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
|
|
|
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 |
2017-12-27
|
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.
|
|
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 |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
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
|
|
|
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 |
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.
|
|
Name |
HON. LEE E. HAWORTH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
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 ~ supplemental
|
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
|
|
|
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
|
|
|
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS JAMES M. PRICE
|
2D2013-5041
|
2013-10-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2012-CA-000237
|
Parties
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
KIMBERLY N. HOPKINS, ESQ., BRANDON M. THOMPSON, ESQ.
|
|
Name |
JAMES M. PRICE
|
Role |
Appellee
|
Status |
Active
|
Representations |
HENRY PAUL JOHNSON, ESQ.
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-04-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-04-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2014-03-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-03-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-03-24
|
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 |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-02-20
|
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 |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-01-17
|
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 |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-01-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FTP RECORD HARDT
|
|
Docket Date |
2013-12-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 20-initial brief due 01-23-14
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2013-11-07
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER
|
|
Docket Date |
2013-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2013-10-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2013-10-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2013-10-21
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
|
ELIANISE MITIAL VS FEDERAL NATIONAL MORTGAGE ASSOC.
|
4D2013-2805
|
2013-07-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08054568
|
Parties
Name |
ELIANISE MITIAL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
GEOFFREY BRADFORD SANDERS, BUTLER & HOSCH, P.A.
|
|
Name |
HON. SANDRA PERLMAN (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-10-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-10-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-05-30
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ Upon consideration of appellant's motion for reconsideration filed May 5, 2014, it isORDERED that the above-styled appeal is hereby reinstated; further, ORDERED that this Court's orders dated March 26, 2014 and April 30, 2014 are hereby vacated as issued in error. The above-styled case is proceeding as a non-final appeal, therefore the clerk of the lower tribunal shall not transmit a record on appeal.
|
|
Docket Date |
2014-05-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ (APPEAL REINSTATED--SEE 5/30/14 ORDER)
|
On Behalf Of |
ELIANISE MITIAL
|
|
Docket Date |
2014-04-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ **REINSTATED 5/30/14**
|
|
Docket Date |
2014-04-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **VACATED AS ISSUED IN ERROR 5/30/14** ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
|
|
Docket Date |
2014-03-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ **VACATED AS ISSUED IN ERROR 5/30/14**ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 10, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2013-12-24
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2013-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 13, 2013, for extension of time is granted to file the answer brief is granted. Said brief filed December 16, 2013; further,The brief of the appellee filed on December 16, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended answer brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2013-12-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ **STRICKEN**
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2013-12-13
|
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 |
2013-11-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED ENVELOPE FOR AE
|
|
Docket Date |
2013-10-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO INITIAL BRIEF
|
On Behalf Of |
ELIANISE MITIAL
|
|
Docket Date |
2013-10-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ELIANISE MITIAL
|
|
Docket Date |
2013-10-18
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 28, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2013-08-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-08-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and feel that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 |
2013-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ELIANISE MITIAL
|
|
Docket Date |
2013-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
VAN ALAN BARNUM AND SUSAN BARNUM VS FEDERAL NATIONAL MORTGAGE ASSOC.
|
4D2013-1831
|
2013-05-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11022944
|
Parties
Name |
VAN ALAN BARNUM
|
Role |
Appellant
|
Status |
Active
|
Representations |
Roy D. Oppenheim, Donna Greenspan Solomon, JACQUELYN K. TRASK
|
|
Name |
SUSAN A. BARNUM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORCLOSURE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roy Diaz
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-12-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-12-11
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellants' amended motion filed March 7, 2014, for attorney's fees is hereby denied.
|
|
Docket Date |
2014-12-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-11-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF ATTORNEY
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-09-19
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2014-08-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-08-01
|
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 appellants' unopposed motion filed July 21, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before August 20, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
|
|
Docket Date |
2014-07-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ (GRANTED 8/1/14)
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-05-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 07/21/14
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-04-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-03-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Donna Greenspan Solomon 0059110
|
|
Docket Date |
2014-03-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **AMENDED**
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 26, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before April 29, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee¿s right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2014-02-26
|
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 |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2014-02-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-02-10
|
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 motion filed January 29, 2014, for extension of time to file initial brief is hereby granted. Said brief filed January 30, 2014.
|
|
Docket Date |
2013-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ INDEX TO ROA
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-01-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-01-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-01-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2014-01-30
|
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 |
VAN ALAN BARNUM
|
|
Docket Date |
2014-01-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME
|
|
Docket Date |
2014-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ Upon consideration of appellants' motion filed December 26, 2013, for clarification, it is ORDERED that this Court grants appellants an extension of time, and appellants shall file the initial brief within twenty (20) days from the date that the record is transmitted to this Court. 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 |
2013-12-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR CLARIFICATION OF DUE DATE OF THE INITIAL BRIEF (SEE 1/9/14 ORDER)
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2013-12-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that the Clerk of the Circuit Court in and for Broward County is hereby directed to serve all parties with a copy of the response filed in this court December 16, 2013, within ten (10) days from the date of entry of this order.
|
|
Docket Date |
2013-12-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 11/18/13 ORDER. ROA FEE STILL DUE.
|
|
Docket Date |
2013-11-18
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the appellant's motion to compel filed November 13, 2013, the clerk is ordered to file a report within ten (10) days of the date of this order, as to the status of the preparation of the record on appeal.
|
|
Docket Date |
2013-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/15/13
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2013-09-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/16/13
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2013-07-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/16/13
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2013-06-24
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Donna Greenspan Solomon 0059110
|
|
Docket Date |
2013-05-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-05-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
VAN ALAN BARNUM
|
|
Docket Date |
2013-05-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MIRLANDE BRIZEUS AND CHARLES LEGITIME VS FEDERAL NATIONAL MORTGAGE ASSN., ET AL.
|
4D2013-1764
|
2013-05-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011393
|
Parties
Name |
CHARLES LEGITIME
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIRLANDE BRIZEUS
|
Role |
Appellant
|
Status |
Active
|
Representations |
FRANK J. BLOTNEY
|
|
Name |
CONCEPT HOMES OF LANTANA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ATLANTIC LAKES/BLUEPINE ESTATE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORCLOSURE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sheree Edwards
|
|
Name |
PROPERTY OWNERS' ASSOC., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-11-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-10-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-10-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
|
|
Docket Date |
2013-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Initial Brief to be Filed in Court ~ Upon consideration of defendants' notice of motion to withdraw as counsel and corresponding court order filed August 30, 2013, by Frank J. Blotney, Jr., it is ORDERED that appellants' counsel shall file the initial brief or a motion to withdraw within ten (10) days from the date of this order. Failure to comply will result in the appeal being dismissed.
|
|
Docket Date |
2013-08-30
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ MOTION TO WITHDRAW ***SEE 9/18/13 ORDER***
|
On Behalf Of |
MIRLANDE BRIZEUS
|
|
Docket Date |
2013-08-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 5, 2013, 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 |
2013-05-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-05-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MIRLANDE BRIZEUS
|
|
Docket Date |
2013-05-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS DIANNE POTTER
|
2D2013-0785
|
2013-02-19
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-CA-7915
|
Parties
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
MANUEL S. HIRALDO, ESQ.
|
|
Name |
DIANNE POTTER
|
Role |
Appellee
|
Status |
Active
|
Representations |
GEOFFREY K. NICHOLS, ESQ., SARAH LAHLOU - AMINE, ESQ., DAVID C. MEYER, ESQ., DAVID NEWMAN, ESQ., DALE L. FRIEDMAN, ESQ., MEREDITH S. DELCAMP, ESQ., TIRSO M. CARREJA, JR., ESQ.
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-04-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-04-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2013-04-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2013-04-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2013-04-16
|
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 |
Federal National Mortgage
|
|
Docket Date |
2013-02-28
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Manuel S Hiraldo, Esq. 030380
|
|
Docket Date |
2013-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2013-02-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DIANNE POTTER
|
|
Docket Date |
2013-02-22
|
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 |
Federal National Mortgage
|
|
Docket Date |
2013-02-20
|
Type |
Order
|
Subtype |
Proceed per 9.130(a)(5)
|
Description |
proceed per 9.130(a)(5) - challenges
|
|
Docket Date |
2013-02-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Federal National Mortgage
|
|
Docket Date |
2013-02-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
NERMINE HANNA and SIMLER RANDEL VS FEDERAL NATIONAL MORTGAGE
|
4D2012-3622
|
2012-10-11
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA016955
|
Parties
Name |
SIMLER RANDEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NERMINE HANNA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORCLOSURE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM RUBY, I I I, Jean J. Barnett
|
|
Name |
Hon. Barry Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-12-26
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2012-11-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2012-11-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed as Untimely
|
|
Docket Date |
2012-10-15
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT
|
|
Docket Date |
2012-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-10-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NERMINE HANNA
|
|
Docket Date |
2012-10-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MARIO RODRIGUEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
2D2012-3755
|
2012-07-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-001769
|
Parties
Name |
MARIO RODRIGUEZ, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
SANDRA MC DOUGALL, ESQ.
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT R. EDWARDS, ESQ., LOURDES CLERGE, ESQ.
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-03-31
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-02-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-02-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2013-02-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MARIO RODRIGUEZ
|
|
Docket Date |
2012-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2012-11-08
|
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 |
MARIO RODRIGUEZ
|
|
Docket Date |
2012-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot for no consultation
|
|
Docket Date |
2012-10-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
MARIO RODRIGUEZ
|
|
Docket Date |
2012-09-19
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2012-08-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDED NOTICE OF APPEAL - CERTIFIED
|
On Behalf Of |
MARIO RODRIGUEZ
|
|
Docket Date |
2012-08-10
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ SUPPLEMENTAL AMENDED NOTICE OF APPEAL - NOT CERTIFIED
|
On Behalf Of |
MARIO RODRIGUEZ
|
|
Docket Date |
2012-07-31
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ wall/JB-of 07-19-12/AA supp to amended noa due
|
|
Docket Date |
2012-07-27
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFIED
|
On Behalf Of |
MARIO RODRIGUEZ
|
|
Docket Date |
2012-07-19
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ **DISCHARGED**(see 07-31-12 ord)
|
|
Docket Date |
2012-07-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARIO RODRIGUEZ
|
|
Docket Date |
2012-07-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
BEN-EZRA and KATZ, P.A. VS FEDERAL NATIONAL MORTGAGE ASSOC., etc.
|
4D2011-1238
|
2011-04-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-3584 CACE
|
Parties
Name |
BEN-EZRA AND KATZ, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam J. Hodkin
|
|
Name |
FANNIE MAE CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
JEFFREY C. SCHNEIDER (DNU), JASON KELLOGG, AMANDA STAR FRAZER
|
|
Name |
Hon. Mily Rodriguez Powell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-01-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2011-11-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2011-11-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2011-11-10
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ THIS COURT AMENDS THE ORDER ENTERED ON 6/16/11 TO GRANT APPELLEE'S REQUEST IN ITS MOTIONS FILED 5/18/11 AND 6/3/11 TO RETURN THE REFERENCED DOCUMENTS TO COUNSEL.
|
|
Docket Date |
2011-10-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2011-10-18
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2011-07-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (4)
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-07-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS TO 7/18/11
|
|
Docket Date |
2011-07-08
|
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 |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-06-28
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
Order Denying to Withdraw Pleading
|
|
Docket Date |
2011-06-21
|
Type |
Motions Other
|
Subtype |
Motion to Withdraw Filing
|
Description |
Motion To Withdraw Pleadings ~ (M) EXHIBIT G TO ITS APPENDIX TO ANSWER BRIEF.
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-06-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ (M) OF 6/16/11 ORDER *AND/OR*
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-06-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4)
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (2) TO ANSWER BRIEF (WITH CD ROM)
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-06-16
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ ***ORDER AMENDED 11/10/11 TO GRANT APPELLEE'S REQUEST IN ITS MOTIONS FILED 5/18/11 AND 6/3/11 TO RETURN THE REFERENCED DOCUMENTS TO COUNSEL*** APPEAL PENDING ARBITRATION.
|
|
Docket Date |
2011-06-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ WITH THE CIRCUIT COURT BEN-EZRA & KATZ, P.A.'S RESPONSE OPPOSING AE'S MOTION TO STAY, ETC.
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-06-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ IN SUPPORT OF ITS MOTION TO FILE APPENDIX EXHIBIT UNDER SEAL
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-06-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ "AMENDED" TO MOTION TO FILE APPENDIX EXHIBIT UNDER SEAL
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-06-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO FILE APPENDIX EXHIBIT UNDER SEAL
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-06-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ (M) COUNTER-MOTION TO ENJOIN ARBITRATION (*AND* RESPONSE TO MOTION TO STAY)
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-06-06
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ WITH THE CIRCUIT COURT ITS MOTION TO COMPEL ARBITRATION AND MOTION TO STAY CASE PENDING ARBITRATION
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-06-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Supplement ~ T- TO MOTION TO STAY APPEAL PENDING ARBITRATION (AMENDED EXHIBIT UNDER SEAL ATTACHED) AE Jason Kellogg
|
|
Docket Date |
2011-06-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO FILE AMENDED EXHIBIT UNDER SEAL T-
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-05-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ 10 DAYS; TO MOTION TO FILE APPENDIX EXHIBIT UNDER SEAL AND MOTION TO STAY APPEAL PENDING ARBITRATION.
|
|
Docket Date |
2011-05-18
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ T - WITH APPENDIX (EXHIBIT "C" OF APPENDIX FILED UNDER SEAL)
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 30 DAYS TO 6/17/11
|
|
Docket Date |
2011-05-12
|
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 |
2011-05-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) (VOLUME II) TO INITIAL BRIEF.
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-05-02
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPENDIX VOLUME II TO INITIAL BRIEF
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-04-29
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPENDIX TO INITIAL BRIEF.
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-04-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) TO INITIAL BRIEF.
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-04-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4)
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-04-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Adam J. Hodkin 0962597
|
|
Docket Date |
2011-04-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PENDING ARBITRATION
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE
|
|
Docket Date |
2011-04-21
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Adam J. Hodkin 0962597
|
|
Docket Date |
2011-04-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 20 DAYS TO 5/5/11
|
|
Docket Date |
2011-04-18
|
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 |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-04-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BEN-EZRA AND KATZ, P.A.
|
|
Docket Date |
2011-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|