Laura L. Drysdale, Appellant(s) v. Wilmington Savings Fund Society FSB, Appellee(s).
|
2D2024-2835
|
2024-12-17
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
522020CA003681XXCICI
|
Parties
Name |
Laura L. Drysdale
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ryan Fojo
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brandi Nicole Wilson, Tirso Manuel Carreja, Jr.
|
|
Name |
Hon. Patricia Ann Muscarella
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pinellas Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-19
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Laura L. Drysdale
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Laura L. Drysdale
|
|
|
Dania Hernandez, Appellant(s), v. Wilmington Savings Fund Society, FSB, et al., Appellee(s).
|
3D2024-1955
|
2024-11-01
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30875-CA-01
|
Parties
Name |
Dania Hernandez
|
Role |
Appellant
|
Status |
Active
|
Representations |
David John Winker
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew Leider, Melisa Manganelli
|
|
Name |
Lakeview at the Hammocks Condo J Assn Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-11-19
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-11-19
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 13129344
|
On Behalf Of |
Dania Hernandez
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Dania Hernandez
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2024.
|
View |
View File
|
|
|
Carbonell LLC, Petitioner(s), v. North American Trading Group, Inc., et al., Respondent(s).
|
3D2024-1763
|
2024-10-04
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-27173-CA-01
|
Parties
Name |
CARBONELL, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael Brandon Green, Lawrence Gordon Horsburgh
|
|
Name |
NORTH AMERICAN TRADING GROUP INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Damian George Waldman, Farha Ahmed
|
|
Name |
YELLOW PINE PROPERTIES, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Nashid Sabir
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kimberly Lyn George
|
|
Name |
Hon. Joseph Perkins
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Upon consideration, Petitioner's Request for Oral Argument is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration of Petitioner's Motion for Review of Trial Court Order Denying Stay, the Court temporarily stays the proceedings below pending review of the response and further order of the Court.
Respondents are ordered to file a response, within ten (10) days from the date of this Order, to Petitioner's Motion for Review of Trial Court Order Denying Stay.
|
View |
View File
|
|
Docket Date |
2024-11-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Petitioner's Request for Oral Argument
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-10-30
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Petitioner's Motion for Clarification Regarding the Reply Brief Deadline is hereby granted. Petitioner may file a reply brief within five (5) days of the later of the filing of all responses or the expiration of the time for the parties to respond.
|
View |
View File
|
|
Docket Date |
2024-10-29
|
Type |
Motions Other
|
Subtype |
Motion for Clarification of Order
|
Description |
Motion for Clarification Regarding the Reply Brief Deadline
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Respondent's Response Brief in Response to the Petition for Writ of Certiorari
|
On Behalf Of |
North American Trading Group, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Respondent North American Trading Group, Inc.'s Motion for Extension of Time to File Response to Show Cause Order is hereby granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Respondent's Motion for Extension of Time to File Response to Show Cause Order
|
On Behalf Of |
North American Trading Group, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Pursuant to Florida Rule of Appellate Procedure 9.100(h), Respondents are ordered to show cause within twenty (20) days from the date of this Order why the relief sought in the Petition for Writ of Certiorari should not be granted. Further, a reply may be filed five (5) days thereafter.
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-04
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 12704778
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 14, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Petition for Writ of Certiorari.
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Writ of Certiorari.
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Petitioner's Response in Opposition to Respondent Motion for Rehearing
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Respondent's Motion for Rehearing
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Upon consideration, Respondents' Motions for Extension of Time to File a Response to Petitioner's Motion for Review of Trial Court Order Denying Stay are hereby denied as moot.
SCALES, LINDSEY and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Petition granted; order quashed.
|
View |
View File
|
|
Docket Date |
2024-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Respondent's Amended Motion for Extension of Time to File Response to Petitioner's Motion for Review if Trial Court's Order Denying Stay
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review of Trial Court Order Denying Stay
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Petitioner's Appendix to Motion for Review of Trial Court Order Denying Stay
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply in Support of petition for Certiorari
|
On Behalf Of |
Carbonell LLC
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Respondent's Supplemental Appendix to response to Writ of Certiorari
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Petition for Writ of Certiorari
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
|
Joseph Miklosh, Appellant(s) v. Wilmington Savings Fund Society, FSB, etc., Appellee(s).
|
3D2024-1760
|
2024-10-04
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-24449-CA-01
|
Parties
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elizabeth Anne Wulff, Audrey Jayne Dixon
|
|
Name |
Hon. Mavel Ruiz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joseph Miklosh
|
Role |
Appellant
|
Status |
Active
|
Representations |
Frantz Olivier
|
|
Docket Entries
Docket Date |
2024-10-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Corrected Certificate of Service
|
On Behalf Of |
Joseph Miklosh
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-14
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12761482
|
On Behalf Of |
Joseph Miklosh
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service
|
On Behalf Of |
Joseph Miklosh
|
View |
View File
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Agreed Notice of Extension of Time is treated as a motion for extension of time to file the initial brief, and the motion is hereby granted to and including January 26, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-12-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Joseph Miklosh
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 14, 2024.
|
View |
View File
|
|
|
Lisa L. Schwartz Taylor, as Personal Representative of the Estate of Donald D. Taylor, Appellant(s), v. Abrar Solatch, as Successor Trustee of the Don Taylor Revocable Trust Agreement, Dated May 9, 2003, Appellee(s).
|
5D2024-2385
|
2024-08-27
|
Open
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CP-000735
|
Parties
Name |
Estate of Donald D. Taylor
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Abrar Solatch
|
Role |
Appellee
|
Status |
Active
|
Representations |
Asa Hunter Johnston, Casey William Arnold
|
|
Name |
Don Taylor Revocable Trust Agreement, Dated May 9, 2003
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Stephan E. Taylor
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Warren Lang, Jason Edward Havens, Peter Thomas Blumeyer, Daniel Kearney Bean
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Barry Schimmel
|
|
Name |
Hon. Kenneth James Janesk, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Lisa L. Schwartz Taylor
|
Role |
Appellant
|
Status |
Active
|
Representations |
Patrick Power Coll, Allan Edward Wulbern, John Phillips Cole, Asghar Syed, Christine Sweet, Peter Tod Dirksen
|
|
Docket Entries
Docket Date |
2024-08-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-08-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 8/23/2024
|
|
Docket Date |
2024-11-20
|
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; IB BY 12/6
|
View |
View File
|
|
Docket Date |
2024-11-19
|
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 |
Lisa L. Schwartz Taylor
|
|
Docket Date |
2024-11-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal-1445 pages
|
On Behalf Of |
Lisa L. Schwartz Taylor
|
|
Docket Date |
2024-09-12
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief FOR AE, ABRAR SOLATCH
|
On Behalf Of |
Abrar Solatch
|
|
Docket Date |
2024-12-09
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Lisa L. Schwartz Taylor
|
|
Docket Date |
2024-12-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Lisa L. Schwartz Taylor
|
|
|
Guillermo Genie, et al., Appellant(s), v. Wilmington Savings Fund Society, FSB, etc., Appellee(s).
|
3D2024-1408
|
2024-08-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17118-CA-01
|
Parties
Name |
Guillermo Genie
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark Howard Klein
|
|
Name |
Hon. Charles Kenneth Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Carmen Cazorla
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark Howard Klein
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew Leider, Melisa Manganelli
|
|
Docket Entries
Docket Date |
2024-09-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-09-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-09-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
Guillermo Genie
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-09
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12126993
|
On Behalf Of |
Guillermo Genie
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 19, 2024.
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-1408.
|
On Behalf Of |
Guillermo Genie
|
View |
View File
|
|
|
Christopher J. Chesney, Appellant(s) v. Wilmington Savings Fund Society FSB, As Trustee of EFP Capital Trust, Series 2022-2, Appellee(s).
|
2D2024-1773
|
2024-07-30
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-597
|
Parties
Name |
Christopher J. Chesney
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Lee Hixson
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Harris Seth Howard, David Michael Dilts, Evan Russell Raymond
|
|
Name |
EFP Capital Trust, Series 2022-2
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kimberly Sharpe Byrd
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pasco Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
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 |
Christopher J. Chesney
|
|
Docket Date |
2024-09-23
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
SHARPE BYRD
|
|
Docket Date |
2024-07-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
NOTICE OF APPEARANCE AS LEAD COUNSEL AND DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Christopher J. Chesney
|
|
Docket Date |
2024-07-31
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Christopher J. Chesney
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Christopher J. Chesney
|
|
Docket Date |
2025-01-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Christopher J. Chesney
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Savings Fund Society FSB
|
|
Docket Date |
2024-12-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
|
Limor Arika, Petitioner(s) v. Mill City Mortgage Loan Trust 2017-1, et al., Respondent(s)
|
SC2024-0550
|
2024-04-15
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
4th District Court of Appeal
4D2024-0226;
|
Parties
Name |
Limor Arika
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mill City Mortgage Loan Trust 2017-1
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kathleen Achille
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Marina Garcia Wood
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
4DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Brief Non-Filing (Answer Brief)
|
Description |
Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
A copy of petitioner's brief may be found on this Court's website (http://www.supremecourt.flcourts.gov) via the Online Docket page.
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
Appendix-Juris *STRICKEN 5/28/24. Contains more than the decision to be reviewed.*
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
Juris Initial Brief of Appellant *STRICKEN 5/28/24. Does not contain Statement of the Issues or word count certification in Certificate for Compliance.*
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Order
|
Subtype |
Dismissal re: Failure To Comply
|
Description |
In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.
We have not received the initial brief on jurisdiction with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Please understand that once this case is dismissed, it may not be subject to reinstatement.
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
Acknowledgment Letter-New Case
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Event
|
Subtype |
No Fee - Insolvent
|
Description |
No Fee - Insolvent Below
|
|
Docket Date |
2024-04-15
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Limor Arika
|
|
Docket Date |
2024-10-15
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
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).
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Brief
|
Subtype |
Juris Initial (Amended)
|
Description |
Petitioner's Jurisdictional Brief with appendix (amended)
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Order
|
Subtype |
Brief/Appendix Stricken (Non-Compliance)
|
Description |
Petitioner's Amended Juris Initial Brief with Appendix, which was filed with this Court on June 20, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 15, 2024, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Brief
|
Subtype |
Juris Initial (Amended)
|
Description |
Amended Juris Initial Brief with Appendix *STRICKEN 6/25/24. Does not contain appropriate sections, word count certification, and more than the decision to be reviewed*
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Order
|
Subtype |
Brief Stricken
|
Description |
Petitioner's Juris Initial Brief and Appendix, which were filed with this Court on May 23, 2024, do not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioner is hereby directed, on or before June 17, 2024, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
|
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
|
|
|
Limor Arika, Petitioner(s) v. Mill City Mortgage Loan Trust 2017-1 et al, Respondent(s)
|
SC2024-0248
|
2024-02-16
|
Closed
|
|
Classification |
Original Proceedings - Writ - Mandamus
|
Court |
Supreme Court of Florida
|
Originating Court |
4th District Court of Appeal
4D24-226;
|
Parties
Name |
Limor Arika
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mill City Mortgage Loan Trust 2017-1
|
Role |
Respondent
|
Status |
Active
|
Representations |
Nazish Zaheer Shah, Kathleen Achille
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
d/b/a Christiana Trust, as Trustee
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Marina Garcia Wood
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
4DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-17
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
Petition for Writ of Mandamus
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Disposition
|
Subtype |
Orig Proc Dism No Juris Omnibus
|
Description |
Orig Proc Dism No Juris Omnibus (Corrected order issued on 2//19)
|
View |
View File
|
|
|
Limor Arika, Petitioner(s) v. Mill City Mortgage Loan Trust 2017-1, et al., Respondent(s)
|
SC2024-0214
|
2024-02-09
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
4th District Court of Appeal
4D24-226;
|
Parties
Name |
Limor Arika
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mill City Mortgage Loan Trust 2017-1
|
Role |
Respondent
|
Status |
Active
|
Representations |
Nazish Zaheer Shah, Kathleen Achille
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
d/b/a Christiana Trust, as Trustee
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Marina Garcia Wood
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
4DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Stricken Case Final
|
Description |
Petitioner's "Appellant's Motion for Extension of Time to File Jurisdictional Brief" filed with this Court on June 17, 2024, is hereby stricken as unauthorized.
PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief-Initial)
|
Description |
Appellant's Motion for Extension of Time to File Jurisdictional Brief -- Stricken 6/18/2024 as unauthorized.
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-Modified-Case Final
|
Description |
The Florida Supreme Court has received the following document reflecting a filing date of April 15, 2024.
Notice to Invoke Discretionary Jurisdiction
In response to the above Notice to Invoke Discretionary Jurisdiction, please be advised that the above case is final in this Court and no further pleadings may be filed.
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
Docket Date |
2024-02-12
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction,
seeking review of the order or opinion issued by the Fourth District
Court of Appeal on February 7, 2024, is hereby dismissed. This
Court lacks jurisdiction to review an unelaborated decision from a
district court of appeal that is issued without opinion or
explanation or that merely cites to an authority that is not a case
pending review in, or reversed or quashed by, this Court. See
Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.
3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);
Gandy v. State, 846 So. 2d 1141 (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.
|
View |
View File
|
|
Docket Date |
2024-02-09
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction - Uncertified copy
|
On Behalf Of |
Limor Arika
|
View |
View File
|
|
|
Sharon Moore Bode, et al., Appellant(s), v. Wilmington Savings Fund Society, FSB, Appellee(s).
|
3D2024-0210
|
2024-02-01
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-580
|
Parties
Name |
Sharon Moore Bode
|
Role |
Appellant
|
Status |
Active
|
Representations |
David John Winker
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dorothy Ann Alcibar Dlugolecki, Eric Marc Levine, Adam Grant Schwartz
|
|
Name |
Hon. Maria de Jesus Santovenia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 11, 2024.
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Unopposed Motion Extension of Time To Reply To Response-30 days to 8/12/24. (GRANTED)
|
On Behalf Of |
Sharon Moore Bode
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee's
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-05-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief of Appellant's
|
On Behalf Of |
Sharon Moore Bode
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Upon consideration, Appellee's Motion to Dismiss Appeal for
Failure to Prosecute is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Motion for Extension of Time to File Initial Brief is
hereby granted to and including thirty (30) days from the date of this Order.
Multiple extensions of time for the same filing are discouraged. Absent
extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-04-26
|
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 |
Sharon Moore Bode
|
View |
View File
|
|
Docket Date |
2024-04-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Appeal for Failure to Prosecute
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-02-08
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10270918
|
On Behalf Of |
Sharon Moore Bode
|
View |
View File
|
|
Docket Date |
2024-02-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Related cases: 23-1137 and 22-1511
|
On Behalf Of |
Sharon Moore Bode
|
View |
View File
|
|
Docket Date |
2024-02-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
|
Wilmington Savings Fund Society, FSB, etc., Appellant(s), v. True Organic Products, Inc., etc., Appellee(s).
|
3D2023-2167
|
2023-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21112
|
Parties
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Melisa Manganelli, Tara Lauren Rosenfeld
|
|
Name |
TRUE ORGANIC PRODUCTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicole Rachael Moskowitz
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
American Legal & Financial Network
|
Role |
Amicus Curiae
|
Status |
Active
|
Representations |
Michelle Gilbert, David William Rodstein
|
|
Docket Entries
Docket Date |
2024-08-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion for Review
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon consideration, Appellee True Organic Products, Inc.'s Motion for Extension of Time to File Answer Brief is hereby granted to and including June 16, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-05-17
|
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 |
True Organic Products, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-25
|
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
|
View |
View File
|
|
Docket Date |
2024-04-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief-30 days to 05/17/2024(GRANTED)
|
On Behalf Of |
True Organic Products, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Amicus Curiae American Legal & Financial Network's Motion to
Accept amicus brief as timely filed, filed on April 9, 2024, is granted, and the
Amicus Brief, filed on April 9, 2024, is accepted as timely filed.
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion to Accept Brief as Timely
|
On Behalf Of |
American Legal & Financial Network
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Brief of Amicus Curiae American Legal & Financial Network In Support of Appellant
|
On Behalf Of |
American Legal & Financial Network
|
View |
View File
|
|
Docket Date |
2024-04-03
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Amicus Curiae Brief
|
Description |
American Legal & Financial Network's Motion for Leave to File Amicus Curiae Brief is granted, and the amicus curiae brief shall be filed on or before April 8, 2024.
|
View |
View File
|
|
Docket Date |
2024-04-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Receipt for check for copies
|
View |
View File
|
|
Docket Date |
2024-04-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion for Leave to File Amicus Curiae Brief
|
On Behalf Of |
American Legal & Financial Network
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-02-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief- 30 days to 03/15/2024(GRANTED)
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2023-12-07
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9713803
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
Upon consideration of Appellant's Motion for Attorneys' Fees on Appeal and Appellee's Motion for Award of Attorney's Fees and to Tax Costs on Appeal, it is ordered that both Motions are hereby denied.
LOGUE, C.J., and LINDSEY and MILLER, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Stipulation for Dismissal
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration, Appellant's Motion for Review of Trial
Court's Order Denying Appellant's Motion to Stay is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Appellant's Motion for Extension of Time to Serve Reply Brief-30 days to 8/22/24. (GRANTED)
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Appellant's Motion For Review of Trial Court's Order Denying Appellant's Motion to Stay
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
True Organic Products, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Award of Attorney's Fees and to Tax Costs on Appeal
|
On Behalf Of |
True Organic Products, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellee True Organic Products, Inc.'s Motion for Extension of
Time to File Answer Brief is hereby granted to and including July 1, 2024.
Multiple extensions of time for the same filing are discouraged. Absent
extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Objection to Appellee's Third Motion for Extension to file Answer Brief
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2024-06-17
|
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 |
True Organic Products, Inc.
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 16, 2023.
|
View |
View File
|
|
|
CWELT-2008 Trust 15955 LLC, et al., Appellant(s), v. Wilmington Savings Fund Society, FSB, etc., et al., Appellee(s).
|
3D2023-2164
|
2023-12-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30086
|
Parties
Name |
CWELT-2008 TRUST 15955 LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rachel Mendes Coe
|
|
Name |
Lou Trillo
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rachel Mendes Coe
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tara Lauren Rosenfeld, Melisa Manganelli, Matthew Leider
|
|
Name |
Laura R. Gutierrez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILVERCREST LAKE ESTATES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marlene Leon-Rubido
|
|
Name |
Pedro Arturo Sanchez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark S. Dunn
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Daniel Protasoniski
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Carlos Licona
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Valeria Licona
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Estate of Jesus Arturo Sanchez
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Alschuler
|
|
Name |
The Estate of Eralia Sachez
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Alschuler
|
|
Name |
CARLOS SANCHEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dayren Lazara Suarez
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-03-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-12-11
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
$300 Case Filing Fee Paid Through Portal. Batch no. 9739585
|
On Behalf Of |
Lou Trillo
|
|
Docket Date |
2023-12-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 Case Filing Fee Paid Through Portal. Batch no. 9739585
|
On Behalf Of |
Lou Trillo
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 15, 2023.
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Lou Trillo
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file Initial Brief- 45 days to 04/01/2024
|
On Behalf Of |
Lou Trillo
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellants' Notice of Voluntary Dismissal
|
On Behalf Of |
Lou Trillo
|
View |
View File
|
|
|
SARASWATHI EAGAM VS WILMINGTON SAVINGS FUND SOCIETY FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST A
|
2D2023-1817
|
2023-08-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3928
|
Parties
Name |
SARASWATHI EAGAM
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTOPHER HIXSON, ESQ.
|
|
Name |
STANWICH MORTGAGE LOAN TRUST A
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
MELISA MANGANELLI, ESQ., BUSINESS LAW GROUP, P. A., LAW OFFICES OF MANDEL, MANGANELLI & LEIDER, P. A.
|
|
Name |
HON. ROBERT A. BAUMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
|
|
Docket Date |
2023-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-08-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-08-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SARASWATHI EAGAM
|
|
Docket Date |
2024-03-07
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-02-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's second motion to dismiss appeal is granted, and this appeal is dismissed for failure to prosecute.
|
|
Docket Date |
2024-02-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KHOUZAM, ATKINSON, and SMITH
|
|
Docket Date |
2024-01-25
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ SECOND MOTION TO DISMISS APPEAL DUE TO APPELLANT'S FAILURE TO FILE INITIAL BRIEF
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY FSB
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20days or this appeal will be at risk of dismissal without further notice.
|
|
Docket Date |
2023-12-19
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL DUE TO APPELLANT'S FAILURE TO FILE INITIAL BRIEF
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY FSB
|
|
Docket Date |
2023-11-27
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2023-09-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BAUMAN - 1107 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2023-09-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SARASWATHI EAGAM
|
|
Docket Date |
2023-08-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SARASWATHI EAGAM
|
|
|
GLORIA C. JOYNER VS WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D
|
6D2023-2982
|
2023-07-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002695-O
|
Parties
Name |
GLORIA C. JOYNER
|
Role |
Appellant
|
Status |
Active
|
Representations |
ERIC K. JACKSON, ESQ.
|
|
Name |
CAVALRY SPV I, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICROF LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHAWN R. H. SMITH, ESQ., MELISA MANGANELLI, ESQ.
|
|
Name |
RESIDENTIAL CREDIT OPPORTUNITES TRUST V-D
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PAETRA T. BROWNLEE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-04
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
**SEE AMENDED ORDER**Having reviewed the responses to this court's order to show cause of September 18, 2023, the court dismisses this appeal from interim nonfinal orders as untimely filed as to those orders. The appeal is also rendered moot to the extent that the appeal from the related final judgment is proceeding and allows for review of nonfinal orders within its scope. The motion to dismiss is denied as moot.
ORDERED that Appellee's Motion for Attorneys' Fees on Appeal, filed on July 31, 2023, is provisionally granted should Appellee ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorneys' fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a) & (b).
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ APPELLEE'S OBJECTION TO CONSOLIDATION WITHAPPEAL BEARING CASE NO. 6D23-3161
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-09-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT/DEFENDANT'S RESPONSE TO THE COURTS ORDER TOSHOW CAUSE
|
On Behalf Of |
GLORIA C. JOYNER
|
|
Docket Date |
2023-09-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant is directed to respond to this court's August 7, 2023 order within ten days from the date of this order, by addressing whether this appeal should be otherwise consolidated with the appeal in case 6D23-3161 to proceed solely as an appeal from a final order in that case. Appellant shall otherwise show cause within ten days from the date of this order why this appeal should not be dismissed as untimely as it seeks to appeal orders entered June 30, 2022, December 2, 2022, and February 16, 2023, while the notice of appeal was not filed until July 5, 2023. See Fla. R. App. P. 9.130(b). Appellee may also, within ten days from the date of this order, indicate whether this appeal should be consolidated with the appeal from the final order of foreclosure in 6D23-3161.
|
|
Docket Date |
2023-07-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-08-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant shall respond to the motion to dismiss appeal as from a nonfinal, nonappealable order within ten days from the date of this order. Failure to timely respond may result in dismissal without further notice. The response shall also address whether this appeal should be otherwise consolidated with the appeal in case 6D23-3161 to proceed solely as an appeal from a final order in that case.
|
|
Docket Date |
2023-08-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S MOTION IN OPPOSITION OF APPELLEE'S MOTION TO DISMISSAPPEAL OF NON-FINAL ORDERS
|
On Behalf Of |
GLORIA C. JOYNER
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney Eric Kenneth Jackson's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Shawn R.H. Smith with all submissions when serving foreign attorney Eric Kenneth Jackson with documents.
|
|
Docket Date |
2023-07-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES ON APPEAL
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-07-31
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL OF NON-FINAL NON-APPEALABLEORDERS
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-07-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - ERIC KENNETH JACKSON
|
On Behalf Of |
GLORIA C. JOYNER
|
|
Docket Date |
2023-07-12
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
Pro Hac Vice Fee Paid through Portal
|
On Behalf Of |
GLORIA C. JOYNER
|
|
Docket Date |
2023-07-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
GLORIA C. JOYNER
|
|
Docket Date |
2023-07-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS ATTORNEY OF RECORD AND REQUEST TO RECEIVE ELECTRONIC NOTIFICATION
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-07-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-07-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-07-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
GLORIA C. JOYNER
|
|
Docket Date |
2024-11-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-06
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
**AMENDED ORDER**Having reviewed the responses to this court's order to show cause of September 18, 2023, order to show cause, this appeal from interim nonfinal orders is dismissed as untimely filed as to those orders. The appeal is also rendered moot to the extent that the appeal from the related final judgment is proceeding and allows for review of nonfinal orders within its scope. The motion to dismiss is denied as moot.
ORDERED that Appellee's Motion For Attorney's Fees, filed
on July 31, 2023, is provisionally granted should Appellee ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a) & (b).
|
View |
View File
|
|
|
Sharon Moore Bode, et al., VS Wilmington Savings Fund Society, FSB, etc.,
|
3D2023-1137
|
2023-06-27
|
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
22-580
|
Parties
Name |
Roberto E. Bode
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Sharon Moore Bode
|
Role |
Appellant
|
Status |
Active
|
Representations |
David J. Winker
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Adam G. Schwartz, Eric M. Levine
|
|
Name |
Hon. Maria de Jesus Santovenia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-07-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 27, 2023, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-07-27
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-06-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
|
Docket Date |
2023-06-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Related case: 22-1511Certificate of service not included in NOA.
|
On Behalf Of |
Sharon Moore Bode
|
|
Docket Date |
2023-06-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 7, 2023.
|
|
Docket Date |
2023-06-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2023-06-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
|
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
|
|
|
WILMINGTON SAVINGS FUND SOCIETY, FSB, RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B, Appellant(s) v. SUNTRUST BANK, UNITED STATES OF AMERICA, ASHLEY QUANDT, FORD MOTOR CREDIT COMPANY LLC, BRANDON QUANDT, Appellee(s).
|
6D2023-2501
|
2023-05-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010214-O
|
Parties
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
MELISA MANGANELLI, ESQ., CHRISTIAN SAVIO, ESQ.
|
|
Name |
RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED STATES OF AMERICA INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASHLEY QUANDT
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARRIE ORTIZ, ESQ., ERIN ZEBELL, ESQ., ANTHONY N. LEGENDRE, II., ESQ., CANDACE SOLIS, ESQ., ANDREW B. GREENLEE, ESQ., ROY A. DIAZ, ESQ,
|
|
Name |
FORD MOTOR CREDIT COMPANY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRANDON QUANDT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Denise Beamer
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - PCA
|
View |
View File
|
|
Docket Date |
2024-01-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2024-11-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-11-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDERED that Appellant's Motion for Attorney's Fees, filed on November 21, 2023, is denied.
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-11-21
|
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
|
|
Docket Date |
2023-11-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
ASHLEY QUANDT
|
|
Docket Date |
2023-11-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ASHLEY QUANDT
|
|
Docket Date |
2023-09-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45- AB DUE 11/05/2023
|
On Behalf Of |
ASHLEY QUANDT
|
|
Docket Date |
2023-08-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 22, 2023.
|
|
Docket Date |
2023-07-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-07-21
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 180 PAGES
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-07-11
|
Type |
Notice
|
Subtype |
Appendix/Attachment to Notice
|
Description |
Appendix/Attachment to Notice
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-07-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORTTHAT THE LOWER COURT CLERK HAS BEEN PAID FOR THERECORD ON APPEAL
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-06-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-05-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2023-05-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-05-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-05-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-05-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, FSB
|
|
Docket Date |
2023-06-29
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ Additionally, within ten days from the date of this order, Appellant shall provide a status report to this court regarding whether it has made financial arrangements for transmission of the record on appeal with clerk of the lower tribunal.
|
|
|
Victor Trochez, Appellant(s), v. Wilmington Savings Fund Society, FSB, Appellee(s).
|
3D2023-0726
|
2023-04-21
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8210
|
Parties
Name |
VICTOR TROCHEZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Flavell
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Lee Blackmore, DENNIS J. EISINGER, JUAN G. MEJIA, JEFFREY N. GOLANT, Henry H. Bolz, IV, Brendan I. Herbert, JASON D. SILVER
|
|
Name |
Hon. Peter R. Lopez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-06-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
VICTOR TROCHEZ
|
View |
View File
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2023-05-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2023-04-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
VICTOR TROCHEZ
|
View |
View File
|
|
Docket Date |
2023-04-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-04-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL JUDGMENT OF FORECLOSURE
|
On Behalf Of |
VICTOR TROCHEZ
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Update regarding Bankruptcy Proceedings
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
View |
View File
|
|
Docket Date |
2023-06-29
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
Bankruptcy Stay Recognized (OR49) ~ The Suggestion of Bankruptcy Stay is recognized. Counsel shall advise this Court in ninety (90) days from the date of this order, and every ninety (90) days thereafter, of the status of the bankruptcy proceedings. Notwithstanding the foregoing, counsel shall advise this Court of the conclusion of the bankruptcy proceedings within ten (10) days from the date of the disposition.
|
View |
View File
|
|
Docket Date |
2023-04-21
|
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 1, 2023.
|
View |
View File
|
|
|