appellant's amended motion to extend time

Upload: neil-gillespie

Post on 01-Jun-2018

218 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    1/11

    IN THE DISTRICT COURT OF APPEAL

    FOR THE FIFTH DISTRICT, FLORIDA

     NEIL J. GILLESPIE, ETC.,

    APPEAL NO. 5D15-0340

    Appellant,

    L.T. 2013-CA-000115

    VS. 42-2013-CA-000115-AXXX-XXMARION COUNTY, FLORIDA

    REVERSE MORTGAGE SOLUTIONS,

    INC., Residential Home Foreclosure Case

    Appellees. Florida Homestead of Neil J. Gillespie

     _______________________________________ /

    APPELLANT’S AMENDED MOTION TO EXTEND TIME TO RESPOND

    TO SHOW CAUSE ORDER 

    Appellant pro se Neil J. Gillespie, an indigent/insolvent nonlawyer, unable to obtain

    adequate counsel, a person with disabilities, and consumer of legal and court services affecting

    interstate commerce, henceforth in the first person, hereby moves to extend time to file a

    response to this Court’s Order April 27, 2015, and states as follows:

    1. This Court entered an Order April 27, 2015 that amounts to an order to show cause:

    DATE: April 27, 2015 - BY ORDER OF THE COURT:

    Upon consideration that this appeal is a non-final appeal and the initial

     brief was due fifteen days after the filing of the notice of appeal, it is

    ORDERED, sua sponte, that Appellant shall file with this Court and show

    cause, on or before ten days from the date hereof, why the above-styled appeal should 

    not be dismissed for failure to file a brief and appendix in the cause.

    2. I move to extend time under Fla. R. App. P. 9.300(a), and Fla. R. Jud. Admin. 2.514,

    until Monday May 11, 2015.

    3. I am disabled with, inter alia, type 2 adult onset diabetes. Treatment thereof has not been

    sufficient. On May 1, 2015 I obtained injectable Humulin insulin, receipt attached. On Monday

    May 4, 2015 I visited my doctor and got instructions how to inject the insulin, and what other 

    medications to continue or to stop.

    4. The attached Accu-Chek Compass One Page Summary Report 4/25/2015 - 5/8/2015

    shows little improvement from earlier glucose level reports. Today the number exceeded 400.

      R  E  C  E  I  V  E  D ,  5  /  8  /  2  0  1  5  4  :  0  1  P  M ,  J  o  a  n  n  e  P .  S  i  m  m  o  n  s ,  F  i  f  t  h  D  i  s  t  r  i  c  t  C  o  u  r  t  o  f  A  p  p  e  a  l

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    2/11

    5. I am significantly disabled by glucose levels shown on the attached report.

    6. Enclosed is Notice to the Fifth Judicial Circuit that its Public Records Policy is unlawful.

    7. Enclosed is my response and records request to Ms Savitz Bar Counsel May-08-2015.

    8. Enclosed is my response to Paul Hill-General Counsel-ADA Coordinator-TFB May-08-2015

    WHEREFORE, I respectfully move the Court to extend time until Monday May 11, 2015

    and consider this amended motion.

    RESPECTFULLY SUBMITTED May 8, 2015.

     Neil J. Gillespie, appellant pro se

    8092 SW 115

    th

     Loop Telephone: (352) 854-7807Ocala, Florida 34481 Email: [email protected]

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    3/11

    IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDAFIFTH DISTRICT

    NEIL J. GILLESPIE, ETC. ,

     Appellant,

    v. CASE NO. 5D15-0340

    REVERSE MORTGAGESOLUTIONS, INC., ET AL.,

     Appellees. ________________________/

    DATE: April 27, 2015

    BY ORDER OF THE COURT:

      Upon consideration that this appeal is a non-final appeal and the initial

    brief was due fifteen days after the filing of the notice of appeal, it is

      ORDERED, sua sponte, that Appellant shall file with this Court and show

    cause, on or before ten days from the date hereof, why the above-styled appeal should

    not be dismissed for failure to file a brief and appendix in the cause.

    I hereby certify that the foregoing is(a true copy of) the original Court order.

    cc:

    Curtis A. Wilson Neil J. Gillespie

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    4/11

     Accu-Chek CompassOne Page Summary Report4/25/2015 - 5/8/2015

    Neil J. Gillespie

    Birth Date: 3/19/1956

    0

    50

    100

    150

    200

    250

    300

    350

    400

    450

    500

    550

    600

    4/252015

    4/26 4/27 4/28 4/29 4/30 5/1 5/2 5/3 5/4 5/5 5/6 5/7 5/8

       b   G    (

      m  g   /   d   L   )

    Trend GraphTrend Graph

    0

    50

    100

    150

    200

    250

    300

    350

    400

    450

    500

    550

    600

    Night BeforeBreakfast

     After Breakfast

    BeforeLunch

     After Lunch

    BeforeDinner 

     After Dinner 

    Evening

       b   G    (

      m  g   /   d   L   )

     Average Day Average Day

    Target RangeTarget RangeOverallOverall

     Above 100.0% (11 tests)

    Before MealsBefore Meals

     Above 100.0% (6 tests)

     After Meals Af ter Meals

     Above 100.0% (3 tests)

     Above Target

    Within Target

    Below Target

    Hypo

    ( > 140 mg/dL ):

    ( 70 - 140 mg/dL ):

    ( 50 - 69 mg/dL ):

    ( < 50 mg/dL ):

    11

    0

    0

    0

    100.0%

    0.0%

    0.0%

    0.0%

    Highest bG (mg/dL):

    Lowest bG (mg/dL):

     Average bG (mg/dL):

    Number of HIs:

    Number of LOs:

    423

    202

    327.6

    0

    0

    Total # of Tests:

     Avg. # Tests per Day:

    Standard Deviation:

    11

    0.8

    62.5

    Range Tests Percent

    Page 1 of 1Printed: 5/8/2015 Roche Diagnostics

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    5/11

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    6/11

    Your Prescription Receipt

    J Publix

    Pharmacy

    1201

    8075 SW HWY 200

    SW 115TH LOOP

    OCALA,

    Fl

    34481

    FL

    34481

    854-7807 OOB: 03/19/1956 Phone

    (352)

    291-0372

    8020445 New

    05/01/15

    N100

    UNITS/ML VIAL

    00002·8315-01

    Mfg:

    ELI LILLY CO.

    10.00

    Days:

    28

    Refills by 04/05/2016

    Ins.

    PUBLIX DIRECT CARE RX PROGRAM

    D71505018NJ8T1

    plan(s) have

    saved

    you 42.00

    Medication

    AMOUNT

    DUE:

    .122.95

    00002-8315-01

    1

    2

    suspension

    milky

    white

    en

    n

    r

    CD

    c..

    c::

    CD

    r-

    CD

    (I) 0

    ~ e » h  

    c : :3 <

    (I)

    CD

    0

    e n C ~  

    -

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    7/11

    PU L X  

    Fee lih9 Hell Livi hg

    better

    Canopy

    OakShopping Center

    8075 SW Highway 200,

    Unit 111

    Ocala,

    FL

    34471

    Pharmacy Manager: Richard

    Neal

    352-291-0372

    PBX 31G 3 10CC

    5 1

    RX

    CASH/COPAY

    RX

    8020445

    17.95

    122.95

    H

    P

    Order Total 140.90

    Sales Tax

    0.00

    Grand

    Total

    140.90

    Cash

    150.00

    Change

    9.10

    Your

    cashier was Debbie

    05/01/2015 20:24 S1201

    R162 5185

    C0293

    Love to shop here. Love to save here.

    Visit

    publix.com/save

    Publix Super

    Markets,

    Inc.

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    8/11

    Certificate of Service - May 8, 2015

    Fifth District Court of Appeal, Florida

     Appellant’s Amended Motion to Extend Time to Respond to Show Cause Order 

    Appeal No. 5D15-0340

    I certify that today May 8, 2015, the foregoing Appellant’s Amended Motion to Extend 

    Time to Respond to Show Cause Order was E-filed in the Fifth District Court of Appeal, and furnished to the names below by E-mail, except for The Honorable Hale Ralph Stancil, his email

    is blocked, and was served by UPS instead.

    The Honorable Hale Ralph Stancil Mr. Curtis Alan Wilson, FL Bar No. 77669

    Florida Circuit Court Judge Ms. Danielle Nicole Parsons, FL Bar No. 29364

    Marion County Judicial Center McCalla Raymer, LLC

    110 N.W. 1st Avenue, Ocala, FL 34475 225 E. Robinson Street, Ste. 660

    Blocked email: [email protected] Orlando, FL 32801

    VIA UPS No. 1Z64589FP299002502 Email: [email protected]

    The Honorable Joanne P. Simmons The Honorable David R. EllspermannClerk of Court, Clerk’s Office Marion County Clerk of Court & Comptroller 

    Fifth District Court of Appeal 110 N.W. 1st Avenue, Ocala, FL 34475

    300 South Beach Street Email: [email protected]

    Daytona Beach, FL 32114 Mr. Gregory C. Harrell, General Counsel

     Not served on request Email: [email protected]

    Ms. Colleen Murphy Davis, AUSA Ms. Michalene Y. Rowells, Paralegal Specialist

    400 N. Tampa Street, Suite 3200 U.S. Department of HUD

    Tampa, FL 33602 909 SE 1st Ave., Suite 500

    [email protected] Miami, FL 33131

    [email protected] Tel. 305-520-5104; Fax: 305-536-5129Email: [email protected] Email: [email protected]

    Marion County Florida Sheriff Chris Blair, Marion County

    Board of County Commissioners (BOCC) Email: [email protected]

    Comm. Stan McClain, Chairman, District 3 Marion County Sheriff’s Office (MCSO)

    Comm. Kathy Bryant, Vice Chair, Dist. 2 692 NW 30th Ave., Ocala, FL 34475

    Comm. Carl Zalak, III, District 4 Tel. (352)732-8181, http://marionso.com/

    Comm. David Moore, District 1 ATTN: Lt. Bill Sowder, Civil Division

    Comm. Earl Arnett, District 5 Bailiff and Civil Process Services

    Bill Kauffman, Interim Co. Administrator Email: [email protected]

    Matthew Guy Minter, County AttorneyEmail: [email protected]

    Oak Run Homeowners Association, Inc. Development & Construction Corporation of America,

    c/o ORHA Board of Directors c/o Carol Olson, Vice President of Administration,

    7480 SW Highway 200 and Secretary-Treasurer, for RA Priya Ghumman

    Ocala, FL 34476 10983 SW 89 Avenue, Ocala, FL 34481

    Email: [email protected] Email: [email protected]

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    9/11

    Certificate of Service, May 8, 2015 (5thDCA) Appeal No. 5D15-0340

     Appellant’s Amended Motion to Extend Time to Respond to Show Cause Order 

    2

     Neil J. Gillespie and Mark Gillespie as Unknown Settlers/Beneficiaries Of 

    Co-Trustees Of The Gillespie Family The Gillespie Family Living Trust

    Living Trust Agreement Dated Agreement Dated February 10, 1997

    February 10, 1997 (The Trust was Terminated February 2, 2015)

    (The Trust was Terminated Feb-02-2015) c/o Neil J. Gillespie

    (Mark Gillespie resigned as co-trustee) 8092 SW 115th Loop8092 SW 115th Loop, Ocala, FL 34481 Ocala, Florida 34481

    Email: [email protected] Email: [email protected]

    Mark Gillespie Unknown Trustees, Settlers And Beneficiaries

    7504 Summer Meadows Drive Of Unknown Settlers/Beneficiaries Of The

    Ft. Worth, TX 76123 Gillespie Family Living Trust Agreement

    Email: [email protected] Dated February 10, 1997.

    (The Trust was Terminated February 2, 2015)

     Neil J. Gillespie c/o Neil J. Gillespie

    8092 SW 115th Loop 8092 SW 115th Loop

    Ocala, FL 34481 Ocala, Florida 34481Email: [email protected] Email: [email protected]

    Unknown spouse of Mark Gillespie Unknown spouse of Elizabeth Bauerle

    n/k/a Joetta Gillespie 6356 SW 106th Place

    c/o Mark Gillespie Ocala, FL 34476

    7504 Summer Meadows Drive c/o Mark Gillespie

    Ft. Worth, TX 76123 Email: [email protected]

    Email: [email protected]

    Elizabeth Bauerle Unknown Tenant in Possession 1 and  

    n/k/a Elizabeth Bidwood Unknown Tenant in Possession 2c/o Mark Gillespie c/o Neil J. Gillespie

    Email: [email protected] Email: [email protected]

    RESPECTFULLY SUBMITTED May 8, 2015.

     NEIL J. GILLESPIE, individually, and as former The Gillespie Family Living Trust

    Trustee, as provided by F.S. Ch. 736 Part III, Agreement Dated February 10, 1997

    of the Terminated Gillespie Family Living Trust Was Terminated February 2, 2015.Agreement Dated February 10, 1997. A Certified Copy Of The Recorded 

    8092 SW 115th Loop Instrument Terminating The Trust

    Ocala, Florida 34481 Is Attached Hereto As Recorded By

    Phone: 352-854-7807 The Marion County Clerk & Comptroller  

    Email: [email protected] Book6161/Page1844, CFN#2015009748

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    10/11

    Termination of the Gillespie Family Living Trust Agreement Dated February 10 1997

    STATE

    OF

    FLORIDA

    )

    DAVID R

    EllSPERM NN CLERK & COMPTROLLER

    MARION

    co

    ) SS.:

    DATE: 02 03 2015 11 :55:32 AM

    COUNTY OF MARION

    )

    FILE

    #:

    2015009748 OR BK 6161 PGS 1844-1845

    FFID VIT

    REC FEES: $18.50 INDEX FEES: $0.00

    DDS: $0 MDS: $0 INT:

    0

    BEFORE ME, this day personally appeared NEIL J. GILLESPIE, who upon being duly

    sworn deposed upon oath as follows:

    I.

    My name is Neil J. Gillespie. I am over eighteen years

    of

    age. This affidavit is given

    on

    personal knowledge unless otherwise expressly stated.

    2. I am sole Trustee of the Gillespie Family Living Trust Agreement Dated February 10

    1997 (hereinafter "Trust").

    \

    \

    oeZ=

    My Florida residential homestead property is the sole asset of the Trust, property address

    "

     

    8092

    SW

    115th Loop, Ocala, Florida 34481, Marion County, Florida, (the "property") where I

    have lived in the property continuously and uninterruptedly since February 9, 2005, Tax ID No.

    7013-007-00 I, legal description:

    Lot(s) ], Block G, OAK

    RUN

    WOODSIDE TRACT, according

    to

    the Plat thereof as

    recorded

    in

    Plat Book 2 at Page(s)

    106

    through I]2 inclusive

    of

    the Public Records

    of

    Marion County, Florida.

    4.

    Pursuant to

    my

    authority as Trustee of the Trust, and acting in that capacity, I transferred

    the remaining trust property to the beneficiary, myself, on January 14, 2015.

    5. Pursuant to my authority as Trustee of the Trust, and acting in that capacity, I hereby

    terminate the Trust as provided by Fla. Stat. § 736.0414, and Article V the Trust. The total fair

    market value of the assets of the Trust is zero. The Trust served its intended purpose of

    transferring the property to the beneficiary without going through probate.

    6. Pursuant to Fla. Stat.

    §

    736.0414 Modification or tenn ination of uneconomic trust. (1)

    After notice to the qualified beneficiaries, the trustee of a trust consisting of trust property

    Book6161/Page1844

    CFN#2015009748

    Page 1 of 2

  • 8/9/2019 Appellant's Amended Motion to Extend Time

    11/11

    having a total value less than $50,000 may terminate the trust the trustee concludes that the

    value o the trust. property

    is

    insufficient to justify the cost

    o

    administration.

    FURTHER AFFIANT

    SA

    YETH

    NOT,

    The foregoing instrument was acknowledged before me, this 2nd day

    o

    February, 2015,

    1=l--'bL

    -

    t i ~ u  

    SlD

    o;tl

    0

    y

    Neil J. Gillespie, who is personally known to me, or who has produced . as

    . identification and· states that he is. the person who made this affidavit and that its c o ~ t e n t s   are

    truthful to the best

    o

    his knowledge, information and belief.

    Notary Public State

    of

    Florida

    (SEAL)

    Angelica Cruz

    My

    Commission EE067986

    Expires 02127 2015

    ~ ? J I s 2

    Lr0L

    NOTAR UBLIC

    Print Na o Notary PublIc

    My Commission Expires: 2 J ; ; J ; _ ~ = _._ _)5

    2