LAND TRUST SERVICE CORPORATION, DERRICK ZUNIGA AND BEATRIZ ZUNIGA VS BANK OF AMERICA N.A., SUNTRUST BANK, N.A. AND SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED
|
5D2017-1230
|
2017-04-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-2864
|
Parties
Name |
LAND TRUST SERVICE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
DENNIS M. BALLARD
|
|
Name |
BEATRIZ ZUNIGA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DERRICK ZUNIGA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly N. Hopkins, Matthew A. Ciccio
|
|
Name |
SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael J. Rudisill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-07-17
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-06-26
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ 6/14 MOT TO COMPEL IS W/DRWN
|
|
Docket Date |
2017-06-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ JT STIP
|
|
Docket Date |
2017-06-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ WITHDRAWAL OF 6/14 MOT COMPEL
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-06-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-06-14
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ W/DRWN PER 6/26 ORDER
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-06-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ BANK OF AMERICA W/IN 10 DAYS
|
|
Docket Date |
2017-05-24
|
Type |
Mediation
|
Subtype |
Notice of Successful Mediation
|
Description |
Notice of Successful Mediation
|
|
Docket Date |
2017-05-19
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD VICKI LEVY ESKIN 0896357
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-05-10
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation ~ AA DENNIS M. BALLARD 20663
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-05-04
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2017-05-03
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation ~ AA DENNIS M. BALLARD 20663
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-05-03
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2017-05-02
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE MATTHEW A. CICCIO 0103517
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-05-01
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE MATTHEW A. CICCIO 0103517
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-05-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/22/17
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-04-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
LAND TRUST SERVICE CORPORATION AS TRUSTEE OF TRUST NO. 8SS DATED JULY 9, 2013 VS NATIONSTAR MORTGAGE, LLC, EDUARD SOLOKHIN AND NATALIYA SOLOKHINA
|
5D2016-3641
|
2016-10-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CA-000482
|
Parties
Name |
LAND TRUST SERVICE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory K. Mausser
|
|
Name |
EDUARD SOLOKHIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATALIYA SOLOKHINA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, Eric M. Levine, JILLIAN PETERS, William P. Heller
|
|
Name |
Hon. Scott C. Dupont
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-01-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-12-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2017-12-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-12-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION AND WRITTEN OPIN
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-12-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA W/DISSENTING OPINION
|
|
Docket Date |
2017-12-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2017-10-31
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-10-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-08-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2017-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-05-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-05-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-05-22
|
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 |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-05-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/24
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-04-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/17
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-03-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-03-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-03-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-02-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 3/4
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2017-01-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 2/22
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2016-12-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL. EFILED (20 PGS.) TRIAL TRANSCRIPT
|
On Behalf Of |
Clerk Flagler
|
|
Docket Date |
2016-11-14
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-11-09
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2016-11-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2016-11-07
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2016-11-02
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA GREGORY K. MAUSSER 0845884
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2016-10-25
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-10-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/24/16
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2016-10-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-10-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-10-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
LAND TRUST SERVICE CORPORATION, AS TRUSTEE, ET AL., VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
|
2D2016-4294
|
2016-09-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA007265XXCICI
|
Parties
Name |
STEVEN MARK LAMBERT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARSHA IRENE LAMBERT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAND TRUST SERVICE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANDY TREUSCH, ESQ.
|
|
Name |
WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
M. HOPE KEATING, ESQ., MICHELE L. STOCKER, ESQ., RICHARD M. GEORGES, ESQ., ASHLEY L. SIMON, ESQ., KARUSHA Y. SHARPE, ESQ., EDWARD B. PRITCHARD, ESQ., CAROLYN SECOR, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-01-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency
|
|
Docket Date |
2017-01-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Kelly, Black, and Rothstein-Youakim
|
|
Docket Date |
2016-10-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-10-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
|
On Behalf Of |
WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
|
|
Docket Date |
2016-09-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2016-09-23
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2016-09-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
|
LAND TRUST SERVICE CORPORATION AS TRUSTEE FOR TRUST NO. 20SP DATED MAY 24, 2013 VS NATIONSTAR MORTGAGE, LLC, WILLIAM H. WILLIAMS, III A/K/A WILLIAM H. WILLIAMS, STEPHANIE WILLIAMS AND KEYBANK NATIONAL ASSOCIATION
|
5D2016-2770
|
2016-08-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2013-CA-000904
|
Parties
Name |
LAND TRUST SERVICE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STEPHANIE WILLIAMS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
William P. Heller, Marc A. Marra, Nancy M. Wallace, JULIAN GONZALEZ
|
|
Name |
KEYBANK NATIONAL ASSOC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM H. WILLIAMS, III
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Scott C. Dupont
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-01-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-01-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2017-01-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2016-12-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS
|
|
Docket Date |
2016-11-29
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ NOTICE OF APPEARANCE DUE W/I 20 DYS.
|
|
Docket Date |
2016-11-21
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ AMENDED
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RULING ON 10/19 MTN/WITHDRAW HELD IN ABEYANCE PENDING FILING OF NOTICE OF APPEARANCE.
|
|
Docket Date |
2016-10-31
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
ORD - Grant Mediation Motion ~ 9/21 ORD REF TO MED IS W/DRWN; INIT BRF DUE W/IN 70 DAYS
|
|
Docket Date |
2016-10-28
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ MOT TO DISPENSE WITH MEDIATION; AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2016-10-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2016-10-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2016-10-02
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2016-09-21
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2016-08-24
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA SHANNAN FIELD 0095572
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
Docket Date |
2016-08-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-08-16
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-08-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/11/16
|
On Behalf Of |
LAND TRUST SERVICE CORPORATION
|
|
|
TRUST NO. 6823AD DATED JULY 18, 2013, ETC. VS PHH MORTGAGE CORPORATION, ET AL.
|
5D2015-2316
|
2015-07-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-015962
|
Parties
Name |
TRUST NO. 6823AD DATED JULY 18
|
Role |
Appellant
|
Status |
Active
|
Representations |
AARON W. SAOUD
|
|
Name |
LAND TRUST SERVICE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARIA BENETTI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRAT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PHH MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
William P. Heller, Justin R. Infurna, Ryan D. O'Connor, DAVID G. SIMMONS, JR., JULIAN GONZALEZ, ERIC D. FROMMER, Nancy M. Wallace
|
|
Name |
Hon. John H. Adams, Sr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-10-30
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-10-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-10-13
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2015-10-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TRUST NO. 6823AD DATED JULY 18
|
|
Docket Date |
2015-09-16
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report
|
|
Docket Date |
2015-08-27
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2015-08-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ STIPULATED MOT FOR EOT TO COMPLETE MEDIATION
|
On Behalf Of |
TRUST NO. 6823AD DATED JULY 18
|
|
Docket Date |
2015-08-12
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2015-07-31
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2015-07-30
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2015-07-27
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 7/30 ORDER
|
|
Docket Date |
2015-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/27 ORDER
|
On Behalf Of |
TRUST NO. 6823AD DATED JULY 18
|
|
Docket Date |
2015-07-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AA MED Q
|
On Behalf Of |
TRUST NO. 6823AD DATED JULY 18
|
|
Docket Date |
2015-07-07
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
TRUST NO. 6823AD DATED JULY 18
|
|
Docket Date |
2015-07-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MED Q
|
On Behalf Of |
PHH Mortgage Corporation
|
|
Docket Date |
2015-07-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-07-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-07-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2015-07-01
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2015-07-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/5/15
|
On Behalf Of |
TRUST NO. 6823AD DATED JULY 18
|
|
|
TRUST 9126 VS BANK OF AMERICA, N.A., ET AL.
|
5D2014-3776
|
2014-10-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-019587-O
|
Parties
Name |
TRUST 9126
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KATHLEEN E. HALL
|
Role |
Appellant
|
Status |
Active
|
Representations |
AARON W. SAOUD, ERIC D. FROMMER
|
|
Name |
VILLAGES OF RIO PINAR COMM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAND TRUST SERVICE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mary J. Walter, STEVEN C. RUBINO, Aldridge Pite, LLP, PAUL T. HINCKLEY, ALYSSA BARTON
|
|
Name |
VILLAGES OF RIO PINAR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-19
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2016-01-19
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-12-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-12-31
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2015-12-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ IB DUE BY 1/6/16 OR DISMISSAL.
|
|
Docket Date |
2015-12-11
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ AS TO KATHLEEN E. HALL ONLY
|
|
Docket Date |
2015-12-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ PARTIAL DISMISSAL- AS TO KATHLEEN E. HALL ONLY
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-12-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO EXTEND STAY
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-10-09
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ BRIEFING STAYED 60 DYS.
|
|
Docket Date |
2015-09-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-09-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2015-09-01
|
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 |
KATHLEEN E. HALL
|
|
Docket Date |
2015-08-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2015-07-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-07-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3 VOL - EFILED (519 pages)
|
|
Docket Date |
2015-07-01
|
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 |
KATHLEEN E. HALL
|
|
Docket Date |
2015-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2015-06-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/I 10DAYS RESPOND TO 6/10NOTICE
|
|
Docket Date |
2015-06-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2015-05-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief
|
|
Docket Date |
2015-05-02
|
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 |
KATHLEEN E. HALL
|
|
Docket Date |
2015-04-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ STIP FOR SUBST OF COUNSEL
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-04-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-04-22
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
|
|
Docket Date |
2015-04-16
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ AA HAS TO 4/30 TO PAY FILING FEE. 12/17 ORDER WITHDRAWN.
|
|
Docket Date |
2015-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2015-04-06
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT REINSTATE
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2015-03-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-03-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2015-01-06
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-01-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2014-12-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE PAY FEE
|
|
Docket Date |
2014-12-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ & AE'S 12/12MOT DIS IS MOOT
|
|
Docket Date |
2014-12-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOOT PER 12/17ORDER
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-12-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STAY LIFTED...
|
|
Docket Date |
2014-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/1 ORDER
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2014-12-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 10 DAYS; AA SHALL FILE A REPLY TO AE'S 11/26 RESPONSE
|
|
Docket Date |
2014-11-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RE: BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-11-12
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy
|
|
Docket Date |
2014-11-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MED Q
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2014-11-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CONF STMT
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-11-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ MED Q
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-10-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-10-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2014-10-22
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2014-10-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2014-10-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/10/14
|
On Behalf Of |
KATHLEEN E. HALL
|
|
Docket Date |
2014-10-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|