Search icon

PRETIUM MORTGAGE ACQUISITION TRUST , INC.

Company Details

Entity Name: PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2022 (3 years ago)
Date of dissolution: 14 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2023 (a year ago)
Document Number: P22000027168
Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
Mail Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STRONG ANDREW Agent 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

President

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

Vice President

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

Secretary

Name Role Address
STRONG ANDREW Secretary 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Treasurer

Name Role Address
STRONG ANDREW Treasurer 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Director

Name Role Address
STRONG ANDREW Director 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-14 No data No data

Court Cases

Title Case Number Docket Date Status
VIA MEDIA COMMUNICATIONS, Appellant(s) v. WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST, PRETIUM MORTGAGE ACQUISITION TRUST, WILLIAM K. WARD, Appellee(s). 2D2022-0020 2022-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-006169

Parties

Name VIA MEDIA COMMUNICATIONS, INC.
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations ANNE M. MALLEY, ESQ., GENNIFER L. BRIDGES, ESQ., PHELAN HALLINAN DIAMOND & JONES, P L L C, JACQUELINE SIMMS - PETREDIS, ESQ., ADAM J. KNIGHT, ESQ.
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellee
Status Active
Name WILLIAM K. WARD
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal, filed October 31, 2022, is granted. Accordingly, the oral argument scheduled for November 16, 2022, is canceled and the case is dismissed.
Docket Date 2022-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 16, 2022, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-07-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within ten days from the date of this order.
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 6/13/22
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLEE
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-03-17
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 is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-03-16
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 VIA MEDIA COMMUNICATIONS
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 694 PAGES
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-01-05
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 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.
Docket Date 2022-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DOMINIQUE BARTEET VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, ETC., et al. 4D2021-1969 2021-06-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008389XXXX

Parties

Name Dominique Barteet
Role Appellant
Status Active
Representations Chance McClain
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name George J. Janssen
Role Appellee
Status Active
Name Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Role Appellee
Status Active
Representations Adam Grant Schwartz, Kahane & Associates, P.A., Michael P. Hamaway, Scott A. Stoloff
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellee
Status Active
Name Frenchman's Landing Property Owners Assoc. Inc.
Role Appellee
Status Active
Name Unknown Spouse of George Janssen
Role Appellee
Status Active
Name Unknown Person(s) in Possession
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Unknown Spouse of Dominique Barteet
Role Appellee
Status Active
Name Small Business Administration
Role Appellee
Status Active
Name Janart Development, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ KATHRYN R. JANSSEN, AS PERSONAL REPRESENTTIVE OF THE ESTATE OF GEORGE JANSSEN
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 9999-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Case numbers 20-2738 and 21-1969 are consolidated for ALL PURPOSES -- See case 20-2738 for all future entries**
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ September 1, 2021 motion for award of attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Adam G. Schwartz is denied without prejudice to seek costs in the trial court..
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dominique Barteet
Docket Date 2021-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dominique Barteet
Docket Date 2021-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Kathryn R. Janssen, as Personal Representative of the Estate of George Janssen’s September 17, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Dominique Barteet
Docket Date 2021-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KATHRYN R. JANSSEN, AS PERSONAL REPRESENTTIVE OF THE ESTATE OF GEORGE JANSSEN **STRICKEN**
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Wilmington Savings Fund Society)
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ WILMINGTON SAVINGS FUND SOCIETY, FSB, DBA, CHRISTIANA TRUST, NOT INDIVIDUALLY, BUT SOLELY AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Wilmington Savings Fund Society
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Kathryn Janssen and Janart Development, LLC’s July 21, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 17, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case numbers 4D20-2738 and 4D21-1969 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2738. J.M.B. v. State, 776 So. 2d 353, 354 (Fla. 1st DCA 2001).
Docket Date 2021-06-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, as to why case numbers 4D20-2738 and 4D21-1969 should not be consolidated for all purposes.
Docket Date 2021-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dominique Barteet
Docket Date 2021-06-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dominique Barteet
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominique Barteet
Docket Date 2021-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, BUT AS TRUSTEE FOR PRETIUM MORTGAGE AQUISITION VS OLIVER JAMES O' RIORDAN AND PNC BANK NATIONAL ASSOCIATION, ET AL 2D2021-0217 2021-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-012506

Parties

Name WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Role Appellant
Status Active
Representations MARISA J. POWERS, ESQ., CHARLES F. JOHNSON, I I I, ESQ.
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellant
Status Active
Name PNC BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name OLIVER JAMES O' RIORDAN
Role Appellee
Status Active
Representations LARS OLGERTS BODNIEKS, ESQ., GARY I. MASEL, ESQ., ROGER O. MILLS, ESQ., STACY D. BLANK, ESQ., BRIAN L. ROSALER, ESQ.

Docket Entries

Docket Date 2022-04-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2022-02-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, APRIL 22, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Patricia J. Kelly, Judge Suzanne Labrit. Oral argument will occur in the OLIVER L. GREEN COURTROOM, POLK COUNTY COURTHOUSE, 255 N. BROADWAY AVE., BARTOW, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied and Appellee's motion is granted in an amount to be determined by the trial court.
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant’s “motion for extension of time to respond to order of court” is granted for 20 days from the date of this order.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING PARTIAL FINAL JUDGMENT FOR PNC BANK, NATIONAL ASSOCIATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2022-04-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bartow
Docket Date 2021-03-18
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 is granted, and the initial brief shall be served by May 10, 2021.
Docket Date 2021-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE PNC BANK'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of OLIVER JAMES O' RIORDAN
Docket Date 2022-01-10
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 D/B/A CHRISTIANA TRUST
Docket Date 2022-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2022-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2022-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted. Appellant may serve aresponse to Appellee's motion for appellate attorney's fees and a reply brief by January10, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S, PNC BANK'S , MOTION FOR APPELLATE ATTONREYS' FEES AND TO SERVE REPLY BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted. Appellant may serve a response to Appellee's motion for appellate attorney's fees and a reply brief by December 13, 2021.
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Agree Motion for Extension of Time to Respond to Appellee's, PNC Bank's, Motion for Appellate Attorney's fees is granted to the extent that Appellant may serve a response on or before November 15, 2021.
Docket Date 2021-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ AGREED EXTENSION OF TIME TO SERVE RESPONSE TO APPELLEE'S, PNC BANK'S, MOTION FOR APPELLATE ATTONREYS' FEES
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE PNC BANK'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of OLIVER JAMES O' RIORDAN
Docket Date 2021-10-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLIVER JAMES O' RIORDAN
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLIVER JAMES O' RIORDAN
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVE/FILEANSWER BRIEF
On Behalf Of OLIVER JAMES O' RIORDAN
Docket Date 2021-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 43 PAGES
Docket Date 2021-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2021-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORD AND FOR EXTENSION OF TIME
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 192 PAGES
Docket Date 2021-05-07
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 is granted, and the initial brief shall be served by June 10, 2021.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLIVER JAMES O' RIORDAN
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 1340 PAGES
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a CHRISTIANA TRUST, ETC. VS GULFSTREAM OF LAS OLAS CONDOMINIUM ASSOC. INC. 4D2020-1443 2020-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-010075

Parties

Name Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Role Appellant
Status Active
Representations Tyler E. Mesmer
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellant
Status Active
Name Gulfstream of Las Olas Condominium Assoc. Inc.
Role Appellee
Status Active
Representations Michael D. Bogen
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s June 9, 2021 motion for appellate attorney's fees is denied. See Saul v. Basse, 399 So. 2d 130 (Fla. 2d DCA 1981).
Docket Date 2021-06-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Gulfstream of Las Olas Condominium Assoc. Inc.
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 6/22/21)
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s May 24, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gulfstream of Las Olas Condominium Assoc. Inc.
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gulfstream of Las Olas Condominium Assoc. Inc.
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gulfstream of Las Olas Condominium Assoc. Inc.
Docket Date 2021-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 04/25/2021
Docket Date 2021-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 04/15/2021
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gulfstream of Las Olas Condominium Assoc. Inc.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gulfstream of Las Olas Condominium Assoc. Inc.
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 03/25/2021
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 7, 2021 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before January 25, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1,487 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s November 17, 2020 second amended unopposed motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2020-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SECOND AMENDED
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s November 16, 2020 amended motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 4, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s September 8, 2020 response, it is ORDERED that appellee’s August 6, 2020 motion to dismiss appeal is denied.
Docket Date 2020-09-08
Type Response
Subtype Response
Description Response
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ August 19, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion to dismiss is extended fifteen (15) days from the current due date.
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 561 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-08-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gulfstream of Las Olas Condominium Assoc. Inc.
Docket Date 2020-06-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2020-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
DOMINIQUE BARTEET VS WILIMINGTON SAVINGS FUND SOCIETY, et al. 4D2019-3205 2019-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008389XXXXMB

Parties

Name Dominique Barteet
Role Petitioner
Status Active
Representations Chance McClain
Name UNKNOWN PERSONS IN POSSESSION
Role Respondent
Status Active
Name Unknown Spouse of George Janssen
Role Respondent
Status Active
Name Janart Development, LLC
Role Respondent
Status Active
Name Unknown Spouse of Dominique Barteet
Role Respondent
Status Active
Name George J. Janssen
Role Respondent
Status Active
Name FRENCHMEN'S LANDING PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name U.S. Attorney
Role Respondent
Status Active
Name U.S. SMALL BUSINESS ADMIN.
Role Respondent
Status Active
Name UNKNOWN TENANT IN POSSESSION
Role Respondent
Status Active
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Respondent
Status Active
Name WILIMINGTON SAVINGS FUND SOCIETY
Role Respondent
Status Active
Representations Adam Grant Schwartz, KAHANE & ASSOCIATES, Scott A. Stoloff, Michael P. Hamaway
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, GROSS and KUNTZ, JJ., concur.
Docket Date 2019-10-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Dominique Barteet
Docket Date 2019-10-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Dominique Barteet
Docket Date 2019-10-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-10-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-10-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Dominique Barteet
DORSEY EVANS VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, RUSHMORE LOAN MANAGEMENT SERVICES, LLC, QUAIL, ETC., ET AL. 5D2019-2016 2019-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-039751-X

Parties

Name Dorsey Evans
Role Appellant
Status Active
Representations Beau Bowin
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Jarrett E. Cooper, David Rosenberg, Robertson, Anschutz & Schneid
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellee
Status Active
Name United Guaranty Residential Insurance Company North Carolina
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name QUAIL VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Rushmore Loan Management Services, LLC
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 6/26 MOT DENIED
Docket Date 2020-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-10-30
Type Notice
Subtype Notice
Description Notice ~ RSP TO 10/21 ORDER
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-08-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dorsey Evans
Docket Date 2020-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dorsey Evans
Docket Date 2020-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Dorsey Evans
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dorsey Evans
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 6/26
Docket Date 2020-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/19
On Behalf Of Dorsey Evans
Docket Date 2020-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/5
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/6
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-01-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Dorsey Evans
Docket Date 2020-01-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMEND IB FILED 1/6 ACCEPTED
Docket Date 2020-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Dorsey Evans
Docket Date 2019-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dorsey Evans
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/6
Docket Date 2019-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dorsey Evans
Docket Date 2019-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 84 PAGES - TRANSCRIPTS
On Behalf Of Clerk Brevard
Docket Date 2019-10-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of Dorsey Evans
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ & REQUEST TO SUPP ROA AND EOT FOR IB
On Behalf Of Dorsey Evans
Docket Date 2019-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/7
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 434 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/11 ORDER
On Behalf Of Dorsey Evans
Docket Date 2019-07-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID ROSENBERG 100963
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-07-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED PER 7/25 ORDER
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BEAU BOWIN 0792551
On Behalf Of Dorsey Evans
Docket Date 2019-07-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/19
On Behalf Of Dorsey Evans
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-14
Domestic Profit 2022-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State