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
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-005287
|
Parties
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
|
|
|
Ella M. Collins and Alfreda Collins, Appellant(s) v. Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, as trustee for PNPMS Trust III, Appellee(s).
|
1D2024-0853
|
2024-04-01
|
Closed
|
|
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
|
|
|
LEORA POPLAWSKY, AYLA POPLAWSKY, AND AVIVA POPLAWSKY VS WILMINGTON SAVING FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III-A, ET AL
|
5D2023-2531
|
2023-08-08
|
Closed
|
|
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
|
|
|
John Richardson as Personal Representative of the Estate of Susan Richardson, et al., Appellant(s) v. Wilmington Savings Fund Society, FSB, D/B/A Christiana Trust, not individually but as Trustee Carlsbad Funding Mortgage Trust, Appellee(s).
|
1D2023-1285
|
2023-05-24
|
Open
|
|
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
|
|
|
HERBERT L. HALL VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST
|
5D2022-2049
|
2022-08-25
|
Closed
|
|
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
|
|
|
Oscar Nunez and Deborah D. Nunez, Appellant(s), v. Wilmington Savings Fund Society, FSB d/b/a Christiana Trust, not individually but as Trustee for Hilldate Trust, Florida Housing Finance Corporation, and Amos Financial, LLC, Appellee(s).
|
5D2022-1352
|
2022-06-07
|
Closed
|
|
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
|
|
|
AMIEE L. RUKES A/K/A AMIEE RUKES AND DAN RUKES VS U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
|
5D2021-2723
|
2021-11-04
|
Closed
|
|
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
|
|
|
MASSOOD JALLALI, ET AL. VS CHRISTIANA TRUST, ETC.
|
SC2020-1016
|
2020-07-14
|
Closed
|
|
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
|
|
|
GABRIELA BAHAD VS CHRISTIANA TRUST, etc.,
|
3D2019-1520
|
2019-08-05
|
Closed
|
|
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.
|
|
|
DORSEY EVANS VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, RUSHMORE LOAN MANAGEMENT SERVICES, LLC, QUAIL, ETC., ET AL.
|
5D2019-2016
|
2019-07-11
|
Closed
|
|
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
|
|
|
WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V, AS A SUBSTITUTED PLAINTIFF FOR BAYVIEW LOAN SERVICING, LLC VS ANDREW JOSEPH GREENWELL, A/K/A ANDREW J. GREENWELL
|
5D2019-1271
|
2019-05-02
|
Closed
|
|
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
|
|
|
ROGER D. HUGHES a/k/a ROGER HUGHES VS WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a CHRISTIANA TRUST, etc.
|
4D2018-3079
|
2018-10-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-013816
|
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 |
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 |
2018-10-18
|
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
|
|
|
ADRIAN LAURENCELLE VS CHRISTIANA TRUST, A DIVISION OF WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT AS TRUSTEE OF ARLP TRUST 3, VENETIAN BAY HOMEOWNERS, ETC., ET AL.
|
5D2017-0743
|
2017-03-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11096-CIDL
|
Parties
Name |
ADRIAN LAURENCELLE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VILLAS AT VENETIAN BAY HOMEOWNERS ASSOC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUIS VAZQUEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VENETIAN BAY HOMEOWNERS' ASSOC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
459 LUNA BELLA LAND TRUST A FLORIDA LAND TRUST DATED 5/14/14
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID H. HALPERN, Chris Lim, Sarah Metz, Roy A. Diaz
|
|
Name |
SAMANTHA VAZQUEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2017-07-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-06-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-06-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2017-06-01
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS
|
|
Docket Date |
2017-03-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2017-03-23
|
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 |
2017-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-03-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
ADRIAN LAURENCELLE
|
|
Docket Date |
2017-03-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-03-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
WILHEM VILBON VS CHRISTIANA TRUST
|
2D2016-0962
|
2016-02-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
1500987CA
|
Parties
Name |
WILHEM VILBON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GABRIELE I. BECKER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARK A. SLACK, ESQ., ROSANNIE TROCHE, ESQ., CHRISTIAN J. GENDREAU, ESQ.
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-05-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-02-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2017-02-20
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.A True CopyTest:tdServed:
|
|
Docket Date |
2017-02-14
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-12-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ AB(20)
|
|
Docket Date |
2017-02-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Order ~ ORDER BEING APPEALED
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2017-02-09
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Deny Clarification-78a ~ The appellant's memorandum of law and the appellee's response thereto are noted. The court will take no action on the matter.The appellant's motion for clarification is denied.
|
|
Docket Date |
2017-02-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2017-02-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ EXHIBIT TO AFFIDAVIT OF WILHEM VILBON
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2017-02-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ RECONSIDERATION AND FOR WRITTEN OPINION
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2017-02-03
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ E-MAIL AUTHENTICATION OF WILHEM VILBON
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-08-12
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record is denied.
|
|
Docket Date |
2017-02-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Disregard pg. 3 of affidavit in support of motion for clarification
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2017-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MEMORANDUM OF LAW
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2017-01-30
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO MEMORANDUM OF LAW
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2017-01-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, counsel for the appellee shall respond to the appellant's memorandum of law. The response shall be limited to the appellant's assertions about the certificate of compliance on the appellee's motion for extension of time to serve the answer brief.
|
|
Docket Date |
2017-01-17
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ MEMORANDUM OF LAW IN SUPPORT OF THE DEFENDANT'S OBJECTION TO PLAINTIFF-APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2017-01-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2017-01-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-08-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appellant's reply to the appellee's response to the motion to supplement the record is stricken as unauthorized.
|
|
Docket Date |
2016-07-29
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ DEFENDANT-APPELLANT WILHEM VILBON'S REPLY TO THE PLAINTIFF'S RESPONSE TO THE REQUEST FOR THE COURT ORDER PERMITTING THE TRIAL COURT TO TRANSMIT THE SUPPLEMENTAL RECORD
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Noted - MS/cm
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-07-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's motion to supplement.
|
|
Docket Date |
2016-07-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-07-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record ~ COURT ORDER'S REQUEST TO SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-06-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-05-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to "defendant-appellant Wilhem Vilbon's motion to enlarge time to file brief."
|
|
Docket Date |
2016-05-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED COS
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-05-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The appellant's motion for extension of time is denied without prejudice. The appellant may file an amended motion within ten days that includes a certificate of service on the attorney for the appellee.
|
|
Docket Date |
2016-05-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ DEFENDANT-APPELLANT WILHEM VILBON'S MOTION TO ENLARGETIME TO FILE BRIEF
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-05-06
|
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 |
WILHEM VILBON
|
|
Docket Date |
2016-04-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HAYES
|
|
Docket Date |
2016-04-04
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The March 10, 2016, order to show cause is discharged.
|
|
Docket Date |
2016-03-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Order ~ FINAL JUDGMENT OF FORECLOSURE
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-03-10
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed
|
|
Docket Date |
2016-03-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-02-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-02-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WILHEM VILBON
|
|
Docket Date |
2016-02-26
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
COLLIER CLERK
|
|
|
HUGO L. NEGRON AND YARALISE COLON VS CHRISTIANA TRUST, A DIVISION OF WILINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE FOR NORMANDY MORTGAGE LOAN TRUST, SERIES 2013-4, ALUMINIUM & MORE, INC AND REMINGTON MASTER HOMEOWNERS ASS'N, INC
|
5D2015-4318
|
2015-12-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-1748
|
Parties
Name |
HUGO L. NEGRON
|
Role |
Appellant
|
Status |
Active
|
Representations |
Keith P. Arago
|
|
Name |
YARALISE COLON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALUMINUM & MORE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
COLBY AYERS BURT, JOSEPH TOWNE
|
|
Name |
REMINGTON MASTER HOMEOWNERS ASSOC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON ROBERT J. PLEUS, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-12-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2016-12-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-12-06
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2016-12-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
HUGO L. NEGRON
|
|
Docket Date |
2016-11-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL. EFILED (1,022 PAGES)
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2016-10-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 1/2/17
|
On Behalf Of |
HUGO L. NEGRON
|
|
Docket Date |
2016-07-25
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELIEF FROM AUTOMATIC STAY
|
On Behalf Of |
Christiana Trust
|
|
Docket Date |
2016-03-28
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy
|
|
Docket Date |
2016-03-24
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
HUGO L. NEGRON
|
|
Docket Date |
2016-02-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2016-02-26
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2016-01-25
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation ~ AA KEITH PATRICK ARAGO 0100508
|
On Behalf Of |
HUGO L. NEGRON
|
|
Docket Date |
2016-01-14
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2016-01-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Christiana Trust
|
|
Docket Date |
2015-12-18
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA KEITH PATRICK ARAGO 0100508
|
On Behalf Of |
HUGO L. NEGRON
|
|
Docket Date |
2015-12-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-12-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-12-14
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2015-12-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/11/15
|
On Behalf Of |
HUGO L. NEGRON
|
|
Docket Date |
2015-12-14
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
|
GREEN EMERALD HOMES, LLC, VS CHRISTINA TRUST, etc.,
|
3D2015-2588
|
2015-11-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29980
|
Parties
Name |
GREEN EMERALD HOMES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRIAN M. BECHER
|
|
Name |
MABEL GONZALEZ, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Daniel A. Nuvoloso
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Sherman, DALE GARDNER JACOBS, Stephen J. Kolski, GARY I. GASSEL, Emmanuel Perez, SUSAN J. SILVERMAN, BRIAN T. MEANLEY
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ amended
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-04-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Suggestion of pendency Bankruptcy
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-05-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-05-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-05-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-05-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-05-20
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
|
|
Docket Date |
2016-04-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-03-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-03-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/17/16
|
|
Docket Date |
2016-03-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-02-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-02-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-02-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion dismiss
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-02-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-02-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2016-01-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-12-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2015-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2015-12-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to reclassify appeal from an appeal of a final order to an appeal of a non-final order and request for briefing schedule in accordance with Fla. R. App. P. 9.130 is granted.
|
|
Docket Date |
2015-11-20
|
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 November 30, 2015.
|
|
Docket Date |
2015-11-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to reclassify appeal from an appeal of a final order to an appeal of a non-final order and request for briefing
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-11-12
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
GREEN EMERALD HOMES, LLC
|
|
Docket Date |
2015-11-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
FREDDY S. ORDONEZ and FLOR MARIA L. ORDONEZ VS CHRISTIANA TRUST, etc.
|
4D2015-4066
|
2015-10-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09056913 (11)
|
Parties
Name |
FLOR MARIA L. ORDONEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FREDDY S. ORDONEZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
LAWRENCE BACHE, Robert Flavell, Chase E. Jenkins, MATTHEW D. BAVARO
|
|
Name |
WILMINGTON SAVINGS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT #1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MONIKA SIWIEC, Nicole R. Topper, ERIN I. SANDMAN, Albert D. Gibson, Morgan Lyle Weinstein
|
|
Name |
HON. PETER M. WEINSTEIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-02-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-02-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-01-19
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellants' August 30, 2016 motion for attorney's fees and costs is denied.
|
|
Docket Date |
2017-01-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-08-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
Docket Date |
2016-08-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
Docket Date |
2016-08-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AS CO-COUNSEL
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 17, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 27, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2016-08-17
|
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 |
FREDDY S. ORDONEZ
|
|
Docket Date |
2016-07-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/17/16
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
Docket Date |
2016-06-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-06-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 06/28/16
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-05-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/23/16
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-05-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/08/16
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-04-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
Docket Date |
2016-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellants' March 7, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2016-03-09
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ TO MOTION FOR EXT. OF TIME
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-07
|
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 |
FREDDY S. ORDONEZ
|
|
Docket Date |
2016-03-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ (AND NICOLE R. TOPPER, ESQ.) OF CHANGE OF ATTORNEY WITHIN LAW FIRM
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-01-21
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ **IN CONFIDENTIAL**
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2016-01-19
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ ****EXHIBITS 6, 7 AND 8 IN CONFIDENTIAL FOLDER****
|
|
Docket Date |
2016-01-12
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ONE (1) VOLUME
|
|
Docket Date |
2016-01-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellants' January 6, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
|
|
Docket Date |
2016-01-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
Docket Date |
2016-01-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/07/16
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
Docket Date |
2016-01-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
Docket Date |
2015-11-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ PHYSICAL ADDRESSES
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
Docket Date |
2015-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-11-02
|
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 |
2015-10-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FREDDY S. ORDONEZ
|
|
|
CHRISTIANA TRUST, etc. VS KENIA MARESMA, et al.,
|
3D2015-2076
|
2015-09-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-19505
|
Parties
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kimberly S. Mello, BRANDON S. LEON, DAVID S. EHRLICH, JONATHAN S. TANNEN, DAVID A. FRIEDMAN
|
|
Name |
Kenia Maresma
|
Role |
Appellee
|
Status |
Active
|
Representations |
ADRIAN REYES, Dennis A. Donet
|
|
Name |
HON. JERALD BAGLEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Gerald Hubbart
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to appellee's confession of error
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-04-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of confession of error
|
On Behalf Of |
Kenia Maresma
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Kenia & Rafael Maresma)-15 days to 4/3/16
|
|
Docket Date |
2016-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Kenia Maresma
|
|
Docket Date |
2016-04-20
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ and Remanded.
|
|
Docket Date |
2016-04-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-04-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-02-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Kenia Maresma
|
|
Docket Date |
2016-02-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Kenia & Rafael Maresma)-30 days to 3/19/16
|
|
Docket Date |
2016-02-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Kenia & Rafael Maresma)-30 days to 2/18/16
|
|
Docket Date |
2016-01-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Kenia Maresma
|
|
Docket Date |
2015-12-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 12/29/15
|
|
Docket Date |
2015-12-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUMES.
|
|
Docket Date |
2015-11-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 12/14/15
|
|
Docket Date |
2015-09-17
|
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 September 27, 2015.
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-09-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-09-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-09-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MARCIA SUPRIA VS CHRISTIANA TRUST, etc.
|
4D2015-2688
|
2015-07-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-027100 (11)
|
Parties
Name |
Marcia Supria
|
Role |
Appellant
|
Status |
Active
|
Representations |
Catherine A. Riggins, CATHERINE ANN RIGGINS IOTA(DNU
|
|
Name |
STANWICH MORTGAGE LOAN TRUST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILMINGTON SAVINGS FUND SOCIET
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Buford Towne, Colby Burt, THOMAS WADE YOUNG
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-02-22
|
Type |
Notice
|
Subtype |
Concession/Confession of Error
|
Description |
Confession of Error
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2018-10-29
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that Thomas Wade Young, counsel for appellee, Goshen Mortgage LLC's October 25, 2018 motion to withdraw as counsel is granted. The court notes that Joseph Towne will continue to represent appellee in the above mentioned cause.
|
|
Docket Date |
2018-10-25
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2018-09-25
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Denying Motion For Review ~ ORDERED that the appellee's September 7, 2018 motion for review is denied; further,ORDERED that the appellant's September 17, 2018 "motion for supplemental appellate attorney's fees" is granted. The trial court shall set the amount of attorney's fees to be awarded appellant in connection with appellee's motion for review, and motion for rehearing, if any is filed.
|
|
Docket Date |
2018-09-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ **AMENDED** TO MOTION FOR REVIEW OF ORDER ASSESSING APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2018-09-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ MOTION FOR REVIEW
|
On Behalf Of |
Marcia Supria
|
|
Docket Date |
2018-09-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellee's September 13, 2018 motion for leave to file an amended appendix to motion for review of order assessing appellate attorney’s fees is granted. Appellee may file an amended appendix within five (5) days from the date of this order.
|
|
Docket Date |
2018-09-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Marcia Supria
|
|
Docket Date |
2018-09-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AN AMENDED APPENDIX TO MOTION FOR REVIEW OF ORDER ASSESSING APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2018-09-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR REVIEW
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2018-09-07
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-04-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-04-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-23
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2016-03-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's February 23, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2016-02-29
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
ORD-To Withdraw Pleadings ~ ORDERED that appellee's February 22, 2016 notice to withdraw the motion to relinquish jurisdiction is granted, and the motion to relinquish jurisdiction is considered withdrawn.
|
|
Docket Date |
2016-02-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Marcia Supria
|
|
Docket Date |
2016-02-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION FOR RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
Marcia Supria
|
|
Docket Date |
2016-02-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, on or before February 23, 2016, to the motion to relinquish jurisdiction.
|
|
Docket Date |
2016-02-10
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ *MOTION WITHDRAWN 2/29/16*
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-01-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 14 days to 02/11/16
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-01-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-10-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (2) TWO VOLUMES
|
|
Docket Date |
2015-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 1/28/16
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-10-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Marcia Supria
|
|
Docket Date |
2015-10-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Marcia Supria
|
|
Docket Date |
2015-09-22
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 2, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-07-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-07-16
|
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 |
2015-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Marcia Supria
|
|
Docket Date |
2015-07-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
PADDOCK SUNRISE2, L L C VS CHRISTIANA TRUST, ET AL
|
2D2015-2787
|
2015-06-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-014641-CI
|
Parties
Name |
PADDOCK SUNRISE2, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
|
|
Name |
LOUISE M. SHULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
UTA S. GROVE, ESQ., THOMAS WADE YOUNG, ESQ., MONIQUE E. PARKER, ESQ., ANTHONY SOLOMON, ESQ., JOSEPH B. TOWNE, ESQ.
|
|
Name |
WILMINGTON SAVINGS FUND SOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-02-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-02-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-02-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
PADDOCK SUNRISE2, L L C
|
|
Docket Date |
2015-11-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ WORD
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 11/17/15
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-09-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FLEMING
|
|
Docket Date |
2015-09-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-08-28
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
PADDOCK SUNRISE2, L L C
|
|
Docket Date |
2015-08-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
PADDOCK SUNRISE2, L L C
|
|
Docket Date |
2015-07-13
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF CLERK - FEES HAVE NOT BEEN PAID
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2015-06-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-06-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PADDOCK SUNRISE2, L L C
|
|
Docket Date |
2015-06-23
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2015-06-23
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2015-06-23
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
PINELLAS CLERK
|
|
|