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
|
|
|
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
|
|
|
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
|
|
|
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
|
|
|