Search icon

U.S. BANK NATIONAL ASSOCIATION

Company Details

Entity Name: U.S. BANK NATIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 31 Aug 2018 (6 years ago)
Document Number: Q18000000086
FEI/EIN Number 31-0841368
Address: 800 Nicollet Mall, Minneapolis, MN 55402
Mail Address: 800 Nicollet Mall, Minneapolis, MN 55402

Agent

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031119 CHOICEHEALTH FINANCE ACTIVE 2019-03-07 2029-12-31 No data 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 800 Nicollet Mall, Minneapolis, MN 55402 No data
CHANGE OF MAILING ADDRESS 2024-01-03 800 Nicollet Mall, Minneapolis, MN 55402 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000302659 TERMINATED CACE16-019096 17TH JUDICIAL CIRCUIT 2020-08-07 2025-09-22 $40,593,888 CHYLE-JAMES:HELM, NATION NEVADA, GENERAL POST-OFFICE, S. BOULDER HWY FOUR ZERO FOUR, HENDERSON HELM PROVINCE NEAR [89011]
J19000429769 LAPSED 2009-CA-032471 HILLSBOROUGH COUNTY CIRCUIT 2019-05-08 2024-06-21 $65,133.42 TORRENS LAW GROUP, P.A., 4016 HENDERSON BLVD., SUITE D, TAMPA, FL 33629

Court Cases

Title Case Number Docket Date Status
Sherman Balch, Appellant(s), v. U.S. Bank National Association, as Trustee for CSAB Mortgage-Backed Pass-Through Certificates, Series 2006-3, Mortgage Electronic Registration Systems, Inc., as Nominee for Greenpoint Mortgage Funding, Inc., and Annmarie Balch a/k/a Ann Marie Balch, Appellee(s). 5D2024-3479 2024-12-19 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-034906

Parties

Name Sherman Balch
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Monica Darrow, David Rosenberg
Name CSAB Mortgage-Backed Pass-Through Certificates, Series 2006-3
Role Appellee
Status Active
Name Annmarie Balch
Role Appellee
Status Active
Name Mortgage Electronic Registration Systems, Inc., as Nominee for Greenpoint Mortgage Funding, Inc.
Role Appellee
Status Active
Representations Paul Michael Messina, Jr., Nicole Rory Topper
Name Hon. Benjamin Behnam Garagozlo
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Sherman Balch
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/18/2024
On Behalf Of Sherman Balch
NEW BEGINNINGS UNLIMITED, LLC, et al., Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, Appellee(s). 4D2024-3241 2024-12-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000124

Parties

Name NEW BEGINNINGS UNLIMITED, LLC
Role Appellant
Status Active
Representations Louis Charles Arslanian
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations J. Bennett Kitterman, Sara F. Holladay, Emily Yandle Rottmann, Kathleen Danielle Dackiewicz
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Antoinette de Moerloose, Appellant(s), v. U.S. Bank National Association, etc., Appellee(s). 3D2024-1823 2024-10-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-14237-CA-01

Parties

Name Antoinette de Moerloose
Role Appellant
Status Active
Representations Michael Benjamin Feiler, Lyudmila Lopata
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Kathleen Achille, Michele A Cavallaro, Adam Alexander Diaz
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Stay
Description Appellee U.S. Bank N.A.'s Response in Opposition to Emergency Motion for Stay Pending Appeal is noted. Upon consideration, pro se Appellant's Emergency Motion for Stay Pending Appeal is hereby denied.
View View File
Docket Date 2024-11-04
Type Response
Subtype Response
Description Appellee's Response in Opposition to Emergency Motion for Stay Pending Appeal
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appellee's Appendix to Response in Opposition to Emergency Motion for Stay Pending Appeal
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Antoinette de Moerloose
View View File
Docket Date 2024-11-01
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response within five (5) days from the date of this Order to Appellant's Emergency Motion for Stay Pending Appeal, filed on October 31, 2024.
View View File
Docket Date 2024-11-01
Type Record
Subtype Appendix
Description Appendix Emergency Motion for Stay
On Behalf Of Antoinette de Moerloose
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Prior cases: 22-2193, 15-1548
On Behalf Of Antoinette de Moerloose
View View File
Docket Date 2024-10-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Motions Other
Subtype Motion To Stay
Description Appellants' Emergency Motion for Stay Pending Appeal
On Behalf Of Antoinette de Moerloose
View View File
Docket Date 2024-10-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12846072
On Behalf Of Antoinette de Moerloose
View View File
Docket Date 2024-10-16
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 October 26, 2024.
View View File
JEAN ELIASSAINT, Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, etc., Appellee(s). 4D2024-2525 2024-10-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013477

Parties

Name Jean Eliassaint
Role Appellant
Status Active
Representations Philippe Symonovicz
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Michael Allan Stewart, Zachary Y. Ullman, Julia Y. Poletti, Matthew A. Ciccio
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 485
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's January 2, 2025 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.
View View File
Docket Date 2025-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record to Include the Trial Transcript
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's December 30, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within twenty (20) days from the date of this order. 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.
View View File
Docket Date 2024-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within twenty (20) days from the date of this order. 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.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jean Eliassaint
View View File
SHERRON H. WILKINSON, Petitioner(s) v. U.S. BANK NATIONAL ASSOCIATION and CALOOSA PROPERTY OWNERS ASSOCIATION, INC., Respondent(s). 4D2024-2488 2024-09-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA010709

Parties

Name Sherron H. Wilkinson
Role Petitioner
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Joseph Kohn
Name CALOOSA PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Larry Tyson Cortez
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of prohibition is denied on the merits. The motions to disqualify at issue are legally insufficient. DAMOORGIAN, LEVINE and ARTAU, JJ., concur.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing--Determination of Indigent Status
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-26
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-09-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
DARRIN L. MCCRAY, Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, Appellee(s). 4D2024-2380 2024-09-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015364

Parties

Name Darrin L. McCray
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Ivy J. Taub, David Rosenberg, Monica Darrow
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-1471.
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2024-12-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Darrin L. McCray
Docket Date 2024-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Darrin L. McCray
View View File
Docket Date 2024-12-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 12, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
ALICE MARIE BRUCE a/k/a ALICE BRUCE, ROY W. BRUCE, JR., and ALICE MARIE BRUCE a/k/a ALICE BRUCE, as Trustee of The The Roy W. Bruce, Jr. and Alice M. Bruce Revocable Living Trust dated December 7, 2011, Appellants v. U.S. BANK NATIONAL ASSOCIATION, as Trustee, Successor in Interest, to Bank of America, National Association, as Trustee, Successor by Merger, to Lasalle Bank, National Association, as Trustee for Washington Mutual Asset-Backed Certificates, WMABS Series 2006-HE3 Trust, and HAMILTON SOUTH HOMEOWNERS ASSOCIATION, INC. Appellees. 6D2024-1739 2024-08-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CA-001177

Parties

Name ALICE MARIE BRUCE
Role Appellant
Status Active
Name ROY W. BRUCE, JR.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Meghan Patricia Keane
Name HAMILTON SOUTH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Michael Patrick McDaniel
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALICE MARIE BRUCE
View View File
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
U.S BANK NATIONAL ASSOCIATION, et al., Appellant(s) v. ESTATE OF MARVIN DIAMOND, et al., Appellee(s). 4D2024-1693 2024-07-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA004791

Parties

Name U.S. BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations Jonathan Bart Morton, Harry S. Davis, Robert E Griffin, Taleah E Jennings, Khai LeQuang
Name Viva Capital 3 L.P.
Role Appellant
Status Active
Representations Jonathan Bart Morton, Harry S. Davis
Name Estate of Marvin Diamond
Role Appellee
Status Active
Representations Isaac A. Binkovitz, Daniel A. Cohen, Ashley Lauren Gomez-Rodon
Name Mayer Gregg Diamond
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of U.S. Bank, National Association
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that, upon consideration of appellant's October 15, 2024 response, appellees' October 16, 2024 motion to consolidate is granted in part, and case numbers 4D2024-1896 and 4D2024-1693 are consolidated for purposes of assignment to the same appellate panel only; further, ORDERED that the request contained in the motion to consolidate the briefing schedules is denied.
View View File
Docket Date 2024-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate w/24-1896 for panel purposes.
Docket Date 2024-10-04
Type Order
Subtype Order Deferring to Merits Panel
Description ORDERED that, upon consideration of Appellants' August 30, 2024 response, the Appellee's August 16, 2024 motion to dismiss is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal. The parties may raise the arguments contained within the motion to dismiss and response in briefing.
View View File
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of U.S. Bank, National Association
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellant's September 12, 2024 verified motion for permission to appear pro hac vice is granted, and Harry S. Davis, Esquire is permitted to appear in this appeal as counsel for Appellant. Harry S. Davis, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further, ORDERED that Harry S. Davis, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2024), 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.
View View File
Docket Date 2024-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-3275 *CONFIDENTIAL*
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 days from current due date.
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-09-10
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 6, 2024 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-08-31
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS THIS APPEAL FOR LACK OF JURISDICTION
Docket Date 2024-08-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-07-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellee's July 25, 2024 verified motion for permission to appear pro hac vice is granted, and Gregory J. Star, Esquire is permitted to appear in this appeal as counsel for Appellee. Gregory J. Star, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further, ORDERED that , Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), 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
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description ***Amended***Notice of Appearance
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-12-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 6 days to 12/24/2024
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of U.S. Bank, National Association
View View File
Docket Date 2024-12-10
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's November 22, 2024 order is amended as follows: ORDERED that Appellants' November 21, 2024 verified motion for permission to appear pro hac vice is granted, and Khai LeQuang, Esquire is permitted to appear in this appeal as counsel for Appellants. Khai LeQuang, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further, ORDERED that Khai LeQuang, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2024), 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.
View View File
Docket Date 2024-12-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-11-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellants' November 21, 2024 verified motion for permission to appear pro hac vice is granted, and Khai LeQuang, Esquire is permitted to appear in this appeal as counsel for Appellants. Khai LeQuang, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further, ORDERED that Khai LeQuang, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2024), 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.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Ashley Gomez-Rodon , Esquire's July 24, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Ronald Desbrunes, Petitioner(s) v. U.S. Bank National Association, etc., Respondent(s) SC2024-0842 2024-06-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2022-2647;

Parties

Name Ronald Desbrunes
Role Petitioner
Status Active
Representations Scott Alan Johnson
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Kathleen Danielle Dackiewicz, Sara F. Holladay, Emily Yandle Rottmann
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2024-06-21
Type Brief
Subtype Appendix-Juris
Description Petitioner's Appendix to Brief on Jurisdiction
On Behalf Of Ronald Desbrunes
View View File
Docket Date 2024-08-28
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-06-26
Type Order
Subtype Vacate
Description The order of this Court dated June 18, 2024, directing the Petitioner to submit the filing fee or a proper motion for leave to proceed in forma pauperis, is hereby vacated. The filing fee was submitted June 6, 2024, to the Fourth District Court of Appeal.
View View File
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Certificate of Service
Description Updated Certificate of Service- *Duplicate of Juris Initial Brief*
On Behalf Of Ronald Desbrunes
View View File
Docket Date 2024-06-21
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2024-06-18
Type Order
Subtype Appendix Due
Description Petitioner's jurisdictional initial brief was filed with this Court on June 17, 2024, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 25, 2024, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2024-06-18
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction (filed without appendix)
On Behalf Of Ronald Desbrunes
View View File
Docket Date 2024-06-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-06-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Ronald Desbrunes
View View File
Vernon Jewel Pearson, III, Petitioner(s) v. U S Bank National Association, et al. Respondent(s). 2D2024-1309 2024-06-05 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-014055

Parties

Name Vernon Jewel Pearson, III
Role Petitioner
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Name Hon. Lindsay M. Alvarez
Role Respondent
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Petitioner's failure to satisfy this court's June 5, 2024, fee order. NORTHCUTT, VILLANTI, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Vernon Jewel Pearson, III
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
BERESFORD BETRAM, et al., Appellant(s) v. U.S. BANK TRUST NATIONAL ASSOCIATION, Appellee(s). 4D2024-1294 2024-05-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-005420

Parties

Name Beresford B. Bertram
Role Appellant
Status Active
Name Theresa Bertram
Role Appellant
Status Active
Name Tenecia Bertram
Role Appellant
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Harris Seth Howard

Docket Entries

Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned
View View File
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 9, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed August 5, 2024, this court's July 30, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal--1176 Pages
On Behalf Of Broward Clerk
Docket Date 2024-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Beresford B. Bertram
Docket Date 2024-07-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 9, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-06-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
RIGAUD COLIN, Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, Appellee(s). 6D2024-0792 2024-04-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003311-O

Parties

Name RIGAUD COLIN
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Steven Joseph Brotman
Name Hon. Denise Kim Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
View View File
Docket Date 2024-08-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of RIGAUD COLIN
View View File
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
View View File
Docket Date 2024-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO APPEAL FINAL SUMMARY JUDGMENT ORDER ISSUED BY THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA
On Behalf Of RIGAUD COLIN
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal
Description BEAMER - 604 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - BEAMER - 604 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-05-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RIGAUD COLIN
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-08-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description This Court treats Appellant's motion filed July 16, 2024, as Appellant's initial brief. The initial brief does not comply with the Florida Rules of Appellate Procedures' requirements regarding form and contents. See Fla. R. App. P. 9.045; Fla. R. App. P. 9.210(b). Furthermore, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. If Appellant does not timely file a corrected appellate brief, this Court may summarily affirm this appeal. See Fla. R. App. P. 9.315(a). If Appellant does timely file a corrected appellate brief, Appellee may file an amended answer brief within ten days or indicate that it wishes to proceed on its currently filed answer brief.
View View File
Docket Date 2024-04-29
Type Order
Subtype Certificate of Service
Description Certificate of Service
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
View View File
OWEN WILLIAMS and MAUREEN WILLIAMS, Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, et al., Appellee(s). 4D2024-0585 2024-03-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-015767

Parties

Name OWEN AND WILLIAMS, INC.
Role Appellant
Status Active
Representations Catherine Ann Riggins
Name Maureen Williams
Role Appellant
Status Active
Name Silver Lakes Community Association, Inc.
Role Appellee
Status Active
Representations Amy O Eisenberg
Name MARINA POINTE RECREATION ASSOCIATION, INC.
Role Appellee
Status Active
Name Beverly A. Thompson-Ingleton
Role Appellee
Status Active
Representations C Marie Brevitt-Schoop
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Jennifer Mouser Scott, Donna Sue Glick, Richard Slaughter McIver

Docket Entries

Docket Date 2024-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-13
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 613 Pages
On Behalf Of Broward Clerk
Docket Date 2024-04-19
Type Disposition by Order
Subtype Dismissed
Description ***Dismissed as to , the appeal from the January 9, 2024 In Rem Final Judgment of Foreclosure***
View View File
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE TO STATEMENT ON JURISDICTION
Docket Date 2024-03-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Owen Williams
View View File
Docket Date 2024-03-22
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
On Behalf Of Owen Williams
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2024-03-12
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this appeal is dismissed for lack of jurisdiction. The trial court granted rehearing and reopened the evidence in this non-jury action as expressly permitted by Florida Rule of Civil Procedure 1.530(a). The court timely and properly acted on its own initiative in doing so. Fla. R. Civ. P. 1.530(d); see also Crum v. State, 507 So. 2d 759, 760 (Fla. 1st DCA 1987). The court's ruling is nonfinal and not appealable until an amended final judgment is entered; further, ORDERED that Appellants' August 13, 2024, request for oral argument is denied. MAY, CONNER and FORST, JJ., concur.
View View File
CHARLES BARFIELD AND WENDY BARFIELD VS U.S. BANK, NATIONAL ASSOCIATION, AS MASTR ASSET BACKED SECURITIES TRUST 2006-WMC3, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-WMC3 5D2024-0571 2024-03-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001684

Parties

Name Charles Barfield
Role Appellant
Status Active
Name Mortgage Pass-Through Certificates, Series 2006-WMC3
Role Appellee
Status Active
Name Wendy Barfield
Role Appellant
Status Active
Name Mastr Asset Backed Securities Trust 2006-WMC3
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Allison Morat, Meghan P. Keane

Docket Entries

Docket Date 2024-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2024-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Charles Barfield
Docket Date 2024-03-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW, LT ORDER IS AFFIRMED
On Behalf Of Charles Barfield
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Charles Barfield
Docket Date 2024-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Curtis B. Lee 0910775
On Behalf Of Charles Barfield
Docket Date 2024-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SEE AMENDED MOTION
On Behalf Of Charles Barfield
Docket Date 2024-03-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/7/2024 ORDER - FILED HERE 3/11/2024
On Behalf Of Charles Barfield
Docket Date 2024-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2024-03-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T. ~ W/DRAWN PER 3/20 ORDER
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/29/2024
On Behalf Of Charles Barfield
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY LEE IS W/DRAWN; 3/15 EMERGENCY MOTION TREATED AS MOTION TO REVIEW AND GRANTED AS TO REVIEW, LT ORDER IS AFFIRMED. APPEAL NO LONGER APPROPRIATE FOR MEDIATION
DAISY FLORES A/K/A DAISY L. FLORES VS U. S. BANK NATIONAL ASSOCIATION AS TRUSTEES FOR STRUCTURED CERTIFICATES SERIES 2005-SC1 6D2024-0347 2024-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-4785-O

Parties

Name DAISY FLORES
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations VANNESA ROGERS, ESQ., David Rosenberg
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's "addendum to reconsider decision" is denied.
View View File
Docket Date 2024-09-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of DAISY FLORES
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's motion for reconsideration is denied.
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Amended Motion for Reconsideration/Rehearing of an Order
On Behalf Of DAISY FLORES
Docket Date 2024-09-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of DAISY FLORES
Docket Date 2024-08-20
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss appeal is granted. The instant appeal is dismissed.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before August 21, 2024.
View View File
Docket Date 2024-07-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DAISY FLORES
View View File
Docket Date 2024-05-06
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served within ten days from the date of this order.
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAISY FLORES
Docket Date 2024-03-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY OF NOA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of DAISY FLORES
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-11
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of servicedemonstrating service of a copy of the notice of appeal on the appellee(s), orfails to identify the appellee(s) sufficiently to insure this court that theappellee(s) has received a copy of the notice of the appeal. Within fifteen daysof the date of this order, Appellant must file an amended notice of appeal in thelower tribunal with a satisfactory certificate of service, copy to this court aswell, or sanctions, including dismissal of the appeal, may result.
Docket Date 2024-03-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION AS TO APPEAL NOT CERTIFIED
On Behalf Of DAISY FLORES
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAISY FLORES
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAISY FLORES
Docket Date 2024-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAISY FLORES
Docket Date 2025-01-06
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1464 ORDER: "Petitioner's letter filed December 26, 2024, has been treated as a motion for reinstatement, and pursuant to this Court's order dated October 15, 2024, said motion is hereby stricken as unauthorized."
Docket Date 2024-12-31
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-12-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of DAISY FLORES
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion SC2024-1464 "Petitioner's Notice to Invoke Discretionary Jurisdiction, Court of Appeal on October 7, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court."
Avis Williams, Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, Appellee(s). 6D2024-0260 2024-02-07 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016CA008390-O

Parties

Name Avis Williams
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations TYLER E. MESMER, MICHELLE G. GILBERT, ESQ.
Name Derick Richardson
Role Intervenor
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order, the appellant and named appellee shall respond to the motion to intervene. The response shall specifically address whether the party seeking intervention or any additional parties should be named appellees pursuant to Florida Rule of Appellate Procedure 9.020 and whether those parties have been properly served in this appeal.
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before May 27, 2024.
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION FOR LEAVE TO INTERVENE IN APPEAL AS INTEREST AFFECTED PARTY
On Behalf Of Derick Richardson
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-10-21
Type Order
Subtype Order
Description This court takes no advisory position on whether nonparty Richardson has a basis on which to file a petition for writ of mandamus. To the extent that the motion filed in 6D24-260 seeks to consolidate a mandamus petition that has not yet been filed with an appeal in which nonparty Richardson has not yet been permitted to intervene, this court strikes the motion as premature and unauthorized.
View View File
Docket Date 2024-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description U.S. Bank Trust's Motion to grant its May 28, 2024, Motion to Strike because the Appellant and Intervenor violated this Court's July 16, 2024, Order
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-08-08
Type Response
Subtype Response
Description RESPONSE TO OSC
On Behalf Of Avis Williams
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - AMENDED MOTION FOR LEAVE TO INTERVENE IN APPEAL AS INTEREST AFFECTED PARTY
On Behalf Of Derick Richardson
Docket Date 2024-07-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Avis Williams
Docket Date 2024-07-23
Type Response
Subtype Response
Description U.S. Bank Trust's Response to this Court's July 16, 2024, Order on how the Intervenor should be Identified
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-06-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Avis Williams
Docket Date 2024-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION FOR LEAVE TO FILE PETITION FOR WRIT OF MANDAMUS AND REQUEST CONSOLIDATION OF THIS WRIT WITH PENDING APPEAL 6D24-0260 AS AN ALTERNATIVE TO INTERVENTION
On Behalf Of Derick Richardson
Docket Date 2024-06-10
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Derick Richardson
Docket Date 2024-05-29
Type Motions Other
Subtype Motion To Strike
Description U.S. Bank Trust's Verified Motion to Strike Williams's Amended Notice of Appeal and Initial Brief and Richardson's Motion to Intervene
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ALVARO - 2,174 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-05
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The motion to compel is denied.
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ AFFIDAVIT OF SHOWING CAUSE WHY THE CASE SHOULD NOT BE DISMISSED ANO APPELLANTS REPLY TO THE COURTS SHOW CAUSE ORDER
On Behalf Of Avis Williams
Docket Date 2024-03-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of Avis Williams
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE ANDDESIGNATION OF EMAIL ADDRESS FOR SERVICE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-03-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Avis Williams
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of Avis Williams
Docket Date 2024-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER APPEALED
On Behalf Of Avis Williams
Docket Date 2024-03-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2024-02-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Avis Williams
Docket Date 2024-07-16
Type Order
Subtype Order
Description In order to facilitate this court's review of the pending orders to show cause and motions in this appeal, the appellant shall serve a copy of the amended notice of appeal on all parties to this appeal, including appellee's appellate counsel as identified in the motion to strike, and the clerk of the lower tribunal, and shall serve notice of such service within ten days from the date of this order, failing which this court will consider granting the motion to strike. Appellant is cautioned that all future filings within this appeal must show proper service on all proper parties to this appeal. See Fla. R. App. P. 9.020 (generally identifying parties to an appeal). Likewise, intervenor Richardson shall serve an amended motion to intervene showing service on appellant and appellee's appellate counsel within ten days from the date of this order in order for this court to further consider the motion. Within ten days from the date of this order, appellee shall comply with the portion of this court's order of May 15, 2024, requesting that appellee identify whether the party seeking intervention or any additional parties should be named appellees in this appeal pursuant to Florida Rule of Appellate Procedure 9.020.
View View File
Docket Date 2024-03-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ EMERGENCY MOTION TO COMPEL THE LOWER COURT TO VACATE AND SET ASIDE THE MARCH 12, 2024 CERTIFICATE OF FORECLOSURE SALE ORDER AND STAY ALL FORECLOSURE PROCEEDINGS BECAUSE THE APPELLANT NOTICE OF APPEAL WAS FILED, PENDING AND DOCKETED IN THE 6TH DISCTRICT COURT OF APPEAL AT THE TIME OF CERTIFICATE OF SALE ORDER WAS ISSUED THEREBY DIVESTED THE LOWER COURT OF JURISDICTION TO ENTER CERTIFICATE OF SALE ORDER AND IS NULL AND VOID
On Behalf Of Avis Williams
SHEIK RAHMAN AND TAGEWATTIE RAHMAN VS US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITYBUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST 6D2023-4238 2023-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-003380-O

Parties

Name TAGEWATTIE RAHMAN
Role Appellant
Status Active
Name SHEIK RAHMAN
Role Appellant
Status Active
Representations ANTHONY N. LEGENDRE, II., ESQ.
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Diaz Anselmo & Associates, P.A.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Smith
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (C) ~ Appellants' Suggestion of Mootness filed January 11, 2024 is accepted and the petition for writ of certiorari is dismissed as moot.
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description Notice ~ DEFENDANT-APPELLANTS' SUGGESTION OF MOOTNESS
On Behalf Of SHEIK RAHMAN
Docket Date 2023-12-29
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of SHEIK RAHMAN
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHEIK RAHMAN
Docket Date 2023-12-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHEIK RAHMAN
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AVIS WILLIAMS VS U. S. BANK TRUST NATIONAL ASSOCIATION 6D2023-4172 2023-12-07 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-012237

Parties

Name Avis Williams
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations MICHELLE G. GILBERT, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed January 12, 2024, this court's order dated January 3, 2024, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2024-03-15
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CARABALLO - 114 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-17
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-12
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO 6TH DISTRICT COURT OF APPEAL TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED
On Behalf Of Avis Williams
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Avis Williams
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH FIRST PAGE OF ORDER
On Behalf Of Avis Williams
Docket Date 2024-11-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description Appellant has failed to serve an initial brief in this case. Pursuant to this Court's order of March 15, 2024, this appeal is dismissed.
View View File
Docket Date 2024-01-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ DISCHARGED, SEE ORDER MARCH 22,2024. Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.
ELIEZER TAVERAS, VALERIA TAVERAS, Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, TRUMAN 2016 SC6 TITLE TRUST, Appellee(s). 6D2023-4073 2023-11-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016 CA 000916

Parties

Name ELIEZER TAVERAS, LLC
Role Appellant
Status Active
Name VALERIA TAVERAS
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SHAWN GORDON RADER, ESQ., ADAM A. DIAZ, ESQ.
Name TRUMAN 2016 SC6 TITLE TRUST
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF WITHDRAWAL APPEAL
On Behalf Of ELIEZER TAVERAS
Docket Date 2024-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANTS' UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEALAND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF - SEE VD ORDER ISSUED 6/25/24
On Behalf Of ELIEZER TAVERAS
Docket Date 2024-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ALVARO - 954 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-01-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee's motion to relinquish jurisdiction is denied as moot in light of Appellants' notice of withdrawal of motion to vacate filed in the lower tribunal.
Docket Date 2024-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Appellants’ Emergency Ex-Parte Motion for Temporary Stay or Injunction and Order to Show Cause Why Preliminary Injunction Pending Appeal Should Not Issue is denied.
Docket Date 2024-01-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO US BANK'S MOTION TORELINQUISH JURISDICTION
Docket Date 2024-01-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ U.S. BANK'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-01-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ US BANK'S APPENDIX TO RESPONSE TO APPELLANTS'EMERGENCY EX-PARTE MOTION FOR TEMPORARY STAY ORINJUNCTION AND ORDER TO SHOW CAUSE WHY PRELIMINARYINJUNCTION PENDING APPEAL SHOULD NOT ISSUE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE ~ US BANK'S RESPONSE TO APPELLANTS' EMERGENCY EX-PARTE MOTION FOR TEMPORARY STAY OR INJUNCTION AND ORDER TO SHOW CAUSE WHY PRELIMINARY INJUNCTION PENDING APPEAL SHOULD NOT ISSUE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-01-03
Type Notice
Subtype Notice
Description Notice ~ LETTER TO CHIEF JUDGEHONORABLEDAN TRAVER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days from the date of this order, appellee shall respond to themotion related to the lower tribunal's denial of the motion seeking a stay ofissuance of the certificate of title following the foreclosure sale pending appeal.The response shall also provide any information regarding the status of relatedproceedings pending in any federal court and clarify the nature of thoseproceedings and the impact of such proceedings on this appeal.
Docket Date 2024-01-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
Docket Date 2024-01-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS' EMERGENCY EX-PARTE MOTION FORTEMPORARY STAY OR INJUNCTION AND ORDER TO SHOW CAUSE WHY PRELIMINARY INJUNCTION PENDING APPEAL SHOULD NOT ISSUE
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order
Docket Date 2024-06-25
Type Disposition by Order
Subtype Dismissed
Description The notice of voluntary dismissal filed March 11, 2024, is accepted and this proceeding is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
JESSICA CARDONA VS U. S. BANK TRUST NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST 6D2023-3838 2023-11-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008390-O

Parties

Name Jessica Cardona
Role Petitioner
Status Active
Name LSF9 MASTER PARTICIPATION TRUST
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied.
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable,an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this petition may be subject to dismissal without further notice.
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-11-03
Type Petition
Subtype Petition
Description Petition Filed ~ WITH AFFIDAVIT OF INSOLVENCY
On Behalf Of Jessica Cardona

Documents

Name Date
Designation of Agent 2018-08-31

Date of last update: 17 Jan 2025

Sources: Florida Department of State