Vous êtes sur la page 1sur 11

IN THE DISTRICT COURT OF APPEAL

FOR THE FIFTH DISTRICT, FLORIDA


NEIL J. GILLESPIE, ETC.,
APPEAL NO. 5D15-0340

RECEIVED, 5/8/2015 4:01 PM, Joanne P. Simmons, Fifth District Court of Appeal

Appellant,
VS.

L.T. 2013-CA-000115
42-2013-CA-000115-AXXX-XX
MARION COUNTY, FLORIDA

REVERSE MORTGAGE SOLUTIONS,


INC.,
Appellees.
_______________________________________ /

Residential Home Foreclosure Case


Florida Homestead of Neil J. Gillespie

APPELLANTS 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 Courts 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.

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 115th Loop
Ocala, Florida 34481

Telephone: (352) 854-7807


Email: neilgillespie@mfi.net

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA


FIFTH DISTRICT
NEIL J. GILLESPIE, ETC. ,
Appellant,
v.

CASE NO. 5D15-0340

REVERSE MORTGAGE
SOLUTIONS, 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

Neil J. Gillespie
Birth Date: 3/19/1956

Accu-Chek Compass
One Page Summary Report
4/25/2015 - 5/8/2015
Trend Graph
600
550
500
450
bG (mg/dL)

400
350
300
250
200
150
100
50
0
4/25
2015

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

Average Day
600
550
500
450
bG (mg/dL)

400
350
300
250
200
150
100
50
0
Night

Before
Breakfast

After
Breakfast

Before
Lunch

After
Lunch

Before
Dinner

After
Dinner

Evening

Target Range
Overall

Above 100.0% (11 tests)


Before Meals

After Meals

Above 100.0% (6 tests)

Range
Above Target
Within Target
Below Target
Hypo

( > 140 mg/dL ):


( 70 - 140 mg/dL ):
( 50 - 69 mg/dL ):
( < 50 mg/dL ):

Printed: 5/8/2015

Tests Percent
11 100.0%
0
0.0%
0
0.0%
0
0.0%

Above 100.0% (3 tests)

423
Highest bG (mg/dL):
202
Lowest bG (mg/dL):
Average bG (mg/dL): 327.6
Number of HIs:
0
Number of LOs:
0
Page 1 of 1

11
Total # of Tests:
Avg. # Tests per Day: 0.8
Standard Deviation: 62.5

Roche Diagnostics

Your Prescription Receipt

GILLESPIE, NEIL J
8092 SW 115TH LOOP
OCALA, FL 34481
(352) 854-7807 OOB: 03/19/1956

Rx: 8020445
Filled: 05/01/15

en

Publix Pharmacy# 1201


8075 SW HWY 200
OCALA, Fl 34481

::r
CD

c..

c::

Phone# (352) 291-0372

CD

New

HUMULIN N 100 UNITS/ML VIAL


NOC: 000028315-01
Oty: 10.00

CD

CD

><

e
(I)

-<
o
c::

~e-h

Mfg: ELI LILLY & CO.


Days: 28

c::3-<
(I) CD 0

3 Refills by 04/05/2016
CESAR GAMERO

enC.~

-<e"'C

Primary Ins. PUBLIX DIRECT CARE RX PROGRAM


Primary Ref. # D71505018NJ8T1

::J

-< ....

CDCD

-<e(I)

on~
c::
::r _.

Your plan(s) have saved you 42.00

Your Medication

AMOUNT DUE: .122.95

NDC# 00002-8315-01
Side 1
Side 2
Form: suspension
Shape:
Color: milky white

-c

=-.

::Coo
CD::J::J

~~cn

=::T_
(I).
--
o

....
CD

-h

:::J

:::T
CD

05/01115118:1BPMV.Iion:V5.BP1

CAll YOUR DOCTOR FOR MEDICAL ADVICE ABOUT SIDE EFFECTS.

YOU MAY REPORT SIDE EFFECTS TO THE FDA AT 1-800-FDA-1088.

~
CD

(I)

::=-=:- ::J

c::-<

(1)0

:::TC::

....

:E~

- - CD
(I)

n
....

"'C
o

::J

P U B L I 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

Order Total
Sales Tax
Grand Total
Cash
Change

140.90
0.00
140.90
150.00
9.10

H
P

Your cashier was Debbie C


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.

Certificate of Service - May 8, 2015


Fifth District Court of Appeal, Florida
Appellants Amended Motion to Extend Time to Respond to Show Cause Order
Appeal No. 5D15-0340
I certify that today May 8, 2015, the foregoing Appellants 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
Florida Circuit Court Judge
Marion County Judicial Center
110 N.W. 1st Avenue, Ocala, FL 34475
Blocked email: hstancil@circuit5.org
VIA UPS No. 1Z64589FP299002502

Mr. Curtis Alan Wilson, FL Bar No. 77669


Ms. Danielle Nicole Parsons, FL Bar No. 29364
McCalla Raymer, LLC
225 E. Robinson Street, Ste. 660
Orlando, FL 32801
Email: MRService@mccallaraymer.com

The Honorable Joanne P. Simmons


Clerk of Court, Clerks Office
Fifth District Court of Appeal
300 South Beach Street
Daytona Beach, FL 32114
Not served on request

The Honorable David R. Ellspermann


Marion County Clerk of Court & Comptroller
110 N.W. 1st Avenue, Ocala, FL 34475
Email: Ellspermann@marioncountyclerk.org
Mr. Gregory C. Harrell, General Counsel
Email: GHarrell@marioncountyclerk.org

Ms. Colleen Murphy Davis, AUSA


400 N. Tampa Street, Suite 3200
Tampa, FL 33602
USAFLM.State.Foreclosures@usdoj.gov
USAFLM.HUD.Disclaimers@usdoj.gov
Email: Michalene.Y.Rowells@hud.gov

Ms. Michalene Y. Rowells, Paralegal Specialist


U.S. Department of HUD
909 SE 1st Ave., Suite 500
Miami, FL 33131
Tel. 305-520-5104; Fax: 305-536-5129
Email: Michalene.Y.Rowells@hud.gov

Marion County Florida


Sheriff Chris Blair, Marion County
Board of County Commissioners (BOCC) Email: cblair@marionso.com
Comm. Stan McClain, Chairman, District 3 Marion County Sheriffs 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: bsowder@marionso.com
Matthew Guy Minter, County Attorney
Email: matthew.minter@marioncountyfl.org
Oak Run Homeowners Association, Inc.
c/o ORHA Board of Directors
7480 SW Highway 200
Ocala, FL 34476
Email: orhaboard@yahoo.com

Development & Construction Corporation of America,


c/o Carol Olson, Vice President of Administration,
and Secretary-Treasurer, for RA Priya Ghumman
10983 SW 89 Avenue, Ocala, FL 34481
Email: colson@deccahomes.com

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


Appellants Amended Motion to Extend Time to Respond to Show Cause Order
Neil J. Gillespie and Mark Gillespie as
Co-Trustees Of The Gillespie Family
Living Trust Agreement Dated
February 10, 1997
(The Trust was Terminated Feb-02-2015)
(Mark Gillespie resigned as co-trustee)
8092 SW 115th Loop, Ocala, FL 34481
Email: neilgillespie@mfi.net

Unknown Settlers/Beneficiaries Of
The Gillespie Family Living Trust
Agreement Dated February 10, 1997
(The Trust was Terminated February 2, 2015)
c/o Neil J. Gillespie
8092 SW 115th Loop
Ocala, Florida 34481
Email: neilgillespie@mfi.net

Mark Gillespie
7504 Summer Meadows Drive
Ft. Worth, TX 76123
Email: mark.gillespie@att.net

Unknown Trustees, Settlers And Beneficiaries


Of Unknown Settlers/Beneficiaries Of The
Gillespie Family Living Trust Agreement
Dated February 10, 1997.
(The Trust was Terminated February 2, 2015)
c/o Neil J. Gillespie
8092 SW 115th Loop
Ocala, Florida 34481
Email: neilgillespie@mfi.net

Neil J. Gillespie
8092 SW 115th Loop
Ocala, FL 34481
Email: neilgillespie@mfi.net
Unknown spouse of Mark Gillespie
n/k/a Joetta Gillespie
c/o Mark Gillespie
7504 Summer Meadows Drive
Ft. Worth, TX 76123
Email: mark.gillespie@att.net

Unknown spouse of Elizabeth Bauerle


6356 SW 106th Place
Ocala, FL 34476
c/o Mark Gillespie
Email: mark.gillespie@att.net

Elizabeth Bauerle
n/k/a Elizabeth Bidwood
c/o Mark Gillespie
Email: mark.gillespie@att.net

Unknown Tenant in Possession 1 and


Unknown Tenant in Possession 2
c/o Neil J. Gillespie
Email: neilgillespie@mfi.net

RESPECTFULLY SUBMITTED May 8, 2015.

NEIL J. GILLESPIE, individually, and as former


Trustee, as provided by F.S. Ch. 736 Part III,
of the Terminated Gillespie Family Living Trust
Agreement Dated February 10, 1997.
8092 SW 115th Loop
Ocala, Florida 34481
Phone: 352-854-7807
Email: neilgillespie@mfi.net

The Gillespie Family Living Trust


Agreement Dated February 10, 1997
Was Terminated February 2, 2015.
A Certified Copy Of The Recorded
Instrument Terminating The Trust
Is Attached Hereto As Recorded By
The Marion County Clerk & Comptroller
Book6161/Page1844, CFN#2015009748

Termination of the Gillespie Family Living Trust Agreement Dated February 10, 1997
STATE OF FLORIDA
COUNTY OF MARION

1111111111111111111111111111111111111111

)
) SS.:
)

DAVID R EllSPERMANN CLERK & COMPTROLLER MARION

AFFIDAVIT

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

co

DATE: 02/03/2015 11 :55:32 AM


FILE #: 2015009748 OR BK 6161 PGS 1844-1845
REC FEES: $18.50 INDEX FEES: $0.00
DDS: $0 MDS: $0 INT: $0

Page 1 of 2

having a total value less than $50,000 may terminate the trust if the trustee concludes that the
value of the trust. property is insufficient to justify the cost of administration.
FURTHER AFFIANT SA YETH NOT,

The foregoing instrument was acknowledged before me, this 2nd day of February, 2015,
1=l--'bL

ti~u II~O SlD o;tl 0


by 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 co~tents are
truthful to the best of his knowledge, information and belief.

(SEAL)

Notary Public State of Florida

Angelica Cruz

NOTAR

My Commission EE067986
Expires 02127/2015

UBLIC

~(?JI(s2.
Lr0L
Print Na of Notary PublIc

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

Book6161/Page1845

CFN#2015009748

Page 2 of 2

Vous aimerez peut-être aussi