Search icon

SPACE COAST CREDIT UNION - Florida Company Profile

Company Details

Entity Name: SPACE COAST CREDIT UNION
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: 07 May 2024 (a year ago)
Document Number: Q24000000027
FEI/EIN Number 59-0746906

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

Address: 8045 N. WICKHAM RD., MELBOURNE, FL 32940
Mail Address: 8045 N. WICKHAM RD., MELBOURNE, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN FINANCIAL FLORIDA CREDIT UNION 401K SMART SAVERS PLAN 2011 590746906 2012-08-29 SPACE COAST CREDIT UNION 440
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-04-01
Business code 522130
Sponsor’s telephone number 3217522222
Plan sponsor’s mailing address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940
Plan sponsor’s address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 590746906
Plan administrator’s name SPACE COAST CREDIT UNION
Plan administrator’s address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940
Administrator’s telephone number 3217522222

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing KAREN SACK
Valid signature Filed with authorized/valid electronic signature
EASTERN FINANCIAL FLORIDA CREDIT UNION 401K SMART SAVERS PLAN 2010 590746906 2011-10-05 SPACE COAST CREDIT UNION 652
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-04-01
Business code 522130
Sponsor’s telephone number 3217522222
Plan sponsor’s mailing address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940
Plan sponsor’s address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 590746906
Plan administrator’s name SPACE COAST CREDIT UNION
Plan administrator’s address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940
Administrator’s telephone number 3217522222

Number of participants as of the end of the plan year

Active participants 290
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 145
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 372
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing KAREN SACK
Valid signature Filed with authorized/valid electronic signature
EASTERN FINANCIAL FLORIDA CREDIT UNION 401K SMART SAVERS PLAN 2009 590746906 2010-09-02 SPACE COAST CREDIT UNION 817
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-04-01
Business code 522130
Sponsor’s telephone number 3217522222
Plan sponsor’s mailing address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940
Plan sponsor’s address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 590746906
Plan administrator’s name SPACE COAST CREDIT UNION
Plan administrator’s address 8045 NORTH WICKHAM RD., MELBOURNE, FL, 32940
Administrator’s telephone number 3217522222

Number of participants as of the end of the plan year

Active participants 467
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 172
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 500
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 37

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing KAREN SACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FREEMAN, ERIN Agent 8045 N. WICKHAM RD., MELBOURNE, FL 32940

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000321321 ACTIVE 2021-008505-CA-01 MIAMI DADE COUNTY COURT 2023-09-19 2029-05-31 $450000 LUXYCARA INC, 601 BRICKELL KEY, SUITE 700, MIAMI FL 33131

Court Cases

Title Case Number Docket Date Status
GLOSTHER BIENAIME, Appellant(s) v. SPACE COAST CREDIT UNION, Appellee(s). 4D2024-2915 2024-11-12 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC008911XXX

Parties

Name Glosther Bienaime
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Lissette Garcia
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
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, 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.
View View File
Docket Date 2024-11-21
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, 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.
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Blaine R. Shelkey and Karen L. Shelkey, Appellant(s), v. The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass Through Certificates, Series 2004-J13, et al., Appellee(s). 5D2023-3620 2023-12-11 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-018938

Parties

Name Blaine R. Shelkey
Role Appellant
Status Active
Representations Joseph Colombo, Beau Bowin
Name Karen L. Shelkey
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Michael C. Caborn, J. Bennett Kitterman, Bradford Petrino
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass through Certificates, Series 2004-J13
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/23 - AMENDED
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Record- 46 pages
On Behalf Of Clerk Brevard
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/24; IB W/IN 10 DYS
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Bank of New York Mellon
Docket Date 2024-11-26
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 11/22
On Behalf Of Blaine R. Shelkey
Docket Date 2024-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of New York Mellon
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE BANK OF NEW YORK MELLON W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief FOR AE, BANK OF NEW YORK MELLON
On Behalf Of Bank of New York Mellon
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief- SEE AMENDED BRIEF
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees- TO TAX FEES AND COSTS
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; 7/17 OTSC DISCHARGED
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 7/17 order
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/29
On Behalf Of Blaine R. Shelkey
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/12
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-30
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AMENDED NTC AGREED EOT W/IN 5 DYS
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 1028 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2024-03-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Viktoria Collins 0521299
Docket Date 2024-03-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Bank of New York Mellon
Docket Date 2024-02-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-22
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ TO 2/1
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONSE TO REFERRAL TO MEDIATION
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2024-01-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ FILING FEE SATISFIED; OTSC DISCHARGED
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9927532
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-12-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Beau Bowin 0792551
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Bank of New York Mellon
Docket Date 2023-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/12/2023 ORDER - FILED BELOW 12/12/2023
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2023-12-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/2023
On Behalf Of Blaine R. Shelkey
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT DENIED
View View File
Docket Date 2024-12-09
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
NAKIA HERRINGTON and TEMOTHAS HERRINGTON, Appellant(s) v. SPACE COAST CREDIT UNION, Appellee(s) 4D2023-2247 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-012576

Parties

Name Nakia S. Herrington
Role Appellant
Status Active
Name Temothas O. Herrington
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Moises Thomas Grayson
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **Returned Mail for Appellant**
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed - No Filing Fee
View View File
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Not Indigent
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
AIDAN REES LLEWELLYN VS SPACE COAST CREDIT UNION 4D2023-0973 2023-04-19 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
502022CA003525

Parties

Name Aidan Rees Llewellyn
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Matthew G. Krause, Moises T. Grayson
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s May 11, 2023 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary”).KLINGENSMITH, C.J., MAY and LEVINE, JJ., concur.
Docket Date 2023-05-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED.
On Behalf Of Aidan Rees Llewellyn
Docket Date 2023-05-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 1, 2023 jurisdictional brief 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).
Docket Date 2023-05-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Aidan Rees Llewellyn
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aidan Rees Llewellyn
Docket Date 2023-04-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-04-21
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 notice of appeal was timely filed as to all orders besides the March 23, 2023 order; and how the March 23, 2023 order is an appealable final or nonfinal order, as it appears the order merely denies several of appellant's motions while a counterclaim remains pending. Fla. R. App. P. 9.020(h), 9.110(b); Caufield v. Cantele, 837 So. 2d 371 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Fehling v. Fehling, 202 So. 3d 472 (Fla. 1st DCA 2016) ("To be timely, a notice of appeal must be filed with the appropriate court within 30 days of rendition of the order on appeal.") (emphasis omitted). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-19
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.
BRITISH PERFORMANCE, INC. D/B/A ROB'S EURO WERKS VS SPACE COAST CREDIT UNION 5D2022-1669 2022-07-12 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CC-023618

Parties

Name BRITISH PERFORMANCE INC.
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name Rob's Euro Werks
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Moises T. Grayson
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 10/24 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA BY 11/21; IB BY 12/1
Docket Date 2022-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/24 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/13 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-09-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2022-08-24
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of Space Coast Credit Union
Docket Date 2022-08-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-08-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 3 DAYS, AE TO FILE RESPONSE TO MOTION FOR REVIEW
Docket Date 2022-08-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of British Performance, Inc.
Docket Date 2022-08-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of British Performance, Inc.
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO STAY
On Behalf Of British Performance, Inc.
Docket Date 2022-08-10
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of British Performance, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Stephen Joseph Biggie 0084035
On Behalf Of British Performance, Inc.
Docket Date 2022-07-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of British Performance, Inc.
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALL ELITE TOWING AND TRANSPORT, INC. VS SPACE COAST CREDIT UNION 4D2021-0500 2021-01-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-004620

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20003819

Parties

Name All Elite Towing and Transport, Inc.
Role Appellant
Status Active
Representations Andrew J. Palmer
Name Christopher E. Brown
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Carrie Henry, Joshua Gostel, Moises T. Grayson, Gaspar Forteza
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's motion for appellate attorney's fees is denied, as appellee's cited statutory authority does not expressly refer to the recovery of attorney's fees. It is further ORDERED that appellee's motion for costs shall be re-filed in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.400(a) ("Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the [appellate] court's order.").
Docket Date 2021-01-26
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-26
Type Notice
Subtype Notice
Description Notice ~ OF NO RELATED CASES AND/OR SIMILAR ISSUES
On Behalf Of Space Coast Credit Union
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-20
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of All Elite Towing and Transport, Inc.
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records
LINDA ZACKON VS SPACE COAST CREDIT UNION 4D2021-0185 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC009595XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000136CAXXMB

Parties

Name Linda Zackon
Role Appellant
Status Active
Representations Brian Joseph Holland, Edwynne Murphy, Evan Murphy
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Matthew G. Krause, Daniel S. Weinger, Moises T. Grayson, Daniel J. Santaniello
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice
On Behalf Of Linda Zackon
Docket Date 2021-01-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant’s January 15, 2021 verified motion for permission to appear pro hac vice is granted, and Evan Murphy, Esquire, is permitted to appear in this appeal as counsel for appellant. Evan Murphy, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-01-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Linda Zackon
Docket Date 2021-01-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Linda Zackon
Docket Date 2021-01-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of Linda Zackon
Docket Date 2021-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JASON CHOY AND DAVID ADAMS VS SPACE COAST CREDIT UNION 5D2020-1269 2020-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-039839

Parties

Name DAVID ADAMS LLC
Role Appellant
Status Active
Name Jason Choy
Role Appellant
Status Active
Representations Jacob Phillips
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations T. Kevin Knight
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jason Choy
Docket Date 2020-08-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AS PREMATURE
Docket Date 2020-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of Jason Choy
Docket Date 2020-08-04
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ 9/2
Docket Date 2020-08-03
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION FOR EOT TO COMPLETE MEDIATION
On Behalf Of Jason Choy
Docket Date 2020-06-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-06-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jason Choy
Docket Date 2020-06-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jason Choy
Docket Date 2020-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE T. Kevin Knight 318892
On Behalf Of Space Coast Credit Union
Docket Date 2020-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/04/20
On Behalf Of Jason Choy
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SPACE COAST CREDIT UNION, VS MICHAEL A. DAY, et al., 3D2019-0689 2019-04-10 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
17-9360

Parties

Name SPACE COAST CREDIT UNION
Role Appellant
Status Active
Representations MOISES T. GRAYSON
Name SHMUEL DRUIN
Role Appellee
Status Active
Name MICHAEL A. DAY
Role Appellee
Status Active
Representations MENDY LIEBERMAN, WILLIAM A. TRECO
Name DREXELLA DAY
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-29
Type Response
Subtype Response
Description RESPONSE ~ Response to Appeal
On Behalf Of SHMUEL DRUIN
Docket Date 2019-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2019-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ VACATED 9/23/19 Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SHMUEL DRUIN
Docket Date 2019-06-17
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO APPEAL
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2019-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Shmuel Druin’s motion for clarification and/or rehearing, this Court’s order of July 17, 2019 is hereby vacated. Upon consideration of the motion for attorney’s fees filed by appellant, it is ordered that said motion is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-08-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to Shmuel Druin’s motion for clarification and/or rehearing.
Docket Date 2019-07-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION/REHEARING
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2019-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ATTORNEY'S FEES
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
LORETTA L. WANAT, VS SPACE COAST CREDIT UNION, etc., 3D2019-0396 2019-03-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-256

Parties

Name LORETTA L. WANAT
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations MOISES T. GRAYSON
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-03
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 Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court’s order dated June 12, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-06-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2019-05-30
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORETTA L. WANAT
Docket Date 2019-03-01
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 2019-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 11, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
DAVID T. SKITTLETHORP and NANCY SKITTLETHORP VS SPACE COAST CREDIT UNION 4D2018-0653 2018-02-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA000300

Parties

Name NANCY SKITTLETHORP
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DAVID T. SKITTLETHORP
Role Appellant
Status Active
Representations Jeffrey M. Clyman, Moises T. Grayson, Millie Orrico, W. Trent Steele
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Gaspar Forteza
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants’ March 8, 2019 motion for rehearing and motion for rehearing en banc is denied.
Docket Date 2019-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND FOR WRITTEN OPINION
On Behalf Of Space Coast Credit Union
Docket Date 2019-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2019-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 8, 2018 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Gaspar Fortuna is denied without prejudice to seek costs in the trial court.
Docket Date 2018-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-11-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's November 26, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Space Coast Credit Union
Docket Date 2018-11-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 13, 2018 order is vacated. A notice of agreed extension was filed November 14, 2018; further,ORDERED that appellee's November 8, 2018 motion to supplement the record is deniedwithout prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). Seealso this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/13/18.
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-11-13
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 DAVID T. SKITTLETHORP
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ **VACATED**ORDERED that appellant's November 13, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken; further,ORDERED that appellee's November 8, 2018 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.
Docket Date 2018-11-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ***VACATED 11/9/18*** ORDERED that the appellee'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 filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 2018-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Space Coast Credit Union
Docket Date 2018-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Space Coast Credit Union
Docket Date 2018-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2018-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Space Coast Credit Union
Docket Date 2018-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/8/18.
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2018-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/1/18.
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2018-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/18.
Docket Date 2018-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/24/18.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (23 PAGES)
Docket Date 2018-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 28 DAYS TO 8/2/18.
Docket Date 2018-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/18
Docket Date 2018-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/4/18.
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (61 PAGES)
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (GASPAR FORTEZA, ESQ.)
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-02-28
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID T. SKITTLETHORP
Docket Date 2018-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SPACE COAST CREDIT UNION VS ERIC GOLDMAN, et al 3D2018-0252 2018-02-12 Closed
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
15-29481

Parties

Name SPACE COAST CREDIT UNION
Role Appellant
Status Active
Representations Gaspar Forteza, MOISES T. GRAYSON
Name ASSET RECOVERIES, LLC
Role Appellee
Status Active
Name ERIC GOLDMAN
Role Appellee
Status Active
Representations BRAD I. SCHANDLER, DALE C. GLASSFORD, JAY S. WARMAN, ROBERT C. MEYER, Vincent J. D'Antonio, RAFAEL E. DE ARAUJO
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of ERIC GOLDMAN
Docket Date 2018-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ERIC GOLDMAN
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to appeal as moot.
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-05-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERIC GOLDMAN
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC GOLDMAN
Docket Date 2018-05-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of service of the appendix
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Asset Recoveries, LLC’s motion to dismiss the appeal as moot is hereby denied. FERNANDEZ, SCALES and LUCK, JJ., concur.
Docket Date 2018-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We treat the appellee’s March 15, 2018 motion for order allowing issue of redemption to be heard by the lower court, as a motion to relinquish jurisdiction to allow the appellee to litigate the issue of redemption during the pendency of this appeal, and the motion is denied.
Docket Date 2018-04-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE.
On Behalf Of ERIC GOLDMAN
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including May 4, 2018.
Docket Date 2018-04-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction.
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-04
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 SPACE COAST CREDIT UNION
Docket Date 2018-03-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the motion for an order allowing issue of redemption to be heard by the lower court.
Docket Date 2018-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order allowing issue of redemption to be heard by lower court
On Behalf Of ERIC GOLDMAN
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC GOLDMAN
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 4, 2018.
Docket Date 2018-03-05
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 SPACE COAST CREDIT UNION
Docket Date 2018-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and motion for attorney's fees.
On Behalf Of ERIC GOLDMAN
Docket Date 2018-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC GOLDMAN
Docket Date 2018-02-12
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 2018-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-2096
On Behalf Of SPACE COAST CREDIT UNION
JOSE AYALA VS SPACE COAST CREDIT UNION 5D2018-0043 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-046289

Parties

Name JOSE AYALA LLC
Role Appellant
Status Active
Representations Beau Bowin
Name ANA L. AYALA
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Michael C. Caborn, C. Andrew Roy
Name MAGNOLIA PARK AT BAYSIDE LAKES HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name BAYSIDE LAKES COMMERCIAL CENTER PROPERTY OWNERS ASSOC, INC.
Role Appellee
Status Active
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 2/1 MOT FOR ATTY FEES DENIED
Docket Date 2018-11-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE AYALA
Docket Date 2018-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE AYALA
Docket Date 2018-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Space Coast Credit Union
Docket Date 2018-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2018-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE AYALA
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/22
Docket Date 2018-06-19
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 JOSE AYALA
Docket Date 2018-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE AYALA
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/14
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-14
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 JOSE AYALA
Docket Date 2018-05-11
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 JOSE AYALA
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 459 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 5/14
Docket Date 2018-04-13
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 JOSE AYALA
Docket Date 2018-02-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSE AYALA
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of JOSE AYALA
Docket Date 2018-01-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 2/2
Docket Date 2018-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL C CABORN 0162477
On Behalf Of Space Coast Credit Union
Docket Date 2018-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of JOSE AYALA
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3
On Behalf Of JOSE AYALA
RON GOLDMAN and JOEL GOLDMAN, VS SPACE COAST CREDIT UNION, 3D2017-2096 2017-09-22 Closed
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
15-29481

Parties

Name Joel Goldman
Role Appellant
Status Active
Name Ron Goldman
Role Appellant
Status Active
Representations RAFAEL E. DE ARAUJO
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations JAY S. WARMAN, DALE C. GLASSFORD, MOISES T. GRAYSON, Vincent J. D'Antonio, Gaspar Forteza
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-24
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 Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 29, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2017.
Docket Date 2017-09-22
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 2017-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Ron Goldman
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JAMES B. ROSE and CAROL A. ROSE VS SPACE COAST CREDIT UNION 4D2017-2083 2017-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA002144

Parties

Name CAROL A. ROSE
Role Appellant
Status Active
Name JAMES B. ROSE
Role Appellant
Status Active
Representations RAYMOND L. ROBINSON
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Gaspar Forteza, NICOLE-SUZETTE VELAZQUEZ
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Space Coast Credit Union
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES B. ROSE
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2017-07-07
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 circuit court clerk's determination of indigent status is filed.
MARCO SAYAN and URSULA HALTENHOF VS SPACE COAST CREDIT UNION 4D2016-3925 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14012337

Parties

Name MARCO SAYAN
Role Appellant
Status Active
Name URSULA HALTENHOF
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Gaspar Forteza, BLAXBERG GRAYSON KUKOFF ET AL, Moises T. Grayson
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
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’ December 21, 2017 motion for leave to file response and response to November 7, 2017 order is treated as a motion for extension of time to file the reply brief and is granted. Appellants are advised that the appeal is proceeding, and they may file a reply brief by January 5, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Ursula Haltenhof, shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, Ursula Haltenhof, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-12-14
Type Response
Subtype Response
Description Response ~ TO THIS COURT'S 12/04/17 ORDER
On Behalf Of Space Coast Credit Union
Docket Date 2017-12-04
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response within ten (10) days from the date of this order, as to whether this appeal can proceed as to appellant Marco Sayan.
Docket Date 2017-11-07
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellant's November 1, 2017 status report, which indicates that appellant Marco Sayan was discharged in bankruptcy, appellants are ORDERED to file a response, within ten (10) days from the date of this order, advising this court whether they wish to proceed with or dismiss this appeal.
Docket Date 2017-11-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
On Behalf Of MARCO SAYAN
Docket Date 2017-10-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Ursula Haltenhof is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-21
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR LEAVE TO ACCEPT RESPONSE AS TIMELY FILED
On Behalf Of MARCO SAYAN
Docket Date 2017-12-18
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellants' November 1, 2017 status report and appellee's December 14, 2017 response, it is ORDERED that this appeal shall proceed and appellants shall file a reply brief, if any, within ten (10) days from the date of this order.
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of URSULA HALTENHOF
Docket Date 2017-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2017-05-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee's April 30, 2017 motion to deem answer brief timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2017-05-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Space Coast Credit Union
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Space Coast Credit Union
Docket Date 2017-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO SAYAN
Docket Date 2017-02-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MARCO SAYAN
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (89 PAGES)
Docket Date 2017-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCO SAYAN
THE HOEG CORPORATION VS SPACE COAST CREDIT UNION, etc., et al. 4D2016-3685 2016-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005949

Parties

Name THE HOEG CORPORATION
Role Appellant
Status Active
Representations LOUIS C. PIRONTI
Name KARLA JOHNSON
Role Appellee
Status Active
Name JACQUELINE SAHW
Role Appellee
Status Active
Name JOHN & JANE DOE
Role Appellee
Status Active
Name THOMAS N. JOHNSON
Role Appellee
Status Active
Name FEDERAL HOME LOAN BANK OF ATLANTA
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Gaspar Forteza, Moises T. Grayson, Mark S. Dunn
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-02
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE HOEG CORPORATION
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
BRENDA PREWITT VS SHIRLEY KIMMONS, SANDRA A. PERKINS AND SPACE COAST CREDIT UNION 5D2016-3076 2016-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-11066-CIDL

Parties

Name BRENDA PREWITT
Role Appellant
Status Active
Representations Stephanie Vollrath
Name SANDRA A. PERKINS
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Name SHIRLEY KIMMONS
Role Appellee
Status Active
Representations J. Stephen McDonald, Stephanie L. Cook, Thomas F. Brink
Name Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRENDA PREWITT
Docket Date 2017-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRENDA PREWITT
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BRENDA PREWITT
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/02
On Behalf Of BRENDA PREWITT
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/15
On Behalf Of BRENDA PREWITT
Docket Date 2017-08-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/1
On Behalf Of BRENDA PREWITT
Docket Date 2017-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SHIRLEY KIMMONS
Docket Date 2017-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHIRLEY KIMMONS
Docket Date 2017-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/21
On Behalf Of SHIRLEY KIMMONS
Docket Date 2017-06-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/30
On Behalf Of SHIRLEY KIMMONS
Docket Date 2017-05-31
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/14
On Behalf Of SHIRLEY KIMMONS
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENDA PREWITT
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/8
On Behalf Of BRENDA PREWITT
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/1
On Behalf Of BRENDA PREWITT
Docket Date 2017-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (762 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-03-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/17
On Behalf Of BRENDA PREWITT
Docket Date 2017-02-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/22
On Behalf Of BRENDA PREWITT
Docket Date 2016-12-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J. Stephen McDonald 0468940
On Behalf Of SHIRLEY KIMMONS
Docket Date 2016-09-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BRENDA PREWITT
Docket Date 2016-12-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHANIE L. VOLLRATH 0083355
On Behalf Of BRENDA PREWITT
Docket Date 2016-11-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of BRENDA PREWITT
Docket Date 2016-11-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 20 DYS.
Docket Date 2016-09-26
Type Response
Subtype Response
Description RESPONSE ~ PER 9/16 ORDER
On Behalf Of BRENDA PREWITT
Docket Date 2016-09-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/8/16
On Behalf Of BRENDA PREWITT
Docket Date 2016-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GOLDROCK, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2016-2106 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-005825

Parties

Name GOLDROCK INC
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ.
Name MELISSA PARISH
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Name PROVIDENCE LAKES MASTER ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name EDWARD KNAPP
Role Appellee
Status Active
Name EASTERN FINANCIAL FLORIDA CREDIT UNION
Role Appellee
Status Active
Name THE FEDERAL DEPOSIT INSURANCE CORPORTATION
Role Appellee
Status Active
Name SUE KNAPP
Role Appellee
Status Active
Name LONG BEACH MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name J P MORGAN CHASE BANK
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations ALBERTELLI LAW, ANDREW W. HOUCHINS, ESQ., BENJAMIN B. BROWN, ESQ., ANNE M. MALLEY, ESQ., CASSIDY E. JONES, ESQ.
Name DANIEL PARISH
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2016-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO SERVE INITIAL BRIEF
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ The Appellees' objection is noted.
On Behalf Of GOLDROCK, INC.
Docket Date 2016-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLDROCK, INC.
Docket Date 2016-05-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
UV CITE, LLC. VS SPACE COAST CREDIT UNION, et al. 4D2016-0638 2016-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015215

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UV CITE LLC
Role Appellant
Status Active
Representations Timothy R. Quinones
Name UNKNOWN PARTIES/TENANTS IN POSSESSION #2
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations DAPHNE BLUM TAKO, VANESSA PELLOT
Name CARRIAGE HILLS CONDOMINIUM, INC.
Role Appellee
Status Active
Name TRUDY D'ALCONZO
Role Appellee
Status Active
Name UNKNOWN PARTIES/TENANTS IN POSSESSION #1
Role Appellee
Status Active
Name RALPH D'ALCONZO
Role Appellee
Status Active
Name EASTERN FINANCIAL CREDIT UNION
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 5, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV CITE, LLC.
Docket Date 2016-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a report within ten (10) days from the date of this order regarding the status of the settlement.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 23, 2016 status report is treated as a motion to stay and is granted. This case is stayed for fourteen (14) days from the date of this order.
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **TREATED AS A MOTION TO STAY**
On Behalf Of UV CITE, LLC.
Docket Date 2016-06-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 27, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-05-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's May 2, 2016 status report, appellant is advised that if it seeks a stay in this case then it should file a motion to stay, preferably after consultation with opposing counsel.
Docket Date 2016-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UV CITE, LLC.
Docket Date 2016-04-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motion for rehearing in the trial court.
Docket Date 2016-02-29
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV CITE, LLC.

Documents

Name Date
Designation of Agent 2024-05-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0746906 Association Unconditional Exemption 8045 N WICKHAM RD, MELBOURNE, FL, 32940-7920 1970-10
In Care of Name -
Group Exemption Number 2106
Subsection Credit Union, Other Mutual Corp. or Assoc.
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 8946056038
Income Amount 637997785
Form 990 Revenue Amount 440799006
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SPACE COAST CREDIT UNION
EIN 59-0746906
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name SPACE COAST CREDIT UNION
EIN 59-0746906
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name SPACE COAST CREDIT UNION
EIN 59-0746906
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name SPACE COAST CREDIT UNION
EIN 59-0746906
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 08 Feb 2025

Sources: Florida Department of State