Entity Name: | RESIDENTIAL REHAB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2011 (14 years ago) |
Document Number: | P96000042739 |
FEI/EIN Number | 650667236 |
Address: | 340 A 10TH STREET, LAKE PARK, FL, 33403 |
Mail Address: | 340 A 10TH STREET, LAKE PARK, FL, 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD W DRY | Agent | 1060 CORAL WAY, SINGER ISLAND, FL, 33404 |
Name | Role | Address |
---|---|---|
DRY TODD W | Director | 340 A 10TH STREET, LAKE PARK, FL, 33403 |
DRY NITA G | Director | 340 A 10TH STREET, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-03-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-11 | 340 A 10TH STREET, LAKE PARK, FL 33403 | No data |
CHANGE OF MAILING ADDRESS | 2002-09-11 | 340 A 10TH STREET, LAKE PARK, FL 33403 | No data |
REGISTERED AGENT NAME CHANGED | 1997-02-12 | TODD W DRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-12 | 1060 CORAL WAY, SINGER ISLAND, FL 33404 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT TRIBBLE and MICHAEL HELLER VS U.S. BANK NATIONAL ASSOCIATION, as Indenture Trustee on Behalf of and with Respect to Ajax Mortgage Loan Trust 2018-B Mortgage Backed Notes, et al. | 4D2018-1794 | 2018-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Tribble |
Role | Appellant |
Status | Active |
Name | MICHAEL HELLER LLC |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | THE ESTATE OF BECKEY B DAVENPORT |
Role | Appellee |
Status | Active |
Name | ROBERT G BAILEY Jr. |
Role | Appellee |
Status | Active |
Name | TRIBBLE INVESTMENTS |
Role | Appellee |
Status | Active |
Name | MARY REVOLLER |
Role | Appellee |
Status | Active |
Name | Christine Heller |
Role | Appellee |
Status | Active |
Name | UNKNOWN HEIRS OF BECKEY B DAVENPORT |
Role | Appellee |
Status | Active |
Name | RESIDENTIAL REHAB INC. |
Role | Appellee |
Status | Active |
Name | U.S. Bank National Assoc., etc. |
Role | Appellee |
Status | Active |
Name | BANK OF AMERICA CORPORATION |
Role | Appellee |
Status | Active |
Name | MTGLQ INVESTORS LP |
Role | Appellee |
Status | Active |
Representations | H. Michael Muniz, Kass Shuler, P.A., James Scott Telepman, Kahane & Associates, P.A., MARINOSCI LAW GROUP, Richard Slaughter McIver |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-07-11 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Corrected Appellant's Reply Brief |
On Behalf Of | Robert Tribble |
Docket Date | 2019-07-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Michael Heller |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ June 20, 2019 “notice of nonservice and motion for continuances due to same” is treated as a motion for extension of time and is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-06-20 |
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 | Robert Tribble |
Docket Date | 2019-06-10 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Robert Tribble |
Docket Date | 2019-06-03 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ Upon consideration of appellees’ May 28, 2019 response, it is ORDERED that appellants’ May 24, 2019 “motion to strike answer brief for failure to serve appellants after notice” is denied. Appellee has indicated in its response that it has now served a copy of the answer brief on appellant at the address listed in the motion to strike. It is therefore ORDERED that appellant shall serve the reply brief within thirty (30) days from the date of this order. |
Docket Date | 2019-05-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE AND NOTICE OF SERVICE OF ANSWER BRIEF UPON APPELLANT ROBERT TRIBBLE |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2019-05-24 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Robert Tribble |
Docket Date | 2019-05-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2019-04-18 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellants’ April 16, 2019 motion for rehearing is denied. |
Docket Date | 2019-04-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR REHEARING |
On Behalf Of | Michael Heller |
Docket Date | 2019-04-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ "EMERGENCY" EN BANC REQUEST |
On Behalf Of | Michael Heller |
Docket Date | 2019-04-12 |
Type | Order |
Subtype | Order |
Description | Order Denying Emergency Motion ~ Upon consideration of appellants’ April 9, 2019 supplement to the motion to stay and appellee’s April 10, 2019 response, it isORDERED that appellants’ April 11, 2019 emergency motion to stay is treated as a motion for review and is denied. Further,ORDERED that appellants’ April 12, 2019 reply to response is stricken as unauthorized. |
Docket Date | 2019-04-12 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ ***STRICKEN AS UNAUTHORIZED. SEE 4/12/19 ORDER. *** |
On Behalf Of | Michael Heller |
Docket Date | 2019-04-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Michael Heller |
Docket Date | 2019-04-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION & SUPPLEMENT TO EMERGENCY MOTION FOR STAY |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2019-04-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR STAY |
On Behalf Of | Michael Heller |
Docket Date | 2019-04-09 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Michael Heller |
Docket Date | 2019-04-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ ***SUPPLEMENT TO*** |
On Behalf Of | Michael Heller |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond to appellant’s April 9, 2019 “supplement to emergency motion for stay” on or before April 11, 2019 at 12:00 PM. |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ Upon consideration of appellants’ March 18, 2019 response in opposition, it isORDERED that appellee’s March 8, 2019 motion to strike is granted, and the initial brief and appendix, both filed on January 29, 2019, are stricken from the docket without prejudice for appellants to refile an amended initial brief and appendix which only contain, and reference, documents included in the record on appeal within ten (10) days from the date of this order. Appellants may not include the March 17, 2017 Affidavit of Darryl Burke, or the March 5, 2011 affidavit of Leeann Collins in the appendix or reference these documents in the initial brief, as they are not included in the record on appeal. Further,ORDERED that appellants’ request to strike the motion to strike, found in the March 18, 2019 response, is denied. |
Docket Date | 2019-03-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE |
On Behalf Of | Michael Heller |
Docket Date | 2019-03-08 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 20, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-02-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2019-01-31 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed January 30, 2019, this court's January 22, 2019 order to show cause is discharged; further,ORDERED that appellant's January 30, 2019 motion for extension of time is granted and the time in which to serve appellees with the initial brief is extended to and including February 17, 2019. |
Docket Date | 2019-01-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Michael Heller |
Docket Date | 2019-01-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 4/1/19*** |
On Behalf Of | Robert Tribble |
Docket Date | 2019-01-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ***STRICKEN 4/1/19*** |
On Behalf Of | Robert Tribble |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellees’ December 4, 2018 motion to dismiss, it is ORDERED that appellants in the above–styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above–styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's December 4, 2018 motion to dismiss. |
Docket Date | 2018-12-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-Allowing Substitution of Parties ~ ORDERED that the October 29, 2018 substitution of parties filed on behalf of the appellee is granted. The caption in the above-referenced case is corrected to change the name of “MTGLQ Investors LP” to “U.S. Bank National Association, as Indenture Trustee on Behalf of and with Respect to Ajax Mortgage Loan Trust 2018-B, Mortgage Backed Notes.” All future filings shall reflect this change. |
Docket Date | 2018-10-30 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ ORDERED that the stay entered on October 10, 2018, is lifted and the above-styled appeal shall proceed. |
Docket Date | 2018-10-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2018-10-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response. |
Docket Date | 2018-09-11 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2018-09-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 28, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 5, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2018-08-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1008 PAGES |
Docket Date | 2018-08-28 |
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 | Michael Heller |
Docket Date | 2018-08-13 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ "DIRECTIVE TO CLERK TO PREPARE THE RECORD" |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellants' July 6, 2018 "motion to cancel sale and vacate final summary judgment" is denied without prejudice to make these arguments in the initial brief; further, ORDERED that appellants' July 11, 2018 "motion for continuance for record and transcripts" is granted. The appellants shall file directions to the clerk pursuant to Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order. Further, the appellants shall file a proper designation to the court reporter pursuant to Florida Rule of Appellate Procedure 9.200(b) within ten (10) days from the date of this order. |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MTGLQ INVESTORS LP |
Docket Date | 2018-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To File Record ~ AND TRANSCRIPTS |
On Behalf Of | Michael Heller |
Docket Date | 2018-07-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CANCEL SALE AND VACATE FINAL SUMMARY JUDGMENT. |
On Behalf Of | Robert Tribble |
Docket Date | 2018-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Tribble |
Docket Date | 2018-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA003878XXXXMB |
Parties
Name | Robert Tribble |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | UNKNOWN TENANT(S) |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOC. |
Role | Appellee |
Status | Active |
Name | MARY REVOLLER |
Role | Appellee |
Status | Active |
Name | TRIBBLE INVESTMENTS |
Role | Appellee |
Status | Active |
Name | UNKNOWN SPOUSE, HEIRS, ASSIGNEES, et. al. |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Jennifer M. Scott, James Scott Telepman |
Name | THE ESTATE OF BECKEY B DAVENPORT |
Role | Appellee |
Status | Active |
Name | RESIDENTIAL REHAB INC. |
Role | Appellee |
Status | Active |
Name | ROBERT G BAILEY Jr. |
Role | Appellee |
Status | Active |
Name | MTGLQ INVESTORS, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-07 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC17-1966 |
Docket Date | 2018-02-26 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC17-1966 GRANTING REINSTATEMENT |
Docket Date | 2018-01-23 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC17-1966 |
Docket Date | 2017-11-08 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC17-1966 |
Docket Date | 2017-11-01 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2017-10-31 |
Type | Supreme Court |
Subtype | Notice of Appeal FSC |
Description | Notice of Appeal to Supreme Court ~ Treated as a Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Robert Tribble |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's September 15, 2017 motion for rehearing en banc is denied. |
Docket Date | 2017-09-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | Robert Tribble |
Docket Date | 2017-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant's August 29, 2017 reply to response is stricken as unauthorized; further,Upon consideration of appellant’s August 21, 2017 jurisdictional brief and appellee’s August 23, 2017 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.CONNER, FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-08-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-29 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ **STRICKEN AS UNAUTHORIZED 8/29/17**TO JURISDICTIONAL STATEMENT |
On Behalf Of | Robert Tribble |
Docket Date | 2017-08-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-08-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO JURISDICTIONAL BRIEF |
On Behalf Of | Robert Tribble |
Docket Date | 2017-08-21 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Robert Tribble |
Docket Date | 2017-08-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | Robert Tribble |
Docket Date | 2017-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Tribble |
Docket Date | 2017-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-08-08 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order granting plaintiff’s verified motion to strike pleadings of Robert Tribble” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. FurtherAppellee may file a response within ten (10) days of service of that statement. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA003878XXXXMB |
Parties
Name | TRIBBLE INVESTMENTS |
Role | Appellant |
Status | Active |
Name | Robert Tribble |
Role | Appellant |
Status | Active |
Name | BANK OF AMERICA CORPORATION |
Role | Appellee |
Status | Active |
Representations | Melissa Ann Giasi, James Scott Telepman, Thomas Jonathan Crowder |
Name | MARY REVOLLER |
Role | Appellee |
Status | Active |
Name | RESIDENTIAL REHAB INC. |
Role | Appellee |
Status | Active |
Name | ROBERT BAILEY, JR. |
Role | Appellee |
Status | Active |
Name | UNKNOWN SPOUSE, DEVISEES, CREDITORS, GRANTEES |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOC. |
Role | Appellee |
Status | Active |
Name | MTGLQ INVESTORS LP |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS 1 AND 2 |
Role | Appellee |
Status | Active |
Name | MICHAEL HELLER LLC |
Role | Appellee |
Status | Active |
Name | CHRIS HELLER |
Role | Appellee |
Status | Active |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-17 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2017-06-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the petitioner's May 25, 2017 reply to respondent's response to motion to strike is stricken as unauthorized. |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 31, 2017 motion for rehearing en banc is denied. |
Docket Date | 2017-06-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2017-05-31 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | Robert Tribble |
Docket Date | 2017-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-05-25 |
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; further, ORDERED that the May 15, 2017 motion to strike response exhibits is denied.DAMOORGIAN, GERBER and FORST, JJ., concur. |
Docket Date | 2017-05-25 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ T**STRICKEN 6/2/17** O MOTION TO STRIKE |
On Behalf Of | Robert Tribble |
Docket Date | 2017-05-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TWO RECENT ORDERS FROM THE TRIAL COURT |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2017-05-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND THE LAW FIRM OF KASS SHULER, P.A. |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2017-05-15 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO PETITION |
On Behalf Of | Robert Tribble |
Docket Date | 2017-05-15 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONSE EXHIBITS |
On Behalf Of | Robert Tribble |
Docket Date | 2017-05-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2017-05-04 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO JURISDICTION STATEMENT |
On Behalf Of | Robert Tribble |
Docket Date | 2017-05-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's April 21, 2017 jurisdictional brief and appellee's April 25, 2017 response, it is ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. The court notes that the petitioner filed a petition and appendix on April 24, 2017. The respondent may file a response and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2017-04-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ (CERTIFIED COPY) |
Docket Date | 2017-04-25 |
Type | Response |
Subtype | Response |
Description | Response ~ TO JURISDICTIONAL BRIEF |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2017-04-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Robert Tribble |
Docket Date | 2017-04-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Robert Tribble |
Docket Date | 2017-04-21 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Robert Tribble |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on defendant's motion to stay proceedings is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Tribble |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State