017-06-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-RB DUE 07/23/17
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2017-06-14
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APPELLEE'S AMENDED NOTICE OF FILING SUPPLEMENTAL AUTHORITY(To Correct Date of Service)
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-05-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- RB DUE 06/23/17
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2017-05-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-04-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 65 PAGES
|
|
Docket Date |
2017-04-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH COURT'S ORDER DATED APRIL 13, 2017
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-04-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee 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 |
2017-04-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Amend/Correct Record
|
Description |
Motion To Correct the Record
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-04-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2017-03-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2017-03-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
|
|
Docket Date |
2017-03-09
|
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
|
|
Docket Date |
2017-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2017-02-10
|
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 |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2017-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2017-01-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-12-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 01/13/17
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-10-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-10-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-09-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-09-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-09-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-08-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-08-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-07-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-06-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-06-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 06/15/16
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-04-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HAWORTH
|
|
Docket Date |
2016-04-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 05/14/16
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 04/14/16
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
Docket Date |
2016-03-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Second Notification of Non-Payment for Appellate Record
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Notification of Non-Payment for Appellate Record
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2016-01-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-01-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-01-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JAMES MC CAMPBELL
|
|
|
JAMES HARTER & LOVETT F. HARRIS VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
2D2014-5986
|
2015-12-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-001701
|
Parties
Name |
LOVETT F. HARRIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES HARTER
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARY PASCAL STELLA, ESQ., POPKIN & ROSALER, P. A., DANIEL S. STEIN, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
|
Docket Date |
2017-06-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-05-12
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellants' motion for appellate attorney's fees is denied. Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
|
|
Docket Date |
2017-05-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-09-22
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL
|
|
Docket Date |
2016-09-21
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-05-24
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2016-03-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-03-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2016-02-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Denying Extension of Reply Brief ~ GAT-Appellants' motion for extension of time to file reply brief is denied because counsel for the appellant has failed to provide facially sufficient grounds for warranting an extension of time to serve the reply brief. [u]See[u] Fla. R. App. P. 9.300(a). Appellants shall serve the reply brief within 20 days of the date of this order, failing which this appeal, without further notice, may proceed to consideration without a reply brief.
|
|
Docket Date |
2016-02-15
|
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 |
JAMES HARTER
|
|
Docket Date |
2016-01-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-RB DUE 02/14/16
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2016-01-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2015-12-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-12-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for IB - unlikely
|
|
Docket Date |
2014-12-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2014-12-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2014-12-24
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2014-12-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2014-12-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2014-12-24
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ amended cert. of service
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2014-12-24
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ OBJECTION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-12-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JAMES HARTER
|
|
Docket Date |
2014-12-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DIV N
|
|
Docket Date |
2014-12-24
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
|
SAMANTHA J. CUNNINGHAM VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
2D2015-3213
|
2015-07-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011CA009751XXCICI
|
Parties
Name |
SAMANTHA J. CUNNINGHAM
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
DOUGLAS C. ZAHM, ESQ., NICOLE R. RAMIREZ, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-08
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
GR T/ACCEPT BRF FILED AS TIMELY ~ The appellee's motion to accept answer brief as timely filed is granted. The brief is accepted as filed.
|
|
Docket Date |
2016-08-05
|
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
|
|
Docket Date |
2016-08-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-08-05
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief ~ ANSWER BRIEF AS TIMELY FILED
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-07-05
|
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
|
|
Docket Date |
2016-06-14
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ AB
|
|
Docket Date |
2016-06-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 06/30/16
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-05-25
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-04-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 05/30/16
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-03-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 04/28/16
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2016-03-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-03-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-03-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-02-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ GAT
|
|
Docket Date |
2016-02-05
|
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 |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-01-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for IB - unlikely ~ - /cm
|
|
Docket Date |
2015-12-28
|
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 |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDER
|
|
Docket Date |
2017-04-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-10
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDER GRANTING APPELLEE'S FEES ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees based on the prevailing party provision in the mortgage is granted in an amount to be determined by the trial court.
|
|
Docket Date |
2017-03-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-03-01
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2017-02-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-12-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
grant eot for reply brief - unlikely
|
|
Docket Date |
2016-10-25
|
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 |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-10-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-09-26
|
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 |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2016-08-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-RB DUE 09/26/16
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2015-11-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 12/25/15
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2015-11-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DEMERS
|
|
Docket Date |
2015-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
|
|
Docket Date |
2015-10-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ *Appellee's objection is noted.*
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2015-09-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order to Supplement Record
|
|
Docket Date |
2015-09-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2015-09-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 10/22/15
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2015-09-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2015-07-17
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter ~ circuit court cover letter
|
|
Docket Date |
2015-07-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SAMANTHA J. CUNNINGHAM
|
|
Docket Date |
2015-07-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-07-17
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
|
LILLIAM JONES VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
2D2015-2522
|
2015-06-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2012-CA-8413
|
Parties
Name |
LILLIAM JONES
|
Role |
Appellant
|
Status |
Active
|
Representations |
C. MICHAEL DUNCAN, ESQ.
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
H. MICHAEL MUNIZ, ESQ., KAHANE & ASSOCIATES P. A.
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-06-17
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellee has moved for appellate attorneys' fees pursuant to paragraphs 22 and 24 of the subject mortgage. Appellee's motion is granted in an amount to be determined by the trial court.Appellant's motion for appellate attorneys' fees and costs is denied.
|
|
Docket Date |
2016-06-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-03-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2016-03-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 7-RB DUE 03/18/16
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2016-03-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ APPELLANT'S MOTION FOR ASSESSMENT AND AWARD OF ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2016-02-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ RADABAUGH
|
|
Docket Date |
2016-02-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-RB DUE 03/11/16
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2016-01-21
|
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
|
|
Docket Date |
2016-01-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45-AB DUE 01/21/16
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-11-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2015-10-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 11/10/15
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2015-09-22
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ GAT-Appellant's emergency motion for review of order denying stay pending appeal is granted only to the extent that this court has reviewed the circuit court's order denying stay. We approve the order denying stay and lift the provisional stay entered by this court in the August 26, 2015, order.
|
|
Docket Date |
2015-09-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-08-26
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 10 days of the date of this order, appellee shall respond to appellant's emergency motion for review of order denying stay pending appeal. The foreclosure sale scheduled for September 4, 2015, pursuant to the final judgment of foreclosure is provisionally stayed pending the outcome of this motion or further order of this court.
|
|
Docket Date |
2015-08-24
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2015-08-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60-IB DUE 10/11/15
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2015-06-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LILLIAM JONES
|
|
Docket Date |
2015-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-05
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
|
GREGORY J. MILLER & JANICE A. MILLER VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
2D2015-2247
|
2015-05-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-51593
|
Parties
Name |
JANICE A. MILLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GREGORY J. MILLER
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHAEL S. HAGEN, ESQ.
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMI BEASLEY WATKINS, ESQ., ASHLEY VANSLETTE, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2015-06-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF APPEAL
|
On Behalf Of |
GREGORY J. MILLER
|
|
Docket Date |
2015-06-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-06-04
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
GREGORY J. MILLER
|
|
Docket Date |
2015-05-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-05-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-05-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GREGORY J. MILLER
|
|
|
THE ESCAPE AT ARROWHEAD ASSOCIATION, INC. VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
4D2015-1942
|
2015-05-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14007178 (14)
|
Parties
Name |
THE ESCAPE AT ARROWHEAD ASSOC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stuart Joseph Zoberg
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
VICTOR S. KLINE, Aaron Todd Williams
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2015-12-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-12-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (JOINT)
|
On Behalf Of |
THE ESCAPE AT ARROWHEAD ASSOC.
|
|
Docket Date |
2015-11-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's October 22, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
|
|
Docket Date |
2015-10-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
|
On Behalf Of |
THE ESCAPE AT ARROWHEAD ASSOC.
|
|
Docket Date |
2015-09-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/24/15
|
On Behalf Of |
THE ESCAPE AT ARROWHEAD ASSOC.
|
|
Docket Date |
2015-08-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/23/15
|
On Behalf Of |
THE ESCAPE AT ARROWHEAD ASSOC.
|
|
Docket Date |
2015-07-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES
|
|
Docket Date |
2015-07-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/24/15
|
On Behalf Of |
THE ESCAPE AT ARROWHEAD ASSOC.
|
|
Docket Date |
2015-07-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-05-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-05-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE ESCAPE AT ARROWHEAD ASSOC.
|
|
Docket Date |
2015-05-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS PEGGY DEPPERT, et al.,
|
2D2015-2193
|
2015-05-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA-015133-XX
|
Parties
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHARLES P. GUFFORD, ESQ., STEVEN S. GUEKJIAN, ESQ.
|
|
Name |
L. T. C. F., L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PEGGY DEPPERT
|
Role |
Appellee
|
Status |
Active
|
Representations |
BENJAMIN HILLARD, ESQ., BRIDGET J. BULLIS, ESQ., CHRISTINE R. O'SHEA, ESQ., KEITH A. RINGELSPAUGH, ESQ., ROBERT E. BIASOTTI, ESQ., SHANNON CHARLES, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-02-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-01-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee L.T.C.F., LLC's motion for sanctions pursuant to Florida Rule of Appellate Procedure 9.410(b) and section 57.105(7), Florida Statutes, is denied.
|
|
Docket Date |
2016-01-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-10-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2015-10-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE, L.T.C.F., LLC'S MOTION FOR APPELLATE SANCTIONS AGAINST FEDERAL NATIONAL MORTGAGE ASS'N, PURSUANT TO SECTION 57.105, FLORIDA STATUTES
|
On Behalf Of |
PEGGY DEPPERT
|
|
Docket Date |
2015-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2015-10-01
|
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 |
Federal National Mortgage
|
|
Docket Date |
2015-09-16
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
PEGGY DEPPERT
|
|
Docket Date |
2015-08-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ GAT
|
|
Docket Date |
2015-08-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record ~ APPELLEE L.T.C.F.'S MOTION TO SUPPLEMENT THE RECORD WITH A TRANSCRIPT PREPARARED PURSUANT TO RULE 9.200(b)(4)
|
On Behalf Of |
PEGGY DEPPERT
|
|
Docket Date |
2015-08-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
|
|
Docket Date |
2015-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
PEGGY DEPPERT
|
|
Docket Date |
2015-08-04
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time
|
|
Docket Date |
2015-08-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ ***STRICKEN***(NON FINAL APPEAL)
|
On Behalf Of |
PEGGY DEPPERT
|
|
Docket Date |
2015-08-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PEGGY DEPPERT
|
|
Docket Date |
2015-07-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2015-07-14
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2015-06-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2015-06-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2015-06-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2015-05-27
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF CLERK - FILING FEES HAVE NOT BEEN PAID
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2015-05-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-05-12
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2015-05-12
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter
|
|
Docket Date |
2015-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2015-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FIRST NATIONAL TRUST OF AMERICA, L L C AS TRUSTEE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL.,
|
2D2015-0647
|
2015-02-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-6187
|
Parties
Name |
FIRST NATIONAL TRUST OF AMERIC
|
Role |
Appellant
|
Status |
Active
|
Representations |
BARBARA C. LEON, ESQ., CHRISTIE D. ARKOVICH, ESQ.
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARY PASCAL STELLA, ESQ., DANIEL S. STEIN, ESQ., DAVID Y. ROSENBERG, ESQ.
|
|
Name |
BETTY L. KELLEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-04-23
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-03-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency
|
|
Docket Date |
2015-03-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Villanti, Silberman and Lucas
|
|
Docket Date |
2015-02-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-02-19
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
FIRST NATIONAL TRUST OF AMERIC
|
|
Docket Date |
2015-02-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ HAD TO MAKE SURE FF THAT WAS PAID THRU EPORTAL DIDN'T GO THROUGH
|
|
Docket Date |
2015-02-13
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2015-02-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FIRST NATIONAL TRUST OF AMERIC
|
|
Docket Date |
2015-02-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
|
CHARLES GOLDMACHER VS FEDERAL NATIONAL MORTGAGE ASSOC.
|
4D2015-0103
|
2015-01-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-43783 11
|
Parties
Name |
CHARLES GOLDMACHER
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Timothy R. Quinones, Kendrick Almaguer, JUSTIN S. OROSZ
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
SAMUEL SANTIAGO
|
|
Name |
HON. LYNN ROSENTHAL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-01-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-01-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED on the Court¿s own motion, that case numbers 4D15-96, 4D15-97, 4D15-98, 4D15-99, 4D15-101, 4D15-102, and 4D15-103 are consolidated for all purposes and shall proceed under case number 4D15-96. The petitions are dismissed. Levitt-Ansca Towne Park P'ship v. Smith & Co., Inc., 807 So. 2d 197 (Fla. 4th DCA 2002). A trial court¿s ruling on a motion for continuance is not subject to certiorari review. McCreery v. Fernandez, 882 So. 2d 498 (Fla. 4th DCA 2004). None of these cases present circumstances to meet the extremely narrow exception recognized in SSJ Mercy Health Systems, Inc. v. Posey, 756 So. 2d 177 (Fla. 4th DCA 2000); further, ORDERED that this Court finds that the petitions filed in these cases are virtually identical and seek the same or similar relief involving the same issue. Attorney Timothy Quinones is reminded of counsel¿s duty to advise this Court of related cases. Paragraph 5 of the Notice to Attorneys and Parties provides: "5. RELATED CASES: All parties shall promptly bring to the court¿s attention the pendency in this court of any related case, or any case involving related issues." Attorneys who violate rules of procedure or who file frivolous pleadings may be subject to sanctions. Fla. R. App. P. 9.410(a). STEVENSON, TAYLOR and FORST, JJ., Concur.
|
|
Docket Date |
2015-01-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ TO CORRECTED PETITION
|
On Behalf Of |
CHARLES GOLDMACHER
|
|
Docket Date |
2015-01-14
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ (CORRECTING CERT. OF SERVICE)
|
On Behalf Of |
CHARLES GOLDMACHER
|
|
Docket Date |
2015-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2015-01-13
|
Type |
Order
|
Subtype |
Order Changing Case Style
|
Description |
ORD-Case Style Change ~ ORDERED, that the caption is hereby corrected to delete the name of the Hon. Lynn Rosenthal as a named respondent. All future pleadings shall reflect this change.
|
|
Docket Date |
2015-01-12
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
CHARLES GOLDMACHER
|
|
Docket Date |
2015-01-12
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
CHARLES GOLDMACHER
|
|
Docket Date |
2015-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ACQUISITIONS TRUST, L L C VS FEDERAL NATIONAL MORTGAGE ASSOC. et al.,
|
2D2014-5985
|
2014-12-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-009786
|
Parties
Name |
AQUISITIONS TRUST, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM DAVID NEWMAN, JR., ESQ., BRYAN B. LEVINE, ESQ., CHOICE LEGAL GROUP, P. A., UTA S. GROVE, ESQ., NATHAN A. FRAZIER, ESQ.
|
|
Name |
MARIA D. REESE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE RAUL C. PALOMINO, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-04-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-04-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Agreed Order Granting Joint Motion to Vacate Final Judgment
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2016-04-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2016-03-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ The appellant's motion to extend relinquishment period is granted to the extent that the relinquishment period for the parties to effect the directives found in this court's October 29, 2015, order is extended for 45 days from the date of this order, by the end of which period the parties shall file a status report.
|
|
Docket Date |
2016-03-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ RELINQUISHMENT PERIOD
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2016-01-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ JT-The appellee Federal National Mortgage Association's motion for clarification and to extend relinquishment period is granted to the extent that the relinquishment period for the parties to effect the directives found in this court's October 29, 2015, order is extended for 45 days from the date of this order.
|
|
Docket Date |
2016-01-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION AND TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2015-12-28
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ JT-from AA to AE's mot for clarification & to extend relinquishment period
|
|
Docket Date |
2015-12-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION AND TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-10-29
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ JT - The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court.
|
|
Docket Date |
2015-10-23
|
Type |
Notice
|
Subtype |
Concession/Confession of Error
|
Description |
Concession of Error
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
|
|
Docket Date |
2015-09-21
|
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
|
|
Docket Date |
2015-08-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
|
|
Docket Date |
2015-08-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-06-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
|
|
Docket Date |
2015-06-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-06-02
|
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 |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-05-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2015-04-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ JB-IB(20) or dism
|
|
Docket Date |
2015-03-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2015-03-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ REVISED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2015-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ CM
|
|
Docket Date |
2015-03-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2015-02-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DIV N
|
|
Docket Date |
2015-01-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-12-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AQUISITIONS TRUST, L L C
|
|
Docket Date |
2014-12-24
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2014-12-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
DONALD KOCEJA & MADELINE KOCEJA VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
2D2014-5821
|
2014-12-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-009764-CI
|
Parties
Name |
DONALD KOCEJA
|
Role |
Appellant
|
Status |
Active
|
Representations |
D. RAND PEACOCK, ESQ.
|
|
Name |
MADELINE KOCEJA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
KIMBERLY N. HOPKINS, ESQ., JAMES J. SPANOLIOS, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2015-12-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-10-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-10-30
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellants Donald G. and Madeline H. Koceja's motion for attorney's fees pursuant to section 57.105(7), Florida Statutes, is denied.
|
|
Docket Date |
2015-10-21
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2015-07-30
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-06-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-06-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF UNAVAILABILITY - January 25, Any Year, August 27, Any Year, September 30, Any Year, April 3, Any Year, June 8, and June 10-12, 2015, July 7-30, 2015, August 26-31, 2015, September 23-28 , 2015, November 13, 2015, November 23-27, 2015, December 22,2015 - Jan 4 2016
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2015-05-27
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
|
Docket Date |
2015-05-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-04-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2015-04-01
|
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
|
|
Docket Date |
2015-04-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ST. JOHN
|
|
Docket Date |
2015-03-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order to Supplement Record ~ CM
|
|
Docket Date |
2015-03-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-03-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-03-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-03-16
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS
|
|
Docket Date |
2015-03-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-03-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ ***NOTED***
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-03-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ ***NOTED***
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-03-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ ***NOTED***
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2015-03-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-03-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-12-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-12-16
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter
|
|
Docket Date |
2014-12-16
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2014-12-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DONALD KOCEJA
|
|
Docket Date |
2014-12-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
NINA FIORITO VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
4D2014-3463
|
2014-09-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA017337
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NINA FIORITO
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian K. Korte, Scott J. Wortman
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel S. Stein, BRESOLIN FIORENZO, Larry T. Cortez, David Yehuda Rosenberg, Brian Lee Rosaler, Mary Pascal Stella
|
|
Name |
QUANTUM PARK PROPERTY OWNERS'
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JUDY BIEBEL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-08-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Noted ~ ORDERED that appellant's July 28, 2015 suggestion of death is noted by the panel of the court; further, ORDERED that Brian K. Korte, counsel for the deceased appellant, is directed to file a status report with this court within sixty (60) days from the date of the entry of this order as to whether an estate has been opened for the decedent.
|
|
Docket Date |
2016-03-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 13, 2015 order requiring appellant to secure the appointment of a Personal Representative.WARNER, MAY and CONNER, JJ., concur.
|
|
Docket Date |
2016-03-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-02-29
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 13, 2015 order requiring appellant to secure the appointment of a Personal Representative.
|
|
Docket Date |
2015-11-13
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Parties
|
Description |
Order Denying Substitution of Parties ~ ORDERED that appellant's September 29, 2015 motion for substitution of parties is denied without prejudice to re-filing upon an estate being opened and the probate court appointing a personal representative. The appellant shall secure the appointment of a Personal Representative within ninety (90) days or this appeal may be dismissed.
|
|
Docket Date |
2015-11-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO SUBSTITUTE
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-10-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to file a response in writing, within ten (10) days from the date of this order, to the September 29, 2015 motion for substitution of parties.
|
|
Docket Date |
2015-09-29
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Parties
|
Description |
Motion For Substitution of Parties ~ "TO SUBSTITUTE THE NATURAL HEIRS FOR THE DECEASED APPELLANT" *AND* STATUS REPORT
|
On Behalf Of |
NINA FIORITO
|
|
Docket Date |
2015-07-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SUGGESTION OF DEATH **NOTED - SEE 8/21/15 ORDER**
|
On Behalf Of |
NINA FIORITO
|
|
Docket Date |
2015-04-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-04-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-03-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/24/15
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2015-03-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
NINA FIORITO
|
|
Docket Date |
2015-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 03/05/15
|
On Behalf Of |
NINA FIORITO
|
|
Docket Date |
2015-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 02/26/15
|
On Behalf Of |
NINA FIORITO
|
|
Docket Date |
2014-12-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME
|
|
Docket Date |
2014-12-10
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed November 12, 2014, to supplement the record and for extension of time, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
|
|
Docket Date |
2014-11-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief ~ 20 DAYS 30 DAYS THERE AFTER FOR THE BRIEF
|
On Behalf Of |
NINA FIORITO
|
|
Docket Date |
2014-09-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-09-29
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Brian K. Korte 0129690
|
|
Docket Date |
2014-09-18
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Bresolin Fiorenzo has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-09-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NINA FIORITO
|
|
Docket Date |
2014-09-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS CARLOS M. TORRES
|
2D2014-4103
|
2014-09-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-8146-N
|
Parties
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
H. MICHAEL MUNIZ, ESQ.
|
|
Name |
CARLOS M. TORRES
|
Role |
Appellee
|
Status |
Active
|
Representations |
MATTHEW D. WEIDNER, ESQ., DANNI LYNN GERMANO, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2014-12-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-12-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2014-11-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 12/07/14
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2014-09-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-09-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-09-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2014-09-03
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
|
GEORGE HUNTER VS B A C HOME LOANS SERVICING L. P., ET AL
|
2D2014-2143
|
2014-05-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
08-4830-CI
|
Parties
Name |
GEORGE HUNTER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
B A C HOME LOANS SERVICING
|
Role |
Appellee
|
Status |
Active
|
Representations |
TIMOTHY D. PADGETT, ESQ., PRESTON C. DAVIS, ESQ., CHOICE LEGAL GROUP, P. A.
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-09-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-05-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2015-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2015-02-26
|
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 |
GEORGE HUNTER
|
|
Docket Date |
2015-02-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2015-02-10
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
brief or proceed ~ JB/AB or proceed
|
|
Docket Date |
2015-01-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION FOR CLARIFICATION
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2015-01-07
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORDER VACATED ~ order of December 16, 2014.
|
|
Docket Date |
2014-12-31
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-12-16
|
Type |
Order
|
Subtype |
Order on Motion To Compel
|
Description |
Order Denying Motion to Compel ~ "VACATED" 1/7/2015
|
|
Docket Date |
2014-12-15
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution
|
|
Docket Date |
2014-12-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-12-10
|
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 |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-12-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-11-21
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ MOTION / MOVE THIS HONORABLE COURT TO RULE IN THE ABSENCE OF NONPARTY APPELLEE'S DIRECTED ORDER BY COURT TO FILE RESPONSE BY 11/14/14, GRANT APPELLANTS APPEAL
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-11-20
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS
|
|
Docket Date |
2014-11-04
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic/GAT
|
|
Docket Date |
2014-11-03
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPEAL
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-10-31
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ Federal National Mortgage assoc. and Green Tree Servicing as Appellee /Parties to the lt case under review
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-10-22
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT
|
|
Docket Date |
2014-10-16
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPEAL
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-10-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2014-10-02
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ OBJECTION TO EXTENSION OF TIME
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-09-26
|
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 |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ amended motion granted in part
|
|
Docket Date |
2014-07-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ AMENDED
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-07-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot for no consultation
|
|
Docket Date |
2014-07-21
|
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 |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
B A C HOME LOANS SERVICING
|
|
Docket Date |
2014-07-09
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to 07/02/14 Order
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-07-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ KB-AA shall....
|
|
Docket Date |
2014-07-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-07-01
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-05-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
GEORGE HUNTER
|
|
Docket Date |
2014-05-08
|
Type |
Order
|
Subtype |
Proceed per 9.130(a)(5)
|
Description |
proceed per 9.130(a)(5) - challenges
|
|
Docket Date |
2014-05-06
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2014-05-06
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2014-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GEORGE HUNTER
|
|
|