Search icon

CHRISTIANA TRUST COMPANY

Company Details

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

Agent

Name Role Address
STRONG ANDREW Agent 1727 Aberdeen Ct., Palm Harbor, FL, 34684

President

Name Role Address
STRONG ANDREW President 1727 Aberdeen Ct, Palm Harbor, FL, 34684

Secretary

Name Role Address
STRONG ANDREW Secretary 1727 Aberdeen Ct, Palm Harbor, FL, 34684

Treasurer

Name Role Address
STRONG ANDREW Treasurer 1727 Aberdeen Ct, Palm Harbor, FL, 34684

Director

Name Role Address
STRONG ANDREW Director 1727 Aberdeen Ct, Palm Harbor, FL, 34684

Vice President

Name Role Address
STRONG BERNARD Vice President 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1727 Aberdeen Ct., Palm Harbor, FL 34684 No data

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
ROGER D. HUGHES a/k/a ROGER HUGHES VS WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a CHRISTIANA TRUST, etc. 4D2018-3079 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-013816

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROGER HUGHES
Role Appellant
Status Active
Representations Bruce K. Herman
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name Wilmington Savings Fund Society, FSB, etc.
Role Appellee
Status Active
Representations H. Michael Muniz, Richard Slaughter McIver, Donna Sue Glick
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s March 22, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROGER HUGHES
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 2, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROGER HUGHES
Docket Date 2019-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2019-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2019-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 3/25/19***
On Behalf Of ROGER HUGHES
Docket Date 2019-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's March 22, 2019 motion to supplement the record is granted, and the record is supplemented to include a transcript of the bench trial held July 10, 2018. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROGER HUGHES
Docket Date 2019-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROGER HUGHES
Docket Date 2019-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROGER HUGHES
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 25, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROGER HUGHES
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 PAGES ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 23, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROGER HUGHES
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGER HUGHES
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ADRIAN LAURENCELLE VS CHRISTIANA TRUST, A DIVISION OF WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT AS TRUSTEE OF ARLP TRUST 3, VENETIAN BAY HOMEOWNERS, ETC., ET AL. 5D2017-0743 2017-03-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11096-CIDL

Parties

Name ADRIAN LAURENCELLE, INC.
Role Appellant
Status Active
Name VILLAS AT VENETIAN BAY HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name LUIS VAZQUEZ
Role Appellee
Status Active
Name VENETIAN BAY HOMEOWNERS' ASSOC, INC.
Role Appellee
Status Active
Name 459 LUNA BELLA LAND TRUST A FLORIDA LAND TRUST DATED 5/14/14
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations DAVID H. HALPERN, Chris Lim, Sarah Metz, Roy A. Diaz
Name SAMANTHA VAZQUEZ
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ADRIAN LAURENCELLE
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
WILHEM VILBON VS CHRISTIANA TRUST 2D2016-0962 2016-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
1500987CA

Parties

Name WILHEM VILBON
Role Appellant
Status Active
Name GABRIELE I. BECKER
Role Appellant
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations MARK A. SLACK, ESQ., ROSANNIE TROCHE, ESQ., CHRISTIAN J. GENDREAU, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILHEM VILBON
Docket Date 2017-02-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.A True CopyTest:tdServed:
Docket Date 2017-02-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of WILHEM VILBON
Docket Date 2016-12-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2017-02-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER BEING APPEALED
On Behalf Of WILHEM VILBON
Docket Date 2017-02-09
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ The appellant's memorandum of law and the appellee's response thereto are noted. The court will take no action on the matter.The appellant's motion for clarification is denied.
Docket Date 2017-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2017-02-03
Type Record
Subtype Appendix
Description Appendix ~ EXHIBIT TO AFFIDAVIT OF WILHEM VILBON
On Behalf Of WILHEM VILBON
Docket Date 2017-02-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ RECONSIDERATION AND FOR WRITTEN OPINION
On Behalf Of WILHEM VILBON
Docket Date 2017-02-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ E-MAIL AUTHENTICATION OF WILHEM VILBON
On Behalf Of WILHEM VILBON
Docket Date 2016-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record is denied.
Docket Date 2017-02-03
Type Notice
Subtype Notice
Description Notice ~ Disregard pg. 3 of affidavit in support of motion for clarification
On Behalf Of WILHEM VILBON
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MEMORANDUM OF LAW
On Behalf Of CHRISTIANA TRUST
Docket Date 2017-01-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO MEMORANDUM OF LAW
On Behalf Of CHRISTIANA TRUST
Docket Date 2017-01-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, counsel for the appellee shall respond to the appellant's memorandum of law. The response shall be limited to the appellant's assertions about the certificate of compliance on the appellee's motion for extension of time to serve the answer brief.
Docket Date 2017-01-17
Type Response
Subtype Objection
Description OBJECTION ~ MEMORANDUM OF LAW IN SUPPORT OF THE DEFENDANT'S OBJECTION TO PLAINTIFF-APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of WILHEM VILBON
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's reply to the appellee's response to the motion to supplement the record is stricken as unauthorized.
Docket Date 2016-07-29
Type Response
Subtype Reply
Description REPLY ~ DEFENDANT-APPELLANT WILHEM VILBON'S REPLY TO THE PLAINTIFF'S RESPONSE TO THE REQUEST FOR THE COURT ORDER PERMITTING THE TRIAL COURT TO TRANSMIT THE SUPPLEMENTAL RECORD
On Behalf Of WILHEM VILBON
Docket Date 2016-07-26
Type Response
Subtype Response
Description RESPONSE ~ Noted - MS/cm
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-07-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's motion to supplement.
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILHEM VILBON
Docket Date 2016-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ COURT ORDER'S REQUEST TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of WILHEM VILBON
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to "defendant-appellant Wilhem Vilbon's motion to enlarge time to file brief."
Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED COS
On Behalf Of WILHEM VILBON
Docket Date 2016-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for extension of time is denied without prejudice. The appellant may file an amended motion within ten days that includes a certificate of service on the attorney for the appellee.
Docket Date 2016-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DEFENDANT-APPELLANT WILHEM VILBON'S MOTION TO ENLARGETIME TO FILE BRIEF
On Behalf Of WILHEM VILBON
Docket Date 2016-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILHEM VILBON
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2016-04-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 10, 2016, order to show cause is discharged.
Docket Date 2016-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT OF FORECLOSURE
On Behalf Of WILHEM VILBON
Docket Date 2016-03-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2016-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILHEM VILBON
Docket Date 2016-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
HUGO L. NEGRON AND YARALISE COLON VS CHRISTIANA TRUST, A DIVISION OF WILINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE FOR NORMANDY MORTGAGE LOAN TRUST, SERIES 2013-4, ALUMINIUM & MORE, INC AND REMINGTON MASTER HOMEOWNERS ASS'N, INC 5D2015-4318 2015-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-1748

Parties

Name HUGO L. NEGRON
Role Appellant
Status Active
Representations Keith P. Arago
Name YARALISE COLON
Role Appellant
Status Active
Name ALUMINUM & MORE, INC.
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations COLBY AYERS BURT, JOSEPH TOWNE
Name REMINGTON MASTER HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HUGO L. NEGRON
Docket Date 2016-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1,022 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-10-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/2/17
On Behalf Of HUGO L. NEGRON
Docket Date 2016-07-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ OF RELIEF FROM AUTOMATIC STAY
On Behalf Of Christiana Trust
Docket Date 2016-03-28
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2016-03-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HUGO L. NEGRON
Docket Date 2016-02-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-02-26
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2016-01-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KEITH PATRICK ARAGO 0100508
On Behalf Of HUGO L. NEGRON
Docket Date 2016-01-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christiana Trust
Docket Date 2015-12-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KEITH PATRICK ARAGO 0100508
On Behalf Of HUGO L. NEGRON
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/15
On Behalf Of HUGO L. NEGRON
Docket Date 2015-12-14
Type Mediation
Subtype Other
Description Mediation Packet
GREEN EMERALD HOMES, LLC, VS CHRISTINA TRUST, etc., 3D2015-2588 2015-11-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29980

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations BRIAN M. BECHER
Name MABEL GONZALEZ, INC.
Role Appellee
Status Active
Name Daniel A. Nuvoloso
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations David Sherman, DALE GARDNER JACOBS, Stephen J. Kolski, GARY I. GASSEL, Emmanuel Perez, SUSAN J. SILVERMAN, BRIAN T. MEANLEY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Suggestion of pendency Bankruptcy
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-20
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2016-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/17/16
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ to motion dismiss
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2015-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to reclassify appeal from an appeal of a final order to an appeal of a non-final order and request for briefing schedule in accordance with Fla. R. App. P. 9.130 is granted.
Docket Date 2015-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2015.
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reclassify appeal from an appeal of a final order to an appeal of a non-final order and request for briefing
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FREDDY S. ORDONEZ and FLOR MARIA L. ORDONEZ VS CHRISTIANA TRUST, etc. 4D2015-4066 2015-10-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09056913 (11)

Parties

Name FLOR MARIA L. ORDONEZ
Role Appellant
Status Active
Name FREDDY S. ORDONEZ
Role Appellant
Status Active
Representations LAWRENCE BACHE, Robert Flavell, Chase E. Jenkins, MATTHEW D. BAVARO
Name WILMINGTON SAVINGS
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations MONIKA SIWIEC, Nicole R. Topper, ERIN I. SANDMAN, Albert D. Gibson, Morgan Lyle Weinstein
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' August 30, 2016 motion for attorney's fees and costs is denied.
Docket Date 2017-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 17, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 27, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/17/16
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2016-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 06/28/16
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/23/16
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/08/16
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' March 7, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-09
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2016-03-04
Type Notice
Subtype Notice
Description Notice ~ (AND NICOLE R. TOPPER, ESQ.) OF CHANGE OF ATTORNEY WITHIN LAW FIRM
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ **IN CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2016-01-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ ****EXHIBITS 6, 7 AND 8 IN CONFIDENTIAL FOLDER****
Docket Date 2016-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2016-01-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' January 6, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/07/16
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2016-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of FREDDY S. ORDONEZ
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDY S. ORDONEZ
CHRISTIANA TRUST, etc. VS KENIA MARESMA, et al., 3D2015-2076 2015-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-19505

Parties

Name CHRISTIANA TRUST COMPANY
Role Appellant
Status Active
Representations Kimberly S. Mello, BRANDON S. LEON, DAVID S. EHRLICH, JONATHAN S. TANNEN, DAVID A. FRIEDMAN
Name Kenia Maresma
Role Appellee
Status Active
Representations ADRIAN REYES, Dennis A. Donet
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ to appellee's confession of error
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-01
Type Notice
Subtype Notice
Description Notice ~ of confession of error
On Behalf Of Kenia Maresma
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Kenia & Rafael Maresma)-15 days to 4/3/16
Docket Date 2016-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenia Maresma
Docket Date 2016-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2016-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenia Maresma
Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Kenia & Rafael Maresma)-30 days to 3/19/16
Docket Date 2016-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Kenia & Rafael Maresma)-30 days to 2/18/16
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenia Maresma
Docket Date 2015-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 12/29/15
Docket Date 2015-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/14/15
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 27, 2015.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARCIA SUPRIA VS CHRISTIANA TRUST, etc. 4D2015-2688 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-027100 (11)

Parties

Name Marcia Supria
Role Appellant
Status Active
Representations Catherine A. Riggins, CATHERINE ANN RIGGINS IOTA(DNU
Name STANWICH MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIET
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Joseph Buford Towne, Colby Burt, THOMAS WADE YOUNG
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-22
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Thomas Wade Young, counsel for appellee, Goshen Mortgage LLC's October 25, 2018 motion to withdraw as counsel is granted. The court notes that Joseph Towne will continue to represent appellee in the above mentioned cause.
Docket Date 2018-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-09-25
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the appellee's September 7, 2018 motion for review is denied; further,ORDERED that the appellant's September 17, 2018 "motion for supplemental appellate attorney's fees" is granted. The trial court shall set the amount of attorney's fees to be awarded appellant in connection with appellee's motion for review, and motion for rehearing, if any is filed.
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix ~ **AMENDED** TO MOTION FOR REVIEW OF ORDER ASSESSING APPELLATE ATTORNEY'S FEES
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-09-17
Type Response
Subtype Response
Description Response ~ MOTION FOR REVIEW
On Behalf Of Marcia Supria
Docket Date 2018-09-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's September 13, 2018 motion for leave to file an amended appendix to motion for review of order assessing appellate attorney’s fees is granted. Appellee may file an amended appendix within five (5) days from the date of this order.
Docket Date 2018-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marcia Supria
Docket Date 2018-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AN AMENDED APPENDIX TO MOTION FOR REVIEW OF ORDER ASSESSING APPELLATE ATTORNEY'S FEES
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-09-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-09-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's February 23, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-02-29
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's February 22, 2016 notice to withdraw the motion to relinquish jurisdiction is granted, and the motion to relinquish jurisdiction is considered withdrawn.
Docket Date 2016-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marcia Supria
Docket Date 2016-02-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Marcia Supria
Docket Date 2016-02-18
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, on or before February 23, 2016, to the motion to relinquish jurisdiction.
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *MOTION WITHDRAWN 2/29/16*
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 days to 02/11/16
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES
Docket Date 2015-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 1/28/16
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcia Supria
Docket Date 2015-10-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Marcia Supria
Docket Date 2015-09-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 2, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marcia Supria
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PADDOCK SUNRISE2, L L C VS CHRISTIANA TRUST, ET AL 2D2015-2787 2015-06-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-014641-CI

Parties

Name PADDOCK SUNRISE2, L L C
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name LOUISE M. SHULT
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations UTA S. GROVE, ESQ., THOMAS WADE YOUNG, ESQ., MONIQUE E. PARKER, ESQ., ANTHONY SOLOMON, ESQ., JOSEPH B. TOWNE, ESQ.
Name WILMINGTON SAVINGS FUND SOC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PADDOCK SUNRISE2, L L C
Docket Date 2015-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/17/15
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FLEMING
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-08-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PADDOCK SUNRISE2, L L C
Docket Date 2015-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PADDOCK SUNRISE2, L L C
Docket Date 2015-07-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK - FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PADDOCK SUNRISE2, L L C
Docket Date 2015-06-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-06-23
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

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 Feb 2025

Sources: Florida Department of State