Search icon

RESIDENTIAL REHAB INC.

Company Details

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

Agent

Name Role Address
TODD W DRY Agent 1060 CORAL WAY, SINGER ISLAND, FL, 33404

Director

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

Events

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

Court Cases

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
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 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
ROBERT TRIBBLE VS BANK OF AMERICA, N.A., et. al. 4D2017-2498 2017-08-08 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
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.
TRIBBLE INVESTMENTS VS BANK OF AMERICA, et al. 4D2017-1084 2017-04-11 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
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

Documents

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