Search icon

FEDERAL NATIONAL MORTGAGE CORPORATION

Company Details

Entity Name: FEDERAL NATIONAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000053694
Address: 424 E. CENTRAL BLVD., 521, ORLANDO, FL, 32801
Mail Address: 424 E. CENTRAL BLVD., 521, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
IMH ASSETS CORP Agent

President

Name Role
IMH ASSETS CORP President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
FOLEY & LARDNER, L L P VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNESS, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS OF NORMAND W. GENDRON, DECEASED, ET AL 2D2018-2929 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3091-CI

Parties

Name CLETUS WOO
Role Appellee
Status Active
Name VICTOR ZOUBENKO
Role Appellee
Status Active
Name FOLEY & LARDNER, LLP
Role Appellant
Status Active
Representations JOSEPH T. EAGLETON, ESQ., PATRICK M. MOSLEY, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name WILLIAM KRACHT, I V
Role Appellee
Status Active
Name WILLIAM OCASIO LLC
Role Appellee
Status Active
Name JEAN PERSON
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name CESAR JOSEPH REY
Role Appellee
Status Active
Name JIOVANNI MANNINO
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Name CRISTINA DRUKER
Role Appellee
Status Active
Name EDWIN VOGT
Role Appellee
Status Active
Name JOHN C. IRIZARRY
Role Appellee
Status Active
Name ADELLA GONZALEZ
Role Appellee
Status Active
Name PATRICK DOYLE, INC.
Role Appellee
Status Active
Name NADIA QUELL
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name JENNIFER LYNN WATERS
Role Appellee
Status Active
Name MICHELLE WOO
Role Appellee
Status Active
Name JOHN MARLOW
Role Appellee
Status Active
Name SCOTT BENSON
Role Appellee
Status Active
Name BRIAN JAMES MAGARBAN
Role Appellee
Status Active
Name AEGIS WHOLESALE CORPORATION
Role Appellee
Status Active
Name RONALD JOSEPH VICKERS
Role Appellee
Status Active
Name KAYAN JULIAN TELLER
Role Appellee
Status Active
Name CHRISTINE STANNISH
Role Appellee
Status Active
Name ADRIANA MENDOZA
Role Appellee
Status Active
Name GREEN TREE SERVICING, L L C
Role Appellee
Status Active
Name PALISADES COLLECTION, L.L.C.
Role Appellee
Status Active
Name DANIELLE BRINKMAN
Role Appellee
Status Active
Name CHELSEA HIRVELA
Role Appellee
Status Active
Name ONEWEST BANK F S B
Role Appellee
Status Active
Name CITIBANK, N. A.
Role Appellee
Status Active
Name MEZANKA, L L C
Role Appellee
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name MARLON WEINTRAUB
Role Appellee
Status Active
Name AMERICAN HOME MORTGAGE LLC
Role Appellee
Status Active
Name GENEVA MORTGAGE CORP
Role Appellee
Status Active
Name MIDFIRST BANK
Role Appellee
Status Active
Name LEORA HART
Role Appellee
Status Active
Name GAIL DOYLE
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name ROSE MARIE BARNES
Role Appellee
Status Active
Name ROLLIN GUY MARNVILLE
Role Appellee
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Appellee
Status Active
Name ANTHONY TIMONERE
Role Appellee
Status Active
Name C & N RENOVATION, INC.
Role Appellee
Status Active
Name ALYSSA FOSTER
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name GARY STANNISH
Role Appellee
Status Active
Name VERNELL JONES
Role Appellee
Status Active
Name SHERRY WOO
Role Appellee
Status Active
Name CHASE HOME FINANCE, L L C,
Role Appellee
Status Active
Name LOANCITY, INCORPORATED
Role Appellee
Status Active
Name AMNET MORTGAGE, L L C
Role Appellee
Status Active
Name CAROLE CHAMBERLAIN
Role Appellee
Status Active
Name FAITH OCASIO
Role Appellee
Status Active
Name MARIBEL RUIZ
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE CO.
Role Appellee
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name LUAN LUAN
Role Appellee
Status Active
Name GLENN BURRIS
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE CORPORATION
Role Appellee
Status Active
Name AMERICAN WHOLESALE LENDER
Role Appellee
Status Active
Name NORMAND W. GENDRON
Role Appellee
Status Active
Name THOMAS SALVATO
Role Appellee
Status Active
Name IAN STROUD
Role Appellee
Status Active
Name C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Role Appellee
Status Active
Representations RIA SANKAR BALRAM, ESQ., CHRISTOPHER W. SMART, ESQ., ALEJANDRO F. HOYOS, ESQ., LAUREN G. RAINES, ESQ., SARAH - NELL WALSH, ESQ., DAVID E. PLATTE, ESQ., JACQUELINE F. PEREZ, ESQ., MARK C. HOLMBERG, ESQ., MICHELLE GARCIA GILBERT, ESQ., MICHAEL R. ESPOSITO, ESQ., JUSTIN B. DAVIS, ESQ., RONALD E. KAUFMAN, ESQ., DIANA CASTIOV, ESQ., DEBBIE C. ISLES, ESQ., Mark D. Hildreth, Esq., BENJAMIN B. BROWN, ESQ., Christopher Robert Evans, Esq., MARTIN S. AWERBACH, ESQ., BRIAN A. WAHL, ESQ., MATTHEW D. WEIDNER, ESQ., MICHAEL A. COHN, ESQ., JOHN MATTHEW GUARD, ESQ., WILLIAM P. HELLER, ESQ., JUSTIN E. HEKKANEN, ESQ., MICHELE A. CAVALLARO, ESQ., JOSEPH S. TROENDLE, ESQ., ELIZABETH A. HAZELBAKER, ESQ., MEGHAN O. SERRANO, ESQ., NICOLE R. TOPPER, ESQ., LAURA S. BAUMAN, ESQ., LAWRENCE A. KELLOGG, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Name WILLIAM SAVICKAS
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name BADGER INVESTMENTS, L L C
Role Appellee
Status Active
Name MONICA KARCZ LLC
Role Appellee
Status Active
Name KYLE HIVERLA
Role Appellee
Status Active
Name BRIAN DOYLE
Role Appellee
Status Active
Name KIMBERLEE BURRIS
Role Appellee
Status Active
Name KEVIN JONES, LLC
Role Appellee
Status Active
Name ALEXIS THEBEAU
Role Appellee
Status Active
Name JULIE EGERT
Role Appellee
Status Active
Name PINNACLE FINANCIAL CORP.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PARTIAL SETTLEMENT AND LIMITED DISMISSAL
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 24, 2019, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-09-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/26/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/24/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WELLS FARGO BANK, N.A. AND MONICA KARCZ
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB(s) DUE 03/25/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB(s) due 03/11/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 3592 PAGES
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 11/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOLEY & LARDNER, LLP
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

Documents

Name Date
Domestic Profit 2017-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State