Entity Name: | BENEFICIAL FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENEFICIAL FLORIDA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P21000021437 |
Address: | 4400A CURRY FORD RD, ORLANDO, FL, 32812, US |
Mail Address: | P.O. BOX 363, PALM BEACH, FL, 33480, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICKLEWHITE SILVANUS | President | P.O. BOX 363, PALM BEACH, FL, 33480 |
ERSKI STANLEY | Agent | 636 GRAND REGENCY BLVD, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U. S. BANK TRUST, N. A. VS BENEFICIAL FLORIDA, INC., ET AL | 2D2020-1274 | 2020-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | U. S. BANK TRUST, N. A. |
Role | Appellant |
Status | Active |
Representations | EMILY Y. ROTTMANN, ESQ., MARY PASCAL STELLA, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., DANIEL S. STEIN, ESQ., Kathleen D. Dackiewicz, Esq. |
Name | GUDRUN LISTE |
Role | Appellee |
Status | Active |
Name | BRANDON TRACES HOMEOWNERS ASSOC., INC. |
Role | Appellee |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | ROBERT L. TANKEL, ESQ., JASON M. KRAL, ESQ., PERRY G. GRUMAN, ESQ., MATTHEW D. WEIDNER, ESQ., WALTER BULLINGTON, ESQ. |
Name | JOACHIM D. LISE |
Role | Appellee |
Status | Active |
Name | HON. PERRY A. LITTLE Sr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-06-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for attorney's fees is denied. |
Docket Date | 2021-03-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2021-03-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2021-03-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order. |
Docket Date | 2021-03-05 |
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 | U. S. BANK TRUST, N. A. |
Docket Date | 2021-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB DUE 3/5/21 |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2020-12-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB DUE 2/3/21 |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2020-12-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | Beneficial Florida, Inc. |
Docket Date | 2020-10-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - AB DUE 12/3/20 |
On Behalf Of | Beneficial Florida, Inc. |
Docket Date | 2020-09-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2020-08-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - IB DUE 9/4/20 |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2020-06-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB DUE 8/21/20 |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2020-06-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ LITTLE - REDACTED - 809 PAGES |
Docket Date | 2020-05-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2020-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-04-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | U. S. BANK TRUST, N. A. |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | U. S. BANK TRUST, N. A. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-016015 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | MICHAEL SPRAKER |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | Brock & Scott PLLC |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's March 20, 2018 jurisdictional brief, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. See Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) ("We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant's name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.").GERBER, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur. |
Docket Date | 2018-03-20 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2018-03-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO JURISDICTIONAL BRIEF. |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2018-03-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's March 2, 2018 motion for extension is granted and the time to comply with this court's February 20, 2018 order is extended fifteen (15) days from the date of this order. |
Docket Date | 2018-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH 2/20/18 ORDER. |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2018-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-20 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order substituting party plaintiff is an appealable order. Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) (“We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant’s name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.”); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-02-19 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2018-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL SPRAKER |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-001979 |
Parties
Name | DANIEL A. ALI |
Role | Appellant |
Status | Active |
Representations | EKENE OBI, Kyle M. Costello, Kendrick Almaguer |
Name | MIDFIRST BANK |
Role | Appellee |
Status | Active |
Representations | Marlene Kirtland Kirian, Charles P. Gufford, Morgan Lea |
Name | WILDWOOD HOMES, INC. |
Role | Appellee |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Name | Hon. Alan A. Dickey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2018-12-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA 5/30 MOT FOR ATTY FEES DENIED |
Docket Date | 2018-12-03 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-08-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 8/7 |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/24 ORDER |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2018-07-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2018-06-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2018-06-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2018-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 7/16 |
Docket Date | 2018-05-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-05-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-05-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-05-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 41 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-05-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUPP ROA 5/22;INIT BRF 10 DAYS |
Docket Date | 2018-04-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-04-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/27 |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-02-09 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ IB BY 2/26 |
Docket Date | 2018-02-09 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/26 ORDER |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-02-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2018-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/26 |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-02-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ W/DRWN PER 2/9 ORDER |
Docket Date | 2018-01-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 2/9 |
Docket Date | 2018-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/9 ORDER |
On Behalf Of | DANIEL A. ALI |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 293 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-01-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2017-11-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2017-11-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE CHARLES P GUFFORD 0604615 |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2017-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-10-26 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2017-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED IN LT 10/23 |
On Behalf Of | DANIEL A. ALI |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 08-32666 04 |
Parties
Name | DEBORAH A. WATTS |
Role | Appellant |
Status | Active |
Name | ROBERT L. WATTS |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | Jason D. Joffe |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ "MOTION TO RE-INSTATE APPEAL" |
On Behalf Of | DEBORAH A. WATTS |
Docket Date | 2017-10-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-12-04 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ ORDERED that appellants' November 13, 2017 "motion to re-instate appeal" is denied. |
Docket Date | 2017-10-09 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | ROBERT L. WATTS |
Docket Date | 2017-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT L. WATTS |
Docket Date | 2017-10-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants' October 9, 2017 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.LEVINE, FORST and KUNTZ, JJ., concur. |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on defendants' verified motion for entry of final judgment is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 052014CA033426XXXXXX Circuit Court for the Eighteenth Judicial Circuit, Brevard County 5D15-4091 |
Parties
Name | TIMOTHY FIELDS |
Role | Petitioner |
Status | Active |
Representations | Beau Bowin |
Name | BENEFICIAL FLORIDA INC |
Role | Respondent |
Status | Active |
Representations | MATTHEW A. CICCIO |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Mr. Scott Ellis |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-05 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-05-05 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Filed as "Response Brief on Jurisdiction" |
On Behalf Of | BENEFICIAL FLORIDA, INC. |
View | View File |
Docket Date | 2017-04-17 |
Type | Motion |
Subtype | Ext of Time (Answer Brief-Merit) |
Description | MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) |
On Behalf Of | BENEFICIAL FLORIDA, INC. |
View | View File |
Docket Date | 2017-04-17 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including May 17, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Brief Amendment |
Description | ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional initial brief is granted and said amended brief was filed with this Court on March 28, 2017. Petitioner's jurisdictional initial brief filed with this Court on March 27, 2017, is hereby stricken. |
Docket Date | 2017-03-28 |
Type | Motion |
Subtype | Brief Amendment |
Description | MOTION-BRIEF AMENDMENT |
On Behalf Of | TIMOTHY FIELDS |
View | View File |
Docket Date | 2017-03-28 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF ~ Filed as "Amended Jurisdictional Brief" w/ Appendix |
On Behalf Of | TIMOTHY FIELDS |
View | View File |
Docket Date | 2017-03-27 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ w/ appendix*Stricken on 3/28/17 due to filing of amended brief* |
On Behalf Of | TIMOTHY FIELDS |
View | View File |
Docket Date | 2017-03-14 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2017-02-24 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 27, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2017-02-24 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | TIMOTHY FIELDS |
View | View File |
Docket Date | 2017-02-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | TIMOTHY FIELDS |
View | View File |
Docket Date | 2017-02-21 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2017-02-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-02-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | TIMOTHY FIELDS |
View | View File |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-016015 |
Parties
Name | MICHAEL SPRAKER |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | Matthew A. Ciccio, ALDRIDGE CONNORS LLP, MCCALLA RAYMER, LLC. |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 10, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-04-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ "MOTION FOR EOT TO RESPOND TO APPELLEE'S INITIAL BRIEF" |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2017-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-05-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ TITLED "APPELLANT RESPONSE TO APPELLEES INITIAL BRIEF" |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2017-05-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO REPLY BRIEF (TITLED "APPELLANT APPENDIX RESPONSE TO APPELLEES INITIAL BRIEF") |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2017-03-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF. |
On Behalf Of | BENEFICIAL FLORIDA, |
Docket Date | 2017-03-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BENEFICIAL FLORIDA, |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee's March 6, 2017 motion for enlargement of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2017-03-06 |
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 | BENEFICIAL FLORIDA, |
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 ~ ORDERED that appellee's February 9, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. 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 | 2017-02-09 |
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 | BENEFICIAL FLORIDA, |
Docket Date | 2017-02-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED 2/9/17** |
On Behalf Of | BENEFICIAL FLORIDA, |
Docket Date | 2017-01-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2017-01-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF. |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2017-01-18 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The December 27, 2016 motion of Charles P. Gufford, counsel for appellee, to withdraw as counsel is granted. |
Docket Date | 2017-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's December 19, 2016 motion for extension of time is granted in part only, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | BENEFICIAL FLORIDA, |
Docket Date | 2016-12-22 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF. |
On Behalf Of | BENEFICIAL FLORIDA, |
Docket Date | 2016-12-19 |
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 | MICHAEL SPRAKER |
Docket Date | 2016-11-04 |
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 October 27, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 19, 2016. 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 | 2016-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BENEFICIAL FLORIDA, |
Docket Date | 2016-10-27 |
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 | MICHAEL SPRAKER |
Docket Date | 2016-10-04 |
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.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall 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 that you have applied for indigent status, 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 | 2016-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-09-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2016-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2009-CA-24114-O |
Parties
Name | JOSE J. BERDECIA |
Role | Appellant |
Status | Active |
Representations | Debi V. Rumph |
Name | CARMEN BERDECIA |
Role | Appellant |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | Michael D. Ginsberg, Eric M. Levine, Nancy M. Wallace, Scott R. Stengel, William P. Heller, Joseph N. Dayan |
Name | INDEPENDENT SAVINS PLAN COMPANY |
Role | Appellee |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT SUPP |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-04-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ 2ND AMENDED MOTION;FOR MERIT PANEL CONSIDERATION |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-04-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-03-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED MOT ATTY FEES |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-03-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-03-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AMENDED - SEE 2ND AMENDED MOTION |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-03-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SEE AMENDED MOTION |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-03-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/8 MOT ATTY FEES |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-02-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-01-27 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1st) 1 VOL. EFILED (29 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-01-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUP ROA DUE 1/31. IB DUE W/I 20 DYS THEREAFTER. |
Docket Date | 2016-12-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ 2ND MOT SUPP |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-07-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2017-06-21 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPEAL POCEED AS STYLED ABOVE. |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-04-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-04-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ADD PARTY AND AMEND STYLE & RESPONSE PER 4/5 AND 4/12 ORDER |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2017-04-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 5 DAYS |
Docket Date | 2017-04-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COUNSEL FOR AA W/I 5 DAYS FILE STATEMENT |
Docket Date | 2017-04-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED MOT ATTY FEES |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2016-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-12-09 |
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 | JOSE J. BERDECIA |
Docket Date | 2016-12-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2016-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (1165 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-10-21 |
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 | JOSE J. BERDECIA |
Docket Date | 2016-08-26 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-08-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA DEBI V. RUMPH 170320 |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2016-08-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE NANCY M. WALLACE 0065897 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/30/16 |
On Behalf Of | JOSE J. BERDECIA |
Docket Date | 2016-08-08 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-08-08 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE13-16015 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | MICHAEL SPRAKER |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | Matthew A. Ciccio, Aldridge Pite, LLP |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to file statement for basis of jurisdiction. |
Docket Date | 2016-07-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-07-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | BENEFICIAL FLORIDA, INC., |
Docket Date | 2016-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL SPRAKER |
Docket Date | 2016-06-17 |
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.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall 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 that you have applied for indigent status, 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 | 2016-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-64760 |
Parties
Name | LUZ MARINA PETRUZZELLI PLLC |
Role | Appellant |
Status | Active |
Name | SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JOSEPH M. REICHERT, Nicole R. Topper, BARBARA GONZALEZ, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, PAUL D. BREITNER |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Name | Miami-Dade Clerk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-05-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 VOLUMES. |
Docket Date | 2016-04-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-04-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for leave to amend showing good cause why appeal should not be dismissed |
Docket Date | 2016-04-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to dismiss and motion to strike ae motion to dismiss |
Docket Date | 2016-03-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to show cause order |
Docket Date | 2016-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2016-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to the AE's motion to dismiss appeal. |
Docket Date | 2016-02-26 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as an order denying a motion to dismiss is not appealable, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-02-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar and related cases |
Docket Date | 2016-02-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-02-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before February 28, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2016-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUZ MARINA PETRUZZELLI |
Docket Date | 2016-02-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-02-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Appellant, defendant below, appeals from the trial court's February 10, 2016 order which denied appellant's motion to dismiss. Appellee, plaintiff below, filed a motion to dismiss appellant's appeal. Appellee's motion asserts that this Court lacks jurisdiction to hear an appeal of the trial court's non-final order which merely denied appellant's motion to dismiss. We issued a separate order requiring appellant to show cause as to why we should not dismiss appellant's appeal for lack of jurisdiction. Appellant has responded to both appellee's motion to dismiss and our order to show cause. Appellant has also filed a motion seeking to amend her response to our order to show cause. After careful consideration, we are compelled to deny appellant's motion for leave to amend, as any such amendment would be futile. This Court lacks subject matter jurisdiction to entertain an appeal of the trial court's February 10, 2016 order; therefore, we dismiss the appeal. |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2014-CA-033426 |
Parties
Name | TIMOTHY FIELDS |
Role | Appellant |
Status | Active |
Representations | Beau Bowin |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | Matthew A. Ciccio |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-18 |
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 | TIMOTHY FIELDS |
Docket Date | 2017-09-05 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC17-278 REVIEW DENIED |
Docket Date | 2017-02-21 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC17-278 |
Docket Date | 2017-02-17 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2017-02-16 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2017-02-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-02-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2017-01-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO AMEND MOT FOR REHEARING W/ ATTACHED AMENDED MOTION FOR REHEARING |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2017-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO FILE MOT REH |
Docket Date | 2017-01-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2016-12-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOT REH |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2016-12-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2016-12-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2016-07-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2016-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief |
Docket Date | 2016-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief |
Docket Date | 2016-06-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2016-05-16 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | BENEFICIAL FLORIDA, INC. |
Docket Date | 2016-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Deny EOT for Answer Brief ~ AB DUE W/I 10 DYS. |
Docket Date | 2016-04-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | BENEFICIAL FLORIDA, INC. |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ DUE 4/28 |
Docket Date | 2016-01-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-01-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | BENEFICIAL FLORIDA, INC. |
Docket Date | 2015-12-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BENEFICIAL FLORIDA, INC. |
Docket Date | 2015-11-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 12/24 |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2015-11-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2015-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/20/15 |
On Behalf Of | TIMOTHY FIELDS |
Docket Date | 2015-11-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-11-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | BENEFICIAL FLORIDA, INC. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2009-CA-021226-O |
Parties
Name | THOMAS A. MICHAEL |
Role | Appellant |
Status | Active |
Representations | James E. Orth, Jr., George M. Gingo, BART T. HEFFERNAN |
Name | SUSIE MICHAEL |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Appellee |
Status | Active |
Name | HSBC Bank USA, N.A. |
Role | Appellee |
Status | Active |
Representations | LINDSAY WICKHAM, GABRIEL M. HARTSELL, Emily Y. Rottmann, Sara F. Holladay-Tobias, BART T. HEFFERNAN, Sarah J. Hulsberg, ROBERT K. BOWEN |
Name | WEDGEFIELD HOMEOWNERS ASSOC |
Role | Appellee |
Status | Active |
Name | Hon. Emerson R. Thompson, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2016-09-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ "TO FILE MOTION PURSUANT TO RULE 9.330" |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2016-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT |
Docket Date | 2016-07-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-07-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2016-07-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2016-01-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2016-01-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Deny EOT for Answer Brief ~ AB DUE W/I 20 DYS. |
Docket Date | 2015-12-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2015-12-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2015-11-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 1/14 |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2015-10-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1st) 1 VOL - EFILED (18 pages) |
Docket Date | 2015-09-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 11/30 |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2015-09-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record |
Docket Date | 2015-09-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2015-09-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2015-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4 VOL - EFILED (720 pages) |
Docket Date | 2015-07-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2015-07-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2015-07-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2015-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA George M. Gingo 879533 |
Docket Date | 2015-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/26/15 |
On Behalf Of | THOMAS A. MICHAEL |
Docket Date | 2015-07-01 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-07-01 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2015-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2010-AP-5952 Unknown Court 5D11-4563 |
Parties
Name | KENNETH PICKENS |
Role | Petitioner |
Status | Active |
Name | HOUSEHOLD FINANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Lawrence C. Rolfe |
Name | BENEFICIAL FLORIDA INC |
Role | Respondent |
Status | Active |
Name | HON. PAMELA R. MASTERS, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. MITCH NEEDELMAN, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417105 |
Docket Date | 2013-02-27 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC DISP-CERTIORARI DY ~ NOT CERT DY REC'D IN FSC 02/27/2013 |
Docket Date | 2012-12-07 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC NOT/CERT FILED IN FSC |
Docket Date | 2012-11-21 |
Type | Miscellaneous Document |
Subtype | USSC Certiorari |
Description | USSC CERTIORARI ~ & PLACED ON DOCKET 11/29/2012 |
Docket Date | 2012-08-28 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-08-28 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2012-08-28 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (STALLWORTH) |
Description | DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court. |
Docket Date | 2012-07-23 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | KENNETH PICKENS |
Docket Date | 2012-07-16 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ DATED 07/13/2012 RE: TRANSMITTAL OF FILING FEE |
On Behalf Of | HON. PAMELA R. MASTERS, CLERK |
Docket Date | 2012-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL/PETITION FOR DISCRETIONARY REVIEW" & TREATED AS NOTICE-DISCRETIONARY JURIS |
On Behalf Of | KENNETH PICKENS |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2010-AP-5952 |
Parties
Name | Kenneth E. Pickens |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Respondent |
Status | Active |
Name | HOUSEHOLD FINANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Lawrence C. Rolfe |
Name | HON. ROBERT BURGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOHN M. HARRIS |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-05-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-09-04 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2012-07-13 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2012-07-13 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2012-07-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2012-06-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2012-05-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ REQ FOR WRITTEN OPIN |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2012-05-10 |
Type | Order |
Subtype | Order on Motion to Certify |
Description | Order Deny Certification of Cause to S.C. |
Docket Date | 2012-04-09 |
Type | Notice |
Subtype | Suggestion for Immediate Resolution by FSC 9.125 |
Description | Motion SUGGEST T/CERT. CAUSE T/SC |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2012-04-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ & REQ FOR OA |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2012-03-26 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2012-03-21 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 3/2RESPONSE;PS Kenneth E. Pickens |
Docket Date | 2012-03-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/13ORDER |
On Behalf Of | Household Finance Corporation |
Docket Date | 2012-02-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS |
Docket Date | 2012-02-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED WRIT PER 1/18ORDER;PS Kenneth E. Pickens |
Docket Date | 2012-01-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 20DAYS PT FILE AMENDED WRIT THAT COMPLIES WITH FRAP 9.1600(g) |
Docket Date | 2012-01-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Kenneth E. Pickens |
Docket Date | 2011-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2011-12-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2011-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Domestic Profit | 2021-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State