Search icon

JPMORGAN CHASE BANK, N.A. - Florida Company Profile

Company Details

Entity Name: JPMORGAN CHASE BANK, N.A.
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2017 (8 years ago)
Document Number: Q17000000040
FEI/EIN Number 13-4994650

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

Address: 111 POLARIS PKWY, COLUMBUS, OH 43240
Mail Address: 111 POLARIS PKWY, COLUMBUS, OH 43240
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
City of Miami Gardens, Appellant(s), v. JPMorgan Chase Bank N.A., et al., Appellee(s). 3D2024-1511 2024-08-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5533-CA-01

Parties

Name City of Miami Gardens
Role Appellant
Status Active
Representations Sonja Knighton Dickens, Jonell Traneis Murphy
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Cindy Wolper Borzillo
Name Errol A. Clarke
Role Appellee
Status Active
Representations Rachel Mendes Coe
Name Felicia Clarke
Role Appellee
Status Active
Representations Rachel Mendes Coe
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of City of Miami Gardens
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Errol A. Clarke
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12319982
On Behalf Of City of Miami Gardens
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 7, 2024.
View View File
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1511.
On Behalf Of City of Miami Gardens
View View File
Miguel Chamah, M.D., Appellant(s), v. ADP TotalSource, Inc., et al., Appellee(s). 3D2024-1146 2024-06-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-17883-CA-01

Parties

Name Miguel Chamah, M.D.
Role Appellant
Status Active
Representations Christian Paul Struven, IV, Armando Andres Montesino
Name ADP TOTALSOURCE, INC.
Role Appellee
Status Active
Representations John T Asher, III
Name Armando De La Cruz
Role Appellee
Status Active
Name AMAZON.COM SERVICES LLC
Role Appellee
Status Active
Representations Martha Rosa Mora, Andrew Edward Beaulieu
Name PFIZER INC.
Role Appellee
Status Active
Representations Lin J Wagner
Name LENOVO (UNITED STATES) INC.
Role Appellee
Status Active
Representations Emanuel Lee McMiller
Name TD Bank, N.A.
Role Appellee
Status Active
Representations Barry Jay Glickman
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron

Docket Entries

Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 12/20/24. (GRANTED)
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of Appellee to Transmit the Record
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/21/2024
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including August 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/14/2024 Granted
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11685942
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 6, 2024.
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Upon consideration, Appellee ADP TotalSource, Inc's Motion to Transmit the Record is hereby denied without prejudice to any party filing an appendix within thirty (30) days from the date of this Order as provided in the Florida Rules of Appellate Procedure governing appeals of non-final orders.
View View File
Michael Fisher, et al., Appellant(s), v. Obsessions in Time, Inc., et al., Appellee(s). 3D2024-0931 2024-05-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12254-CA-01

Parties

Name Michael Fisher
Role Appellant
Status Active
Representations David John Winker
Name TIMEPIECE COLLECTION, LLC
Role Appellant
Status Active
Representations David John Winker
Name OBSESSIONS IN TIME, INC.
Role Appellee
Status Active
Representations Ronnie Bronstein, Robert Joseph Mansen, Gary Neil Mansfield
Name Marc Shaffman
Role Appellee
Status Active
Representations Ronnie Bronstein, Robert Joseph Mansen, Gary Neil Mansfield
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion To Dismiss
Description Appellees' Response in Opposition to Appellants' Motion for Extension to Fle Initial Brief is noted. Upon consideration, Appellees' Motion to Dismiss the Appeal for Failure to Timely File Initial Brief is hereby denied as moot.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 11/20/2024 Granted
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal for Failure to Timely file Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/21/2024 Granted
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-08-30
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's July 16, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order
Description Appellees' Objection to Appellants' Motion for Extension to File Initial Brief, and Moton to Strike is noted, and in light of this Court granting Appellants' Motion for Extension of Time, the Motion to Strike is denied as moot.
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Appellee's Objection to Appellants' Moton for Extension of Time to File Initial Brief and Motion to Strike
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/21/2024 granted
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 2, 2024.
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 3D24-0805 Prior cases: 16-2620, 15-1732, 15-1602
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellees' Fourth Objection and Response in Opposition to Appellants' Motion for Extension to File Initial Brief, Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-09
Type Response
Subtype Response
Description Appellees' Fourth Objection and Response in Opposition to Appellants' Motion for Extension to File Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-10-25
Type Response
Subtype Response
Description Appellee's Response to Opposition to Appellant's Motion for Extension of Time to file Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-10-02
Type Response
Subtype Response
Description Appellees' Renewed Objection to Appellants' Motion for Extension to File Initial Brief, and Motion to Strike, or in the Alternative Request that no Further Extensions be Permitted as to the Filing of the Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order
View View File
Docket Date 2024-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11515363
On Behalf Of Timepiece Collection, LLC
View View File
Aylsworth & Aylsworth LLP, etc., Petitioner(s), v. JPMorgan Chase Bank, N.A., Respondent(s). 3D2024-0392 2024-02-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-18346

Parties

Name Aylsworth & Aylsworth LLP
Role Petitioner
Status Active
Representations Vestalia Aylsworth
Name JPMORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Representations Rebecca Amelia Victoria Rodriguez, Terrance Wayne Anderson, Jr., Jennifer Lynn Kopf
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's "Withdrawal of Petition" is treated as a notice of voluntary dismissal and recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Withdrawal of Petition
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's "Unopposed Motion for Enlargement of Time to File Reply to the Response to the Petition for Writ of Certiorari Due to Impending Settlement and Status Report" is hereby granted to and including May 31, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Petitioner's Unopposed Motion for Extension of Time to Serve Reply Brief due to Impending Settlement and Status Report
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed "Motion for an Enlargement of Time to File Reply Due to Impending Settlement," is granted to and including May 15, 2024. No later than May 10, 2024, the petitioner shall file a report updating the Court on the status of the impending settlement of this cause.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief due to Impending Settlement
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion for Enlargement of Time to File a Response to Petition for Writ of Certiorari is hereby granted as stated in the Motion.
View View File
Docket Date 2024-04-09
Type Record
Subtype Appendix
Description Appendix to the Response
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-04-09
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description Appendix-Part 1
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-02-29
Type Record
Subtype Appendix
Description Appendix-Part 2
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10481464
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a writ of certiorari is due.
View View File
Docket Date 2024-02-29
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days thereafter.
View View File
EXMARPE, LLC, et al., Appellant(s) v. HEARTWOOD 47, LLC, et al., Appellee(s). 4D2024-0466 2024-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-017021

Parties

Name EXMARPE, INC.
Role Appellant
Status Active
Representations Gregory Light
Name MIGUEL ANGEL MARTINEZ LLC
Role Appellant
Status Active
Name Denice C. Martinez
Role Appellant
Status Active
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations Eric Bret Zwiebel
Name BankAtlantic
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron
Name Capital One, N.A.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for JP Morgan Chase Bank -- Insufficient Address
Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Exmarpe, Inc.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Nonfinal Order
On Behalf Of Broward Clerk
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
AFFORDABLE SOLAR ROOF & AIR, LLC, AND ALEJANDRO LONSDALE, Appellant(s) v. JOSEPH A. DAZZIO, ET AL., Appellee(s). 2D2024-0247 2024-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023CA-008070

Parties

Name AFFORDABLE SOLAR ROOF & AIR LLC
Role Appellant
Status Active
Representations Jonathan Thomas Tortorici, Kenneth Chase, Garrett Andrew Tozier, Lonnie Lloyd Simpson
Name ALEJANDRO LONSDALE
Role Appellant
Status Active
Representations Kenneth Chase
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSEPH A. DAZZIO
Role Appellee
Status Active
Representations Michael James Rutledge, Sahily Serradet, Bradley Francis Kinni, Jose Antonio Ortiz, Kathryn Joyce Sole, Marc Thomas Parrino, John Eamon Johnson

Docket Entries

Docket Date 2024-06-26
Type Order
Subtype Order Deferring to Merits Panel
Description "Appellants' motion to strike improper and untimely purported answer brief filed on April 22, 2024, by Shutts and Bowen" is deferred to the merits panel.
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description AFFORDABLE SOLAR ROOF & AIR LLC'S RESPONSE TO THE MOTION TO STRIKE THE ANSWER BRIEF
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-05-23
Type Motions Other
Subtype Motion To Strike
Description APPELLANTS' MOTION TO STRIKE IMPROPER AND UNTIMELY PURPORTED ANSWER BRIEF FILED ON APRIL 22, 2024 BY SHUTTS & BOWEN 63 DAYS AFTER APPELLANTS' INITIAL BRIEF AND AFTER ALL THREE BRIEFS WERE ALREADY FILED
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-04-22
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-04-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to strike initial brief and "Affordable Solar Roof & Air LLC's (1) Motionto Disqualify Attorney Chase, (2) Notice of Voluntary Dismissal, (3) Motion to Re-Designate Affordable Solar Roof & Air, LLC as Appellee, and (4) Motion to Dismiss forLack of Standing," filed by Attorney Garrett A. Tozier are deferred to the merits panel.
Docket Date 2024-03-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JOSEPH A. DAZZIO
Docket Date 2024-03-12
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OPPOSITION TO MOTION TO STRIKE INITIAL BRIEF
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-03-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-03-06
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant Alejandro Lonsdale shall respond to Appellant Affordable Solar Roof & Air, LLC's motion to disqualify Attorney Chase and motion to dismiss within 15 days of the date of this order.
Docket Date 2024-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AFFORDABLE SOLAR ROOF & AIR LLC'S (1) MOTION TO DISQUALIFY ATTORNEY CHASE, (2) NOTICE OF VOLUNTARY DISMISSAL, (3) MOTION TO RE-DESIGNATE AFFORDABLE SOLAR ROOF & AIR LLC AS APPELLEE, AND (4) MOTION TO DISMISS FOR LACK OF STANDING
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-11-12
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description Affordable Solar Roof & Air, LLC, as represented by Shutts & Bowen LLP, filed an omnibus motion in this appeal. We grant the notice of voluntary dismissal and motion to dismiss the appeal as to Alejandro Lonsdale. The remaining requests in the motion are denied as moot. The motion to strike the initial brief of Affordable Solar Roof & Air, as filed by Kenneth Chase, is denied as moot. The motion to strike as improper and untimely the answer brief, as filed by Shutts & Bowen, is denied as moot. NORTHCUTT, KHOUZAM, and BLACK, JJ., Concur.
View View File
Docket Date 2024-01-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Toivo E. Halvorsen, et al., Appellant(s), v. JPMorgan Chase Bank, N.A., Appellee(s). 3D2023-2114 2023-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22880

Parties

Name Toivo E. Halvorsen
Role Appellant
Status Active
Representations Kai Eric Jacobs, Jennifer Triana
Name Eunju K. Halvorsen
Role Appellant
Status Active
Representations Kai Eric Jacobs, Jennifer Triana
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Ryan Christopher Reinert, Bridget Misty Dennis, Alyssa Lynn Cory
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Motion/Notice Voluntary Dismissal
On Behalf Of Toivo E. Halvorsen
View View File
Docket Date 2024-05-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 05/06/2024(GRANTED)
On Behalf Of Toivo E. Halvorsen
View View File
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief- 60 days to 04/05/2024(GRANTED)
On Behalf Of Toivo E. Halvorsen
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2023-11-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9622251
On Behalf Of Eunju K. Halvorsen
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 8, 2023.
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Eunju K. Halvorsen
View View File
KATIE ROMANO VS JPMORGAN CHASE BANK, N.A. 5D2023-2505 2023-08-07 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-SC-1381

Parties

Name Katie Romano
Role Appellant
Status Active
Representations Paul G. Wersant
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Jorge Luis Palma
Name Hon. Mark E. Herr
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 8/158 OTSC REQUIRED
Docket Date 2023-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-18
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 07/24/2023
On Behalf Of Katie Romano
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Craig Snyder, Appellant(s), v. JPMorgan Chase Bank, N.A., Appellee(s). 3D2023-0971 2023-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-43376

Parties

Name CRAIG SNYDER, LLC
Role Appellant
Status Active
Representations BRUCE BOTSFORD, Paul Alexander Alexander Bravo
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations SOPHIE M. LABARGE, REBECCA A. RODRIGUEZ, Terrance Wayne Anderson, Jr.
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant Motion for Rehearing or Certification
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing or Certification
On Behalf Of CRAIG SNYDER
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including ten (10) days from the date of this Order.
View View File
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of CRAIG SNYDER
View View File
Docket Date 2023-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 09/11/2023
Docket Date 2023-08-21
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 JPMorgan Chase Bank, N.A.
View View File
Docket Date 2023-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/21/2023
Docket Date 2023-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRAIG SNYDER
View View File
Docket Date 2023-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG SNYDER
View View File
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRAIG SNYDER
View View File
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRAIG SNYDER
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final.
View View File
Docket Date 2023-06-01
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certificate of service not included in NOA.
On Behalf Of CRAIG SNYDER
View View File
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing or Certification, filed on May 24, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing or Certification is hereby denied.
View View File
CHAIM JOSEPH BIALOSTOZKY A/K/A JOSEPH BIALOSTOZKY A/K/A YOSEPH BIALOSTOZKY VS GAHC3 MOUNT DORA FL MOB II, LLC 5D2023-1874 2023-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-48424

Parties

Name Chaim Joseph Bialostozky
Role Appellant
Status Active
Representations Megan Gonzalez, Robert Bernstein, John William Annesser, II
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name GAHC3 MOUNT DORA FL MOB II, LLC
Role Appellee
Status Active
Representations Emilio E. Rodriguez, Paul A. Humbert
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-07-05
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 7/3 MOTION DENIED AS MOOT.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/24
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-07-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2024-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2024-02-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING/REHEARING EN BANC, ETC.
On Behalf Of GAHC3 Mount Dora FL MOB II, LLC
Docket Date 2024-01-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ CASE REMOVED FROM 1/23 OA CALENDAR
Docket Date 2024-01-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-12-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 11/15
Docket Date 2023-11-07
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 Chaim Joseph Bialostozky
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 11/8
Docket Date 2023-10-23
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 Chaim Joseph Bialostozky
Docket Date 2023-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, GAHC3 MOUNT DORA FL MOB II, LLC
On Behalf Of GAHC3 Mount Dora FL MOB II, LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/25
On Behalf Of GAHC3 Mount Dora FL MOB II, LLC
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ PER 6/26 ORDER
On Behalf Of GAHC3 Mount Dora FL MOB II, LLC
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAHC3 Mount Dora FL MOB II, LLC
Docket Date 2023-06-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 6/30, AE TO RESPOND TO MOTION TO STAY
Docket Date 2023-06-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-06-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/10
Docket Date 2023-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-06-09
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 Chaim Joseph Bialostozky
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC 7855519
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/2023
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-301 CASE DISMISSED
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR/REHEAR EN BANC/WRITTEN OPINION DENIED
Docket Date 2024-03-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC24-304 CASE STAYED PENDING MOTION FOR REHEARING IN 5DCA
Docket Date 2023-07-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Chaim Joseph Bialostozky
Docket Date 2023-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOT FOR ORDER AUTHORIZING THE OFFICEOF THE CLERK OF THE FIFTH DISTRICT COURT OF APPEALSTO ACCEPT AND DOCKET APPELLEE'S AMENDEDSUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE INOPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURTPROCEEDINGS AND ENFORCEMENT OF JUDGMENT PENDINGAPPEAL WITH DOCUMENTS CONTAINING UNOFFICIAL; DENIED AS MOOT PER 7/5 ORDERWATERMARKS"
On Behalf Of GAHC3 Mount Dora FL MOB II, LLC
Mahmood Rahmanparast, Appellant(s), v. TotalBank, etc., et al., Appellee(s). 3D2023-0630 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7660

Parties

Name MAHMOOD RAHMANPARAST
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name TOTALBANK
Role Appellee
Status Active
Representations Alexander P. Almazan, Paul A. Humbert
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations William Patrick Ayers
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for dismissal
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/13/2023.
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice
Description Appellant's Notice of Correction to Certificate of Service within Initial Brief and Notice of no Opposition to Appellee's Motion for Extension of Time to file Answer Brief
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee, Asset Security Services, LLC'S as Assignee of TotalBank, Motion for Extension of Time to Serve Answer Brief
On Behalf Of TotalBank
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TotalBank
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Appellant's Initial Brief
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 07/12/2023
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 07/05/2023
Docket Date 2023-06-09
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 MAHMOOD RAHMANPARAST
Docket Date 2023-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 16, 2023.
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TotalBank
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-12
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
CHUKWUEKWU MORRIS BIOSE a/k/a MORRIS BIOSE, Appellant(s) v. EMILIA ORASAN, et al., Appellee(s). 4D2023-0808 2023-03-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20017762

Parties

Name Chukwuekwu Morris Biose
Role Appellant
Status Active
Representations Vincent T. Brown
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Plus Eight Designs, LLC
Role Appellee
Status Active
Name Ikeechukwwu Indon
Role Appellee
Status Active
Name Extranet- Linkenterprise, LLC
Role Appellee
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Name Francissunda Y Global Services
Role Appellee
Status Active
Name Henry Nnabue
Role Appellee
Status Active
Name Sunnybro's Global Services, LLC
Role Appellee
Status Active
Name Henry Nnabue Ejileme
Role Appellee
Status Active
Name EMILIA ORASAN, INC.
Role Appellee
Status Active
Representations Daniel Meachum, David A. Strauss, Celi S. Aguilar
Name Terence Onyekwere
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 21, 2023 motion for extension of time is granted, and Appellant shall serve the reply brief on or before October 5, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-09-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Emilia Orasan's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 19, 2023 jurisdictional brief and notice of filing are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-03
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 March 23 and 28, 2023 orders are appealable final or nonfinal orders, as it appears they merely set a case management conference and deny a motion to dismiss. See Fla. R. App. P. 9.130; Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss is a nonappealable, nonfinal order); Fisher v. Int’l Longshoremen’s Ass’n, 827 So. 2d 1096, 1097 (Fla. 1st DCA 2002) (“Therefore, only those interlocutory orders that determine issues involving service of process or the applicability of the long arm statute are appealable under [Rule 9.130(a)(3)(C)(i)].”); Lamothe v. Sellars, 695 So. 2d 1259, 1260 (Fla. 4th DCA 1997) (dismissing appeal from a case management order for lack of jurisdiction). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Chukwuekwu Morris Biose
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description EMILIA ORASAN'S CORRECTED APPENDIX TO ANSWER BRIEF
On Behalf Of Emilia Orasan
Docket Date 2023-09-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Emilia Orasan
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ EMILIA ORASAN
On Behalf Of Emilia Orasan
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Emilia Orasan's August 7, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 6, 2023. 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 2023-08-07
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 Emilia Orasan
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-07-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's July 6, 2023 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before July 7, 2023. In addition, if the initial brief and appendix are 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. Further,The parties are advised that no record on appeal is required in this case.
Docket Date 2023-06-07
Type Response
Subtype Objection
Description Objection
On Behalf Of Emilia Orasan
Docket Date 2023-06-05
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 Chukwuekwu Morris Biose
Docket Date 2023-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ In consideration of appellant’s April 20, 2023 jurisdictional brief and appellee Emilia Orasan’s May 1, 2023 response, this appeal shall proceed. Appellant’s initial brief, accompanied by an appendix, shall be served within fifteen (15) days of the date of this order. Additional briefs shall be served as prescribed by Florida Rule of Appellate Procedure 9.210.
Docket Date 2023-05-10
Type Response
Subtype Reply
Description Reply ~ REPLY BRIEF IN SUPPORT OF HIS AMENDED BRIEF STATEMENT
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-05-01
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Emilia Orasan
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE FROM E-PORTAL
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-04-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-04-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chukwuekwu Morris Biose
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KEVIN J. PROODIAN and ANNETTE L. PROODIAN, Appellant(s) v. WASHINGTON MUTUAL BANK, F.A. and J.P. MORGAN CHASE BANK, Appellee(s) 4D2023-0325 2023-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA011730

Parties

Name Kevin J. Proodian
Role Appellant
Status Active
Name Annette L. Proodian
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Washington Mutual Bank, F.A.
Role Appellee
Status Active
Representations Bryan Cave Leighton Paisner, LLP, Ezequiel Joseph Romero, Zina Gabsi, William Bard Brockman
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Washington Mutual Bank, F.A.
Docket Date 2023-05-16
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 May 15, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the filing of the initial brief in case 4D23-0782. 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 2023-02-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-16
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellants' February 14, 2024 "motion to recall mandate and vacate order affirming" is stricken as unauthorized without prejudice to refiling the motion in a case where a mandate has issued.
View View File
Docket Date 2024-02-14
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Kevin J. Proodian
Docket Date 2024-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Recall Mandate and Vacate Order Affirming
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that, upon consideration of appellee's October 31, 2023 response, appellants' October 11, 2023 motion to accept brief as timely filed is granted, and the reply brief is deemed filed as of October 11, 2023.
View View File
Docket Date 2023-10-31
Type Response
Subtype Response
Description Response to Appellant's Motion for Leave to File Reply Brief Out of Time
Docket Date 2023-10-16
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within fifteen (15) days from the date of this order, to Appellants' October 11, 2023 motion for leave to file reply brief out of time.
View View File
Docket Date 2023-10-11
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-10-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2023-09-29
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that Appellant's September 26, 2023 motion for clarification is denied.
View View File
Docket Date 2023-09-26
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order Dated September 18, 2023
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration
View View File
Docket Date 2023-09-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
On Behalf Of Kevin J. Proodian
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ August 17, 2023 motion for extension of time is granted in part, and appellants 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 2023-08-17
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 Kevin J. Proodian
Docket Date 2023-08-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ J.P. MORGAN CHASE BANK
On Behalf Of Washington Mutual Bank, F.A.
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Washington Mutual Bank, F.A.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ J.P. MORGAN CHASE BANK
On Behalf Of Washington Mutual Bank, F.A.
Docket Date 2023-07-13
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 July 12, 2023 amended motion for extension of time is granted, and appellee shall serve the answer brief on or before August 4, 2023. 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 2023-06-15
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF IN 4D23-782
On Behalf Of Kevin J. Proodian
Docket Date 2023-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ IN 4D23-782
On Behalf Of Annette L. Proodian
Docket Date 2023-05-15
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 Washington Mutual Bank, F.A.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s April 14, 2023 motion to consolidate is granted, and case numbers 4D23-325 and 4D23-782 are consolidated for all purposes, and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-325.
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kevin J. Proodian
Docket Date 2023-04-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kevin J. Proodian
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Washington Mutual Bank, F.A.
Docket Date 2023-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Washington Mutual Bank, F.A.
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 21, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kevin J. Proodian
Docket Date 2023-02-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellants shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin J. Proodian
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSEPH LANIGAN, VS JPMORGAN CHASE BANK, N.A., 3D2023-0112 2023-01-20 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-897 CC

Parties

Name JOSEPH LANIGAN
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations GIANCARLO OLANO-LAVERGNE, KRISTINA B. MOEHLE, JORGE L. PALMA
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 20, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DENIED APPLICATION FOR INDIGENT STATUS
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2023-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ On January 19, 2023, the Clerk of the Eleventh Judicial Circuit Court determined the apppellant to be not indigent according to section 57.082, Florida Statutes; therefore this appeal will be dismissed unless the appellant pays the required three hundred dollar ($300.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 30, 2023.
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RBAR Holdings, LLC, Appellant(s), v. 18101 Collins Avenue Condominium Association, Appellee(s). 3D2022-1873 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24599

Parties

Name RBAR HOLDINGS, LLC,
Role Appellant
Status Active
Representations Roy D. Wasson, Bruce Jacobs
Name 18101 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Elaine D. Walter, Evelyn Greenstone Kammet, Yvette Rose Lavelle, Staci H. Genet, David H. Rogel, Kyle Thomas Berglin
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name SHLOMO MELLOUL
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-12-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RBAR HOLDINGS, LLC,
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Third Enlargement of Time to file the reply brief is granted to and including December 29, 2023.
View View File
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Enlargement of Time to file the reply brief is hereby granted to and including December 14, 2023.
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief - 30 days to 12/02/2023 (GRANTED)
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 18101 COLLINS AVENUE CONDOMINIUM ASSOCIATION
View View File
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 18101 COLLINS AVENUE CONDOMINIUM ASSOCIATION
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/09/2023
Docket Date 2023-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Bruce Jacobs, who was representing Appellant in this matter, was suspended from the practice of law in Florida by the Florida Supreme Court on June 8, 2023, effective July 8, 2023. Fla. Bar v. Jacobs, 48 Fla. L. Weekly S103 (Fla. June 8, 2023). This Court has not yet received formal notice from Mr. Jacobs of his suspension as required by Rule 3-5.1(h)(3) of the Rules Regulating the Florida Bar ("Bar Rule 3-5.1(h)(3)"). To allow this case, and similar cases, to proceed in an orderly manner, Mr. Jacobs is ordered to file the Bar Rule 3-5.1(h)(3) notice in this case. He is also instructed to file this notice in each case pending before this Court, where he was representing a party at the time of his suspension. The notices shall be filed within fifteen (15) days from the date of the date of this Order. The notices shall contain the mailing and email addresses of the party Mr. Jacobs was representing. The mailing addresses and email addresses of the party need not be included in the notices if, within these fifteen (15) days, the party files a notice of appearance containing the party's addresses, or a lawyer admitted to the practice of law in Florida files a notice of appearance on behalf of the party. Failure to timely comply with this Order may result in sanctions, including the dismissal of each case in non-compliance with this Order, and the reporting of such non-compliance to the Florida Bar.
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/08/2023
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 18101 COLLINS AVENUE CONDOMINIUM ASSOCIATION
Docket Date 2023-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/10/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/10/2023
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/10/2023
Docket Date 2023-01-05
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/08/2023
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 18101 COLLINS AVENUE CONDOMINIUM ASSOCIATION
Docket Date 2022-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RBAR HOLDINGS, LLC,
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 18101 COLLINS AVENUE CONDOMINIUM ASSOCIATION
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
YOLETTE SANGUINETTI VS JPMORGAN CHASE BANK, N.A. 4D2022-2299 2022-08-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA025627

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013310

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Yolette Sanguinetti
Role Appellant
Status Active
Representations Jeff Barnes
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Edmund Oscar Loos, III, Andrew B. Boese, Erin M. Rose Quinn
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 19, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 26, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-19
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 Yolette Sanguinetti
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the May 15, 2023 motion of Jeff Barnes's, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2023-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of Yolette Sanguinetti
Docket Date 2023-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Yolette Sanguinetti
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Yolette Sanguinetti
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Yolette Sanguinetti
Docket Date 2022-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2022-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 35 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Yolette Sanguinetti
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Yolette Sanguinetti
Docket Date 2022-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3847 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Yolette Sanguinetti
Docket Date 2022-09-13
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 Yolette Sanguinetti
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s unopposed August 26, 2022 motion to consolidate is granted, and the above-styled appeals are consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1296. Appellant shall file a single initial brief addressing the issues in both appeals on or before September 15, 2022.
Docket Date 2022-08-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Yolette Sanguinetti
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Yolette Sanguinetti
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Yolette Sanguinetti
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 19, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
IVAN AMNAY VS JPMORGAN CHASE BANK, N.A. 2D2022-1599 2022-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-269-CI

Parties

Name IVAN L. AMNAY
Role Appellant
Status Active
Representations JEFF BARNES, ESQ.
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations JONATHAN L. BLACKMORE, ESQ., KRISTIE HATCHER-BOLIN, ESQ., ROLAND E. SCHWARTZ, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 13, 2023.
Docket Date 2022-12-16
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 IVAN L. AMNAY
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/30/22
On Behalf Of IVAN L. AMNAY
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ THIRD NOTICE OF AGREED EXTENSION//11 - AB DUE 10/31/22
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB DUE 10/20/22
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//14 - AB DUE 10/10/22
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IVAN L. AMNAY
Docket Date 2022-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 1590 PAGES
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by August 29, 2022.
Docket Date 2022-07-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-13
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 IVAN L. AMNAY
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2022-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IVAN L. AMNAY
Docket Date 2022-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of IVAN L. AMNAY
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400 and under sections 501.2105(1) and 559.77(2), Florida Statutes (2021). Appellee's motion is granted to the extent it seeks fees under section 559.77(2) and remanded to the trial court for a determination of amount. Appellee also requests an award of appellate costs. Appellee's motion for costs is stricken without prejudice to Appellee filing an appropriate motion with the trial court. See Fla. R. App. P. 9.400(a).
MIRIAM SOLER, VS JPMORGAN CHASE BANK, N.A., etc., 3D2022-0200 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8187

Parties

Name Miriam Soler
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations TRIPP SCOTT, P.A.
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Pro se Appellant’s Response to this Court’s March 4, 2022, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE SHOW CAUSE
On Behalf Of Miriam Soler
Docket Date 2022-03-04
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of Miriam Soler
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No certificate of service provided in NOA. Related cases: 18-1650, 18-1173, 18-845, 17-1762, 16-1179, 16-279
On Behalf Of Miriam Soler
Docket Date 2022-02-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Indigent.
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-01
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
BENJIE SPERLING, etc., VS NORMANDY SHORES APARTMENT CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0131 2022-01-20 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21520 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-23153

Parties

Name BENJIE S. SPERLING
Role Appellant
Status Active
Representations JEFFREY B. SMITH
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name NORMANDY SHORES APARTMENT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations RIVERO MESTRE LLP, CAROLINA SZNAJDERMAN SHEIR, MICHAEL J. VILLAROSA, EZEQUIEL J. ROMERO, Patricia Gladson, David Sherman
Name Wilmington Trust Company
Role Appellee
Status Active
Name ROSA PALACIO
Role Appellee
Status Active
Name METROPOLITAN DADE COUNTY
Role Appellee
Status Active
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-20
Type Record
Subtype Index
Description Index ~ INDEX TO APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BENJIE S. SPERLING
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed.
Docket Date 2022-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER, BENJIE SPERLING, AS TRUSTEE'S NOTICE OFVOLUNTARY DISMISSAL OF HIS PETITION FILED PURSUANT TOFLA. R. APP. P. 9.100(f) FOR ISSUANCE OF A WRIT OF PROHIBITIONPROHIBITING THE LOWER COURT COUNTY JUDGE FROM TAKINGACTION IN EXCESS OF HER JURISDICTION BY PERMITTING THEFILING AND CONSIDERATION OF AN AMENDED MOTION TOVACATE A FINAL JUDGMENT BY RESPONDENT,WILMINGTON TRUST COMPANY
On Behalf Of BENJIE S. SPERLING
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of BENJIE S. SPERLING
Docket Date 2022-01-20
Type Letter-Case
Subtype Letter
Description Letter ~ LETTER TO JUDGE RODRIGUEZ-FONTS DATED 11/8/21
On Behalf Of BENJIE S. SPERLING
Docket Date 2022-01-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PETITION FILED PURSUANT TO FLA. R. APP. P. 9.100(f) FORISSUANCE OF WRIT OF PROHIBITION PROHIBITING THE LOWERCOURT COUNTY JUDGE FROM TAKING ACTION IN EXCESS OF HERJURISDICTION BY PERMITTING THE FILING AND CONSIDERATIONOF AN AMENDED MOTION TO VACATE A FINAL JUDGMENT BYRESPONDENT, WILMINGTON TRUST COMPANY
On Behalf Of BENJIE S. SPERLING
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
MEENWATTIE PERSAD AND ENOCH S. PERSAD VS U.S. BANK, N.A., AS SUCCESSOR TO LA SALLE BANK, N.A., JPMORGAN CHASE BANK, N.A., AS SUCCESSOR TO EMC MORTGAGE CORPORATION AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. 5D2021-3161 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-1048

Parties

Name Meenwattie Persad
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name Enoch S. Persad
Role Appellant
Status Active
Name La Salle Bank, N.A.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Peter Maskow, Terrance W. Anderson, Jr., Rebecca A. Rodriguez, William L. Grimsley
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name EMC MORTGAGE CORPORATION
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO REINSTATE
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-10-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REINSTATEMENT
On Behalf Of Meenwattie Persad
Docket Date 2022-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/IN 10 DAYS, ATTY BRAVO SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED FOR FAILING TO COMPLY WITH THIS COURT'S 9/27 ORDER
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ INITIAL BRF BY 10/3; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 9/7 MOTIO TO DISMISS IS DENIED; 10/16 OTSC IS DISCHARGED
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-09-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS
Docket Date 2022-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED PER 9/27 ORDER
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Meenwattie Persad
Docket Date 2022-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 5 DYS FILE MOT EOT...; RESPONSE ACKNOWLEDGED
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 9/27 ORDER
Docket Date 2022-08-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB 8/15
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ "SUPPLEMENTAL RESPONSE"
On Behalf Of Meenwattie Persad
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/25
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Meenwattie Persad
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-09
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 Meenwattie Persad
Docket Date 2022-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF BY 6/9
Docket Date 2022-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/5 ORDER AND REQUEST FOR EOT
On Behalf Of Meenwattie Persad
Docket Date 2022-05-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/17 ORDER
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2182 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-02-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Paul Alexander Bravo 0038275
On Behalf Of Meenwattie Persad
Docket Date 2022-02-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Rebecca A. Rodriguez 0104805
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; APPEAL REINSTATED; MOT GRANTED
Docket Date 2022-01-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Meenwattie Persad
Docket Date 2022-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2022-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Rebecca A. Rodriguez 0104805
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
Designation of Agent 2017-04-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State