Search icon

CHRISTIANA TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: CHRISTIANA TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIANA TRUST COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2021 (4 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P21000058794
FEI/EIN Number 87-1344086

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
Mail Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRONG ANDREW Director 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG ANDREW President 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG ANDREW Secretary 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG ANDREW Treasurer 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG BERNARD Vice President 1727 ABERDEEN CT., PALM HARBOR, FL, 34684
STRONG ANDREW Agent 1727 Aberdeen Ct., Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1727 Aberdeen Ct., Palm Harbor, FL 34684 -

Court Cases

Title Case Number Docket Date Status
Timothy P. Murphy, Appellant(s), v. Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Loan Trust, Series 2013-18, Appellee(s). 5D2024-1943 2024-07-16 Open
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
LYNNETTE OLIVA VS CHRISTIANA TRUST 3D2018-2301 2018-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27537

Parties

Name LYNNETTE OLIVA
Role Appellant
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations MICHELLE GARCIA GILBERT, Albert A. Zakarian
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s second motion for an extension of time to file the initial brief is granted to and including March 6, 2019.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LYNNETTE OLIVA
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 25, 2019.
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LYNNETTE OLIVA
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
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 Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGER HUGHES
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
RABIH AHMAD VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST 2D2018-4098 2018-10-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA000877XXCICI

Parties

Name RABIH AHMAD
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations BRANDI WILSON, ESQ., ORLANDO DE LUCA, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of RABIH AHMAD
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of RABIH AHMAD
Docket Date 2018-10-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ANDREW L. PROPST A/K/A ANDREW LEWIS PROPST VS CHRISTIANA TRUST, A DIVISION OF WILIMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-10, YELLOWBOOK SALES AND DISTRIBUTION COMPANY, INC, ET AL. 5D2018-2586 2018-08-10 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-041194-XXXX-XX

Parties

Name ANDREW PROPST
Role Appellant
Status Active
Representations Beau Bowin
Name MELISSA DIAZ
Role Appellee
Status Active
Name YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC.
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Jason Silver, Dariel Abrahamy, Joseph Colombo, Patrick Joseph Hennessey, Steven B. Sprechman
Name MELODY MENDEZ
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/8/18
On Behalf Of ANDREW PROPST
Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 11/26/18 MOT FOR ATTY FEES DENIED
Docket Date 2019-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Christiana Trust
Docket Date 2019-05-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDREW PROPST
Docket Date 2019-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREW PROPST
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/11
On Behalf Of ANDREW PROPST
Docket Date 2019-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Christiana Trust
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christiana Trust
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREW PROPST
Docket Date 2018-12-26
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate ~ IB DUE W/I 15 DYS.
Docket Date 2018-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/18 ORDER
On Behalf Of Christiana Trust
Docket Date 2018-12-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS - MOT TO ABATE
Docket Date 2018-12-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ "MOT FOR REFERRAL TO MED AND EOT TO FILE IB"
On Behalf Of ANDREW PROPST
Docket Date 2018-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 12/4 MTN/EOT GRANTED; IB DUE 12/14.
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ PER 12/3 ORDER
On Behalf Of ANDREW PROPST
Docket Date 2018-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of Christiana Trust
Docket Date 2018-12-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - SHOW CAUSE DISM
Docket Date 2018-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ANDREW PROPST
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 732 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29
On Behalf Of ANDREW PROPST
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christiana Trust
Docket Date 2018-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jason Silver
On Behalf Of Christiana Trust
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christiana Trust
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM P. DEBOSKEY VS CHRISTIANA TRUST, A DIVISION OF WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-13 5D2018-2400 2018-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2009-002727

Parties

Name William P. DeBoskey
Role Appellant
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Sonia Henriques Mcdowell
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT ATTY FEES
On Behalf Of Christiana Trust
Docket Date 2018-12-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/13/18 MOT FOR ATTY FEES W/DRAWN
Docket Date 2018-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/IN 10 DAYS ADVISE THIS COURT...
Docket Date 2018-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ DUE 12/6
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/20
Docket Date 2018-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 188 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB 11/5
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-18
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 8/14 ORDER
Docket Date 2018-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS; RESPONSE TO STATEMENT W/IN 10 DAYS
Docket Date 2018-08-13
Type Notice
Subtype Notice
Description Notice ~ AA HAS NOT FILE A BRIEF...
On Behalf Of Christiana Trust
Docket Date 2018-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; W/DRAWN PER 12/18 ORDER
On Behalf Of Christiana Trust
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christiana Trust
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHOMA SAN REMO, LLC VS CHRISTIANA TRUST, etc., et al., 3D2018-1435 2018-07-17 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
17-23399

Parties

Name SHOMA SAN REMO, LLC
Role Appellant
Status Active
Representations Arnaldo Velez, Francisco Silva, ANIBAL J. DUARTE-VIERA
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations DAVID B. LEVIN, DIANA B. MATSON
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 14, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION FOR SANCTIONS
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellees’ motion for sanctions, pursuant to Fla. R. App. P. 9.410(b), is granted to and including August 10, 2018.
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-861.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 18-861
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and notice of related case
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WILMINGTON SAVINGS FUND SOCIETY, FSB d/b/a CHRISTIANA TRUST, etc. VS ANDREW HOWE 4D2018-1746 2018-06-08 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 12030460

Parties

Name Wilmington Savings Fund Society, FSB, etc.
Role Appellant
Status Active
Representations Jarrett Evan Cooper, David Yehuda Rosenberg
Name CHRISTIANA TRUST COMPANY
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANDREW HOWE
Role Appellee
Status Active
Representations Jerome L. Tepps
Name TOWNHOUSES AT REDBRIDGE ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 24, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2018-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2018-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/14/18
Docket Date 2018-08-06
Type Record
Subtype Transcript
Description Transcript Received ~ (120 PAGES)
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHOMA SAN REMO, LLC, VS CHRISTIANA TRUST, etc., et al., 3D2018-0861 2018-05-02 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
17-23399

Parties

Name SHOMA SAN REMO, LLC
Role Appellant
Status Active
Representations Arnaldo Velez, ANIBAL J. DUARTE-VIERA, Francisco Silva
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations SPENCER LEACH, DIANA B. MATSON, DAVID B. LEVIN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEES'MOTION FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(B)
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 14, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 12 days to 10/6/18
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR SANCTIONS
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellees’ motion for sanctions, pursuant to Fla. R. App. P. 9.410(b), is granted to and including August 10, 2018.
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO APPELLEES' MOTION FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(b). (Unopposed)
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See notice of 11/14/18 Notes: NOTICE OF WITHDRAWAL OF APPELLEES' MOTION FOR SANCTIONS/PURSUANT TO FLA. R. APP. P 9.410(B) FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(b)
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-861.
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/4/18
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-07-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Because appellant has voluntarily dismissed the sole remaining count before the trial court, we deny appellees’ motion to dismiss the appeal. ROTHENBERG, C.J., and LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-07-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's amended motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file an amended initial brief and a supplemental appendix is granted, and the amended initial brief and supplemental appendix filed on June 4, 2018 is accepted by the Court.
Docket Date 2018-06-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-06-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-06-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ and supplemental appendix
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GABRIELA BAHAD, VS CHRISTIANA TRUST, etc., 3D2018-0666 2018-04-06 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 JOSEPH B. TOWNE, THOMAS WADE YOUNG, BLAKE A. BONSACK, MICHAEL L. RAK
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of jurisdiction. Appellant's motion for extension of time to file initial brief and motion to allow the withdrawal of the appeal are denied as moot.
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW THE WITHDRAWAL OF THE APPEAL
On Behalf Of GABRIELA BAHAD
Docket Date 2018-06-17
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss
On Behalf Of GABRIELA BAHAD
Docket Date 2018-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GABRIELA BAHAD
Docket Date 2018-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GABRIELA BAHAD
Docket Date 2018-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-04-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of GABRIELA BAHAD
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 23, 2018.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of GABRIELA BAHAD
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-26
Domestic Profit 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State