Search icon

WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION - Florida Company Profile

Company Details

Entity Name: WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

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

Date Filed: 09 Jul 2021 (4 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P21000063374
FEI/EIN Number 87-1617280

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-26
Domestic Profit 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State