Search icon

FEDERAL NATIONAL MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: FEDERAL NATIONAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

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

Date Filed: 20 Jun 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000053694
Address: 424 E. CENTRAL BLVD., 521, ORLANDO, FL, 32801
Mail Address: 424 E. CENTRAL BLVD., 521, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
IMH ASSETS CORP Agent
IMH ASSETS CORP President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
Domestic Profit 2017-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State