Entity Name: | CHRISTIANA TRUST COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTIANA TRUST COMPANY 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: | 23 Jun 2021 (4 years ago) |
Date of dissolution: | 11 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | P21000058794 |
FEI/EIN Number |
87-1344086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US |
Mail Address: | 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRONG ANDREW | Director | 1727 Aberdeen Ct, Palm Harbor, FL, 34684 |
STRONG ANDREW | President | 1727 Aberdeen Ct, Palm Harbor, FL, 34684 |
STRONG ANDREW | Secretary | 1727 Aberdeen Ct, Palm Harbor, FL, 34684 |
STRONG ANDREW | Treasurer | 1727 Aberdeen Ct, Palm Harbor, FL, 34684 |
STRONG BERNARD | Vice President | 1727 ABERDEEN CT., PALM HARBOR, FL, 34684 |
STRONG ANDREW | Agent | 1727 Aberdeen Ct., Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 1727 Aberdeen Ct., Palm Harbor, FL 34684 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Timothy P. Murphy, Appellant(s), v. Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Loan Trust, Series 2013-18, Appellee(s). | 5D2024-1943 | 2024-07-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Timothy P. Murphy |
Role | Appellant |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | Matthew William McGovern |
Name | Normandy Loan Trust, Series 2013-18 |
Role | Appellee |
Status | Active |
Name | ARK CAPITAL GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Ryan Mitchell Tables, Robert Francis Reynolds |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 7/19/2024 Order - Filed Below 7/23/2024 |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice |
Description | "NOTIFICATION IN RESPONSE TO APPELLANT'S INITIAL BRIEF" AND REQUEST FOR REFERENCES TO ARK CAPITAL BE STRICKEN |
On Behalf Of | Ark Capital Group, LLC |
Docket Date | 2024-10-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Timothy P. Murphy |
View | View File |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF BY 10/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. MOTION TO AMEND TREATED AS A MOTION TO SUPP AND DENIED |
View | View File |
Docket Date | 2024-09-18 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion to Amend/Correct Record; DENIED PER 9/27 ORDER |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-09-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | MOTION TO PROCEED IN PAPER FORMAT IS GRANTED |
View | View File |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record; MOT DENIED AS MOOT; ROA RECEIVED |
View | View File |
Docket Date | 2024-09-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion; "Motion to proceed in Paper Format with Applicable Certificate of Referal" |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-09-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record; DENIED AS MOOT PER 9/10 ORDER |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 1152 pages |
On Behalf Of | Seminole Clerk |
Docket Date | 2024-07-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied-300 |
View | View File |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/3/2024 |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2025-01-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | "Appellant's "Notice" to Both Clerk and Court of the Incorrect Docketing of His 12/16/2024 "Objection"" - Crt of Svc 1/6/2025 |
On Behalf Of | Christiana Trust |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ANSWER BRF BY 1/17; NO FURTHER EXTENSION OF TIME WILL BE GRANTED |
View | View File |
Docket Date | 2024-12-16 |
Type | Response |
Subtype | Objection |
Description | Objection to 12/11 motion; "Appellant's Objection to Appellee's Motion for Extension of Time to Serve Answer Brief and Leave to File Brief out of Time", and their "Oral Argument Preference Request"; Mailbox 12/16/24 |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-12-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief and for Leave to File Brief out of Time |
On Behalf Of | Ark Capital Group, LLC |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief; AE ARK CAPITAL GROUP, LLC W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-12-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Ark Capital Group, LLC |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ark Capital Group, LLC |
Docket Date | 2024-12-09 |
Type | Response |
Subtype | OA Preference Request |
Description | OA Preference Request |
On Behalf Of | Ark Capital Group, LLC |
Docket Date | 2024-12-02 |
Type | Response |
Subtype | OA Preference Request |
Description | AA OA Preference Request |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2024-11-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Timothy P. Murphy |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 2022 CA 000916 |
Parties
Name | Ella M. Collins |
Role | Appellant |
Status | Active |
Representations | Amy Leigh Fischer, F Malcolm Cunningham, Jr. |
Name | Alfreda Collins |
Role | Appellant |
Status | Active |
Representations | Amy Leigh Fischer, F Malcolm Cunningham, Jr. |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Shawn Lee Taylor |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | PNPMS Trust III |
Role | Appellee |
Status | Active |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-06-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Ella M. Collins |
Docket Date | 2024-04-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2024-04-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-orders attached |
On Behalf Of | Ella M. Collins |
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-002264 |
Parties
Name | Ayla Poplawsky |
Role | Appellant |
Status | Active |
Name | Aviva Poplawsky |
Role | Appellant |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Estate of Michael B. Poplawski |
Role | Appellee |
Status | Active |
Name | Wilmington Saving Fund Society, FSB |
Role | Appellee |
Status | Active |
Representations | Melisa Manganelli, K. Joy Mattingly |
Name | LAKE FOREST MASTER COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Residential Credit Opportunities Trust III-A |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Leora Poplawsky |
Role | Appellant |
Status | Active |
Representations | Josue Manuel Merino |
Docket Entries
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-02-05 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2024-02-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Leora Poplawsky |
Docket Date | 2024-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2024-01-08 |
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 | Leora Poplawsky |
Docket Date | 2023-12-07 |
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 | Leora Poplawsky |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 12/13 ORDER |
Docket Date | 2023-12-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ DENIED PER 12/13 ORDER |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2023-10-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 309 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2023-10-20 |
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 | Leora Poplawsky |
Docket Date | 2023-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 12/6 |
Docket Date | 2023-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-10-17 |
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 | Leora Poplawsky |
Docket Date | 2023-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2023-08-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-08-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE/AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED |
Docket Date | 2023-08-24 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Josue Manuel Merino 0097337 |
On Behalf Of | Leora Poplawsky |
Docket Date | 2023-08-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Leora Poplawsky |
Docket Date | 2023-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/22 ORDER |
On Behalf Of | Leora Poplawsky |
Docket Date | 2023-08-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA'S W/IN 10 DYS |
Docket Date | 2023-08-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Melisa Manganelli 579688 |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2023-08-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS |
Docket Date | 2023-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/7/2023 |
On Behalf Of | Leora Poplawsky |
Docket Date | 2023-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-08-08 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 12/7 OTSC IS DISCHARGED; 12/7 MOTION TO DISMISS IS DENIED |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Franklin County 2014-CA-000374 |
Parties
Name | JOHN RICHARDSON LLC |
Role | Appellant |
Status | Active |
Representations | Bruce Jacobs, David Winker, Lance T Denha |
Name | SUSAN RICHARDSON LLC |
Role | Appellant |
Status | Active |
Representations | Bruce Jacobs, David Winker, Lance T Denha |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Steven J. Brotman, Laura Noyes, Eric L. Bolves |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | Steven J. Brotman, Laura Noyes, Eric L. Bolves |
Name | Carlsbad Funding Mortgage Trust |
Role | Appellee |
Status | Active |
Name | Eric L. Bolves |
Role | Appellee |
Status | Active |
Name | Jonathan Sjostrom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Franklin Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Susan Richardson |
View | View File |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - RB 14 days - 4/25/24 |
On Behalf Of | John Richardson |
Docket Date | 2024-03-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB |
View | View File |
Docket Date | 2024-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 30 days |
On Behalf Of | Christiana Trust |
Docket Date | 2023-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 60 days 02/12/24 |
On Behalf Of | Christiana Trust |
Docket Date | 2023-11-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Susan Richardson |
View | View File |
Docket Date | 2023-11-07 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted- 93 pages - Supplement 1 |
Docket Date | 2023-10-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Susan Richardson |
Docket Date | 2023-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Second Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Susan Richardson |
Docket Date | 2023-08-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Susan Richardson |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Susan Richardson |
Docket Date | 2023-08-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2023-07-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Susan Richardson |
Docket Date | 2023-07-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Susan Richardson |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-06-20 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 8916 pages |
Docket Date | 2023-06-20 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-05-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Franklin Clerk |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Order Changing Case Style |
Description | Order Changing Case Style |
View | View File |
Docket Date | 2023-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Susan Richardson |
Docket Date | 2023-05-24 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed order dated 4/25/23 |
On Behalf Of | Franklin Clerk |
Docket Date | 2023-10-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-010907-CIDL |
Parties
Name | Herbert L. Hall |
Role | Appellant |
Status | Active |
Representations | Timothy Richard Quinones |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Christian Savio, Melisa Manganelli |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-09 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-09-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Herbert L. Hall |
Docket Date | 2022-09-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 9/8 ORDER |
On Behalf Of | Herbert L. Hall |
Docket Date | 2022-09-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-09-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-08-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Herbert L. Hall |
Docket Date | 2022-08-29 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Christian Savio 84649 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2022-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2022-08-25 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/24/22 |
On Behalf Of | Herbert L. Hall |
Docket Date | 2022-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2018-CA-002395 |
Parties
Name | Deborah D. Nunez |
Role | Appellant |
Status | Active |
Name | Oscar Nunez |
Role | Appellant |
Status | Active |
Representations | Patrick J. Cremeens, Blake J. Fredrickson |
Name | Finance Corporation, Clerk Florida Housing |
Role | Appellee |
Status | Active |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Betty C. Zachem, Orlando Deluca, Joseph N. Dayan, Gilbert Garcia Group, P.A. |
Name | AMOS FINANCIAL LLC |
Role | Appellee |
Status | Active |
Name | Hilldate Trust |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Victor J. Musleh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees; AES' MOT GRANTED; AAS' MOT DENIED |
View | View File |
Docket Date | 2024-07-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2023-11-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-06-22 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-06-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-06-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed; DENIED PER 7/2 ORDER |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ REPLY BRF BY 6/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-05-22 |
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 | Oscar Nunez |
Docket Date | 2023-04-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/22 |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-03-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees; GRANTED PER 7/2 ORDER |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/22 - AMENDED |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/16 ORDER |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-01-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-01-10 |
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 | Oscar Nunez |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/11 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-11-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/12 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-10-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1022 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2022-09-01 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MEDIATOR REPORT |
Docket Date | 2022-07-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF MEDIATION |
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2022-07-05 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-06-22 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2022-06-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Betty C. Zachem 25821 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2022-06-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Blake J. Fredrickson 0091086 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/2/22 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CA-001839 |
Parties
Name | Amiee Rukes |
Role | Appellant |
Status | Active |
Representations | Blake J. Fredrickson |
Name | Dan Rukes |
Role | Appellant |
Status | Active |
Name | Carlsbad Funding Mortgage Trust |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Wilmington Saving Fund Society, FSB |
Role | Appellee |
Status | Active |
Representations | Kass Shuler, P.A., Richard Slaughter McIver, Yusuf E. Haidermota |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 11/3/21 |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 774 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-01-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Amiee Rukes |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-11-15 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Blake J. Fredrickson 0091086 |
On Behalf Of | Amiee Rukes |
Docket Date | 2021-11-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Richard Slaughter McIver 0559120 |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2022-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 6/29 |
Docket Date | 2022-06-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/27 ORDER |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-06-24 |
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 | Amiee Rukes |
Docket Date | 2022-05-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 6/27 |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-04-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; STYLE CHANGED TO REFLECT PROPER AE... |
Docket Date | 2022-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/28 ORDER |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE W/IN 10 DYS ADVISE RE: PROPER AE |
Docket Date | 2022-04-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/27 ORDER |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2022-04-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2022-03-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-02-24 |
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 | Amiee Rukes |
Docket Date | 2022-01-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/24 |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Deny EOT to File Record ~ AS MOOT |
Docket Date | 2022-10-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA'S M/ATTY FEES DENIED |
Docket Date | 2022-09-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2022-07-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2022-07-21 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2022-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-07-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Wilmington Saving Fund Society, FSB |
Docket Date | 2022-06-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Amiee Rukes |
Docket Date | 2022-06-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Amiee Rukes |
Docket Date | 2021-11-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Amiee Rukes |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 062016CA006194AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D19-2717 |
Parties
Name | FALLON RAHIMA JALLALI |
Role | Petitioner |
Status | Active |
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene H. Steele |
Name | CHRISTIANA TRUST COMPANY |
Role | Respondent |
Status | Active |
Representations | Mr. Nicholas S. Agnello, Jacqueline Simms-Petredis |
Name | Hon. Jack B. Tuter Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-30 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction or Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 31, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2020-10-23 |
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 | 2020-08-31 |
Type | Brief |
Subtype | Juris Answer (Amended) |
Description | JURIS ANSWER AMD BRIEF |
On Behalf Of | CHRISTIANA TRUST |
View | View File |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's Jurisdictional Answer brief, which was filed with this Court on August 25, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before September 1, 2020, to file an amended jurisdictional answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Docket Date | 2020-08-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ **STRICKEN 8/27/20, due to length** |
On Behalf Of | CHRISTIANA TRUST |
View | View File |
Docket Date | 2020-08-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-08-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2020-07-24 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction with Appendix |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2020-07-16 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2020-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-12140 |
Parties
Name | GABRIELA BAHAD |
Role | Appellant |
Status | Active |
Representations | ALFONSO OVIEDO-REYES |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | Christian J. Gendreau, BLAKE A. BONSACK |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of Appellant’s Response, the Order to Show Cause issued by this Court on February 26, 2020, is hereby discharged. |
Docket Date | 2020-03-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE SHOWING GOOD CAUSE FOR THE CONDUCT OF THE UNDERSIGNED ATTORNEY IN THIS CASE. |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, and pursuant to Florida Rule of Appellate Procedure 9.410(a), Alfonso Oviedo-Reyes, Esq., Florida Bar Number 478172, is hereby ordered to show cause within ten (10) days from the date of this Order why he should not be sanctioned for filing a document entitled “Appellant’s Motion for Rehearing En Banc of the 01/29/2020, Order that Directly and Expressly Conflict with Cases from the U.S. Supreme Court, the Florida Supreme Court and Other Courts of Appeal in the State of Florida,” that is in violation of the rules of appellate procedure (including Rules 9.330 and 9.331) or is otherwise frivolous or in bad faith.Absent a showing of good cause, the court intends to impose sanctions on Alfonso Oviedo-Reyes, Esq. |
Docket Date | 2020-02-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2020-02-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC OF THE 01/29/2020, ORDER THAT DIRECTLY AND EXPRESSLY CONFLICT WITH CASES FROM THE US SUPREME COURT, THE FLORIDA SUPREME COURT AND OTHER COURTS OF APPEAL IN THE STATE OF FLORIDA |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2020-01-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ Prohibition denied. |
Docket Date | 2020-01-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s Motion to Dismiss the Appeal is hereby denied. EMAS, C.J., and SCALES and LOBREE, JJ., concur. |
Docket Date | 2019-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TO DISMISSAPPEAL ANDFOR SANCTIONS PURSUANT TO USC 28 1627 |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2019-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Upon consideration, Appellant's Motion for Extension of Time to File a Response to the Appellee's Motion to Dismiss is granted to and including ten (10) days from the date of this Order. |
Docket Date | 2019-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE THE APPELLANT'S RESPONSE TO THEAPPELLEES MOTION TO DISMISS |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2019-11-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appendix to Appellee's MOTION TO DISMISS APPEAL |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2019-11-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2019-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension denied (initial brief) (OD03) ~ Upon consideration, appellant's Motion for Extension of Time to File the Initial Brief is hereby denied. |
Docket Date | 2019-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME TO FILE THE APPELLANTS' INITIAL BRIEF |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2019-10-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-08-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2019-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2019-08-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before August 29, 2019. |
Docket Date | 2019-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASES: 18-1528, 18-666 |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2019-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-039751-X |
Parties
Name | Dorsey Evans |
Role | Appellant |
Status | Active |
Representations | Beau Bowin |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Jarrett E. Cooper, David Rosenberg, Robertson, Anschutz & Schneid |
Name | PRETIUM MORTGAGE ACQUISITION TRUST , INC. |
Role | Appellee |
Status | Active |
Name | United Guaranty Residential Insurance Company North Carolina |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | QUAIL VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Rushmore Loan Management Services, LLC |
Role | Appellee |
Status | Active |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA 6/26 MOT DENIED |
Docket Date | 2020-11-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-11-02 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2020-10-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RSP TO 10/21 ORDER |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-08-03 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-06-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Dorsey Evans |
Docket Date | 2020-06-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Dorsey Evans |
Docket Date | 2020-06-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Dorsey Evans |
Docket Date | 2020-06-22 |
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 | Dorsey Evans |
Docket Date | 2020-06-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 6/26 |
Docket Date | 2020-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 6/19 |
On Behalf Of | Dorsey Evans |
Docket Date | 2020-04-30 |
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 | Wilmington Savings Fund Society, FSB |
Docket Date | 2020-04-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 5/5 |
Docket Date | 2020-04-06 |
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 | Wilmington Savings Fund Society, FSB |
Docket Date | 2020-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/5 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2020-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/6 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2020-01-06 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Dorsey Evans |
Docket Date | 2020-01-06 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ MOT GRANTED; AMEND IB FILED 1/6 ACCEPTED |
Docket Date | 2020-01-06 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Dorsey Evans |
Docket Date | 2019-12-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Dorsey Evans |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 12/6 |
Docket Date | 2019-11-21 |
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 | Dorsey Evans |
Docket Date | 2019-10-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 84 PAGES - TRANSCRIPTS |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-10-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ AMENDED |
On Behalf Of | Dorsey Evans |
Docket Date | 2019-10-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ & REQUEST TO SUPP ROA AND EOT FOR IB |
On Behalf Of | Dorsey Evans |
Docket Date | 2019-10-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/7 |
Docket Date | 2019-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 434 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-07-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 7/11 ORDER |
On Behalf Of | Dorsey Evans |
Docket Date | 2019-07-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DAVID ROSENBERG 100963 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-07-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED PER 7/25 ORDER |
Docket Date | 2019-07-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-07-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA BEAU BOWIN 0792551 |
On Behalf Of | Dorsey Evans |
Docket Date | 2019-07-11 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/10/19 |
On Behalf Of | Dorsey Evans |
Docket Date | 2019-07-11 |
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 Eighteenth Judicial Circuit, Brevard County 2015-CA-043563 |
Parties
Name | Bayview Loan Servicing, LLC |
Role | Appellant |
Status | Active |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellant |
Status | Active |
Representations | Melisa Manganelli |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellant |
Status | Active |
Name | Andrew Joseph Greenwell |
Role | Appellee |
Status | Active |
Representations | Beau Bowin, Starlett M. Massey, Jay R. Thakkar |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-05-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA MELISA MANGANELLI 579688 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-05-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA MELISA MANGANELLI 579688 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/1/19 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-05-02 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-10-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INTENT NOT TO FILE MOTION FOR REHEARING |
On Behalf Of | Andrew Joseph Greenwell |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ 10/26 |
Docket Date | 2020-10-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOT FOR REHEARING |
On Behalf Of | Andrew Joseph Greenwell |
Docket Date | 2020-09-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2020-09-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Costs to be Taxed |
Docket Date | 2019-12-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-12-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Andrew Joseph Greenwell |
Docket Date | 2019-12-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Andrew Joseph Greenwell |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ AB BY 12/13 |
Docket Date | 2019-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/21 ORDER |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-11-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS |
Docket Date | 2019-11-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Andrew Joseph Greenwell |
Docket Date | 2019-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 11/20. |
Docket Date | 2019-10-17 |
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 | Andrew Joseph Greenwell |
Docket Date | 2019-09-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS |
Docket Date | 2019-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/21- AMENDED |
On Behalf Of | Andrew Joseph Greenwell |
Docket Date | 2019-09-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/18 ORDER |
On Behalf Of | Andrew Joseph Greenwell |
Docket Date | 2019-08-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-07-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 9/3 |
Docket Date | 2019-07-30 |
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 | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-07-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2019-07-26 |
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 | Wilmington Savings Fund Society, FSB |
Docket Date | 2019-06-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 867 PAGES |
On Behalf Of | Clerk Brevard |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-27537 |
Parties
Name | LYNNETTE OLIVA |
Role | Appellant |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | MICHELLE GARCIA GILBERT, Albert A. Zakarian |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2019-03-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s second motion for an extension of time to file the initial brief is granted to and including March 6, 2019. |
Docket Date | 2019-02-25 |
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 | LYNNETTE OLIVA |
Docket Date | 2019-01-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 25, 2019. |
Docket Date | 2019-01-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2018-11-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LYNNETTE OLIVA |
Docket Date | 2018-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16-013816 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ROGER HUGHES |
Role | Appellant |
Status | Active |
Representations | Bruce K. Herman |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Wilmington Savings Fund Society, FSB, etc. |
Role | Appellee |
Status | Active |
Representations | H. Michael Muniz, Richard Slaughter McIver, Donna Sue Glick |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant’s March 22, 2019 motion for appellate attorney's fees is denied. |
Docket Date | 2019-06-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-05-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROGER HUGHES |
Docket Date | 2019-05-02 |
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 May 2, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-05-02 |
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 | ROGER HUGHES |
Docket Date | 2019-04-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2019-04-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2019-03-25 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***MOTION GRANTED 3/25/19*** |
On Behalf Of | ROGER HUGHES |
Docket Date | 2019-03-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellant's March 22, 2019 motion to supplement the record is granted, and the record is supplemented to include a transcript of the bench trial held July 10, 2018. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2019-03-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | ROGER HUGHES |
Docket Date | 2019-03-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROGER HUGHES |
Docket Date | 2019-03-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ROGER HUGHES |
Docket Date | 2019-02-21 |
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 February 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 25, 2019. 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 | 2019-02-20 |
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 | ROGER HUGHES |
Docket Date | 2019-01-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 31 PAGES ***CONFIDENTIAL*** |
On Behalf Of | Clerk - Broward |
Docket Date | 2018-12-20 |
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 December 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 23, 2019. 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 | 2018-12-20 |
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 | ROGER HUGHES |
Docket Date | 2018-10-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2018-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROGER HUGHES |
Docket Date | 2018-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 522016CA000877XXCICI |
Parties
Name | RABIH AHMAD |
Role | Appellant |
Status | Active |
Representations | LEE SEGAL, ESQ. |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | BRANDI WILSON, ESQ., ORLANDO DE LUCA, ESQ. |
Name | HON. AMY WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-11-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | RABIH AHMAD |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER APPEALED |
On Behalf Of | RABIH AHMAD |
Docket Date | 2018-10-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-10-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-041194-XXXX-XX |
Parties
Name | ANDREW PROPST |
Role | Appellant |
Status | Active |
Representations | Beau Bowin |
Name | MELISSA DIAZ |
Role | Appellee |
Status | Active |
Name | YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | Jason Silver, Dariel Abrahamy, Joseph Colombo, Patrick Joseph Hennessey, Steven B. Sprechman |
Name | MELODY MENDEZ |
Role | Appellee |
Status | Active |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/8/18 |
On Behalf Of | ANDREW PROPST |
Docket Date | 2019-08-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-31 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ 11/26/18 MOT FOR ATTY FEES DENIED |
Docket Date | 2019-07-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-06-07 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Christiana Trust |
Docket Date | 2019-05-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-03-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ANDREW PROPST |
Docket Date | 2019-03-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ANDREW PROPST |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 3/11 |
On Behalf Of | ANDREW PROPST |
Docket Date | 2019-01-18 |
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 | Christiana Trust |
Docket Date | 2019-01-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Christiana Trust |
Docket Date | 2019-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANDREW PROPST |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Order Deny Motion to Abate ~ IB DUE W/I 15 DYS. |
Docket Date | 2018-12-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/18 ORDER |
On Behalf Of | Christiana Trust |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AES W/IN 10 DAYS - MOT TO ABATE |
Docket Date | 2018-12-17 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ "MOT FOR REFERRAL TO MED AND EOT TO FILE IB" |
On Behalf Of | ANDREW PROPST |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ 12/4 MTN/EOT GRANTED; IB DUE 12/14. |
Docket Date | 2018-12-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/3 ORDER |
On Behalf Of | ANDREW PROPST |
Docket Date | 2018-12-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED |
On Behalf Of | Christiana Trust |
Docket Date | 2018-12-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - SHOW CAUSE DISM |
Docket Date | 2018-11-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | ANDREW PROPST |
Docket Date | 2018-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 732 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2018-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/29 |
On Behalf Of | ANDREW PROPST |
Docket Date | 2018-09-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Christiana Trust |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-08-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Jason Silver |
On Behalf Of | Christiana Trust |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Christiana Trust |
Docket Date | 2018-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County H-27-CA-2009-002727 |
Parties
Name | William P. DeBoskey |
Role | Appellant |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | Sonia Henriques Mcdowell |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Daniel B. Merritt, Sr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-01-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MOT ATTY FEES |
On Behalf Of | Christiana Trust |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 8/13/18 MOT FOR ATTY FEES W/DRAWN |
Docket Date | 2018-12-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE W/IN 10 DAYS ADVISE THIS COURT... |
Docket Date | 2018-12-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ DUE 12/6 |
Docket Date | 2018-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 11/20 |
Docket Date | 2018-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 188 PAGES |
On Behalf Of | Clerk Hernando |
Docket Date | 2018-10-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Docket Date | 2018-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB 11/5 |
Docket Date | 2018-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order |
Docket Date | 2018-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2018-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 8/14 ORDER |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS; RESPONSE TO STATEMENT W/IN 10 DAYS |
Docket Date | 2018-08-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA HAS NOT FILE A BRIEF... |
On Behalf Of | Christiana Trust |
Docket Date | 2018-08-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; W/DRAWN PER 12/18 ORDER |
On Behalf Of | Christiana Trust |
Docket Date | 2018-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Christiana Trust |
Docket Date | 2018-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-23399 |
Parties
Name | SHOMA SAN REMO, LLC |
Role | Appellant |
Status | Active |
Representations | Arnaldo Velez, Francisco Silva, ANIBAL J. DUARTE-VIERA |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | DAVID B. LEVIN, DIANA B. MATSON |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2018-11-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-10-22 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 14, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur. |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-09-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AE MOTION FOR SANCTIONS |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-08-06 |
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 appellees’ motion for sanctions, pursuant to Fla. R. App. P. 9.410(b), is granted to and including August 10, 2018. |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-861. |
Docket Date | 2018-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 18-861 |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-07-17 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ and notice of related case |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 12030460 |
Parties
Name | Wilmington Savings Fund Society, FSB, etc. |
Role | Appellant |
Status | Active |
Representations | Jarrett Evan Cooper, David Yehuda Rosenberg |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ANDREW HOWE |
Role | Appellee |
Status | Active |
Representations | Jerome L. Tepps |
Name | TOWNHOUSES AT REDBRIDGE ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 24, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-08-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2018-08-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2018-08-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/14/18 |
Docket Date | 2018-08-06 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (120 PAGES) |
Docket Date | 2018-06-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2018-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-23399 |
Parties
Name | SHOMA SAN REMO, LLC |
Role | Appellant |
Status | Active |
Representations | Arnaldo Velez, ANIBAL J. DUARTE-VIERA, Francisco Silva |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | SPENCER LEACH, DIANA B. MATSON, DAVID B. LEVIN |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL OF APPELLEES'MOTION FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(B) |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-11-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-10-22 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 14, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur. |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB- 12 days to 10/6/18 |
Docket Date | 2018-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-09-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-09-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR SANCTIONS |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-08-06 |
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 appellees’ motion for sanctions, pursuant to Fla. R. App. P. 9.410(b), is granted to and including August 10, 2018. |
Docket Date | 2018-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO RESPOND TO APPELLEES' MOTION FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(b). (Unopposed) |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-07-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ See notice of 11/14/18 Notes: NOTICE OF WITHDRAWAL OF APPELLEES' MOTION FOR SANCTIONS/PURSUANT TO FLA. R. APP. P 9.410(B) FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(b) |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-861. |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 9/4/18 |
Docket Date | 2018-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-07-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-07-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Because appellant has voluntarily dismissed the sole remaining count before the trial court, we deny appellees’ motion to dismiss the appeal. ROTHENBERG, C.J., and LAGOA and LINDSEY, JJ., concur. |
Docket Date | 2018-07-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellant's amended motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order. |
Docket Date | 2018-07-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-06-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-06-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-06-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file an amended initial brief and a supplemental appendix is granted, and the amended initial brief and supplemental appendix filed on June 4, 2018 is accepted by the Court. |
Docket Date | 2018-06-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-06-04 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-06-04 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ and supplemental appendix |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-05-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-05-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Shoma San Remo, LLC |
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 | Shoma San Remo, LLC |
Docket Date | 2018-05-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Shoma San Remo, LLC |
Docket Date | 2018-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-12140 |
Parties
Name | GABRIELA BAHAD |
Role | Appellant |
Status | Active |
Representations | ALFONSO OVIEDO-REYES |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | JOSEPH B. TOWNE, THOMAS WADE YOUNG, BLAKE A. BONSACK, MICHAEL L. RAK |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of jurisdiction. Appellant's motion for extension of time to file initial brief and motion to allow the withdrawal of the appeal are denied as moot. |
Docket Date | 2018-06-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-06-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ALLOW THE WITHDRAWAL OF THE APPEAL |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2018-06-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to dismiss |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2018-06-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-06-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2018-06-12 |
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 | GABRIELA BAHAD |
Docket Date | 2018-06-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-05-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRISTIANA TRUST |
Docket Date | 2018-04-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 23, 2018. |
Docket Date | 2018-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO ORDER ATTACHED. |
On Behalf Of | GABRIELA BAHAD |
Docket Date | 2018-04-06 |
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 | 2018-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-26 |
Domestic Profit | 2021-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State