Document Index

Rutledge Case — All Documents by Category

Back to Case Summary

All case documents organized by category. Documents were sourced from email exchanges between the parties and court filings.

Stipulation Agreements

6 documents

1st Stipulation Agreement

STIPULATION AGREEMENT.docx

View PDFNov 16, 2025

Initial agreement between Reward Florida LLC and Melde Rutledge Jr. establishing terms for property purchase or vacating. Signed via DocuSign on Nov 17, 2025.

Source: Email #1 — Brian Kowal to Eden Sade

2nd Stipulation Agreement

SECOND STIPULATION AGREEMENT.pdf

View PDFDec 2, 2025

Extension granted to Rutledge in exchange for $7,000 payment (plus $4,000 due Friday). New move-out date and payment terms. Filed with court on Jan 20, 2026.

Source: Email #4 — Brian Kowal to Eden Sade

Letter of Intent (LOI)

LETTER_OF_INTENT.pdf

View PDFJan 2026

Letter of Intent outlining the proposed purchase terms for 8155 Cypress Point Road.

Source: Email #7 — Eden Sade to Brian Kowal

Term Sheet

TERM SHEET - 3rd Stipulation / Purchase agreement.pdf

View PDFJan 11, 2026

Detailed term sheet accompanying the Third Stipulation, outlining purchase price, conditions, and deadlines.

Source: Email #5 — Eden Sade to Brian Kowal

Stipulation Settlement Agreement (Draft)

Stipulation Settlement Agreement.pdf

View PDFJan 11, 2026

Full draft settlement agreement based on the term sheet. Attorney Brian Kowal approved without revisions: 'This is tremendous.'

Source: Email #5 — Eden Sade to Brian Kowal

Third & Final Stipulation

Third & Final Stipulation - 8155 WPB 01 16 26.pdf

View PDFJan 16, 2026

Final stipulation agreement. Sets the absolute deadline of March 1, 2026 for closing. No further extensions. Filed with court on Jan 20, 2026.

Source: Email #7 — Eden Sade to Brian Kowal

Court Filings & Legal

5 documents

E-Filing Confirmation (2nd & 3rd Stipulations)

Court Filing #239834847

Jan 20, 2026

Official filing confirmation from the Fifteenth Judicial Circuit, Palm Beach County. Documents filed: 2nd Stipulation and Third & Final Stipulation. E-served to Brian P. Kowal.

Source: Email #8 — Brian Kowal (fwd from FL Courts E-Filing Portal)

Affidavit of Non-Compliance

Affidavit of NonCompliance - 8155 WPB 03 03 26.pdf

View PDFMar 2, 2026

Affidavit prepared by Brian Kowal documenting the buyer's failure to comply with the stipulation terms by the March 1, 2026 deadline.

Source: Email #10 — Brian Kowal to Eden Sade

Notice of Appearance — Philippe Revah

Court Filing #244315835

Mar 22, 2026

Attorney Philippe Revah files appearance on behalf of Melde De Rutledge Jr. in Case No. 502025CC018057XXXANB.

Source: Email #13 — Brian Kowal (fwd from FL Courts E-Filing Portal)

Response in Opposition

Filed with Notice of Appearance

Mar 22, 2026

Rutledge's attorney files response opposing the seller's motion for judgment.

Source: Email #13 — Philippe Revah via court e-filing

Court Documents (Kowal)

IMG_1024.PNG

Mar 19, 2026

Court documents sent by Brian Kowal to Eden (image attachment). Likely motion for judgment/eviction based on the default.

Source: Email #12 — Brian Kowal to Eden Sade

Title & Closing Documents

3 documents

Operating Agreement — Falcon Axos Financial LLC

Operating Agreement - Falcon Axos Financial LLC 02 19 26.pdf

View PDFFeb 19, 2026

LLC operating agreement for the buyer's entity (Falcon Axos Financial LLC), dated Feb 19, 2026. Submitted to Co-Op Title as part of entity documentation.

Source: Jocelyn Cruz to Aaron Schneider (Co-Op Title thread)

Trust Agreement — Florida Cypress Point Road Land Trust

Trust Agreement (Preliminary)

View PDFFeb 20, 2026

Preliminary trust agreement with Falcon Axos Financial LLC as Trustee. Beneficiary: David Rutledge. Successor Trustee: Charles Lovely. Sent to Mel on Feb 23 — never executed by the buyer.

Source: Aaron Schneider / Co-Op Title thread

IRS CP 575 — EIN Confirmation

IRS CP 575 Letter

Mar 2, 2026

IRS EIN Confirmation Letter for Falcon Axos Financial LLC (EIN: 41-4596164). Sent privately to Aaron Schneider at Co-Op Title on deadline day.

Source: Eden Sade to Aaron Schneider (private)

Correspondence & Preparation

2 documents

Court Script / Q&A Preparation

brian_court_script.pdf

View PDFMar 22, 2026

Prepared questions and responses document. Eden outlines specific questions for Brian to ask in court and Eden's prepared responses for direct address by the judge.

Source: Email #14 — Eden Sade to Brian Kowal

Case Update to 21st Mortgage

(Email body + 4 stipulation attachments)

Mar 31, 2026

Eden reports the court ruling (transfer to circuit court), expected vacate date (late April), and anticipated sale timeline (~May 2026 at ~$628K). Includes all four stipulation documents as attachments.

Source: Email #15 — Eden Sade to Rob Longworth

Email Archive

15 documents

All 15 case emails are preserved in chronological order in the full email archive, and are also viewable inline within the main timeline.

Document Summary

This case generated 16 key documents across four categories:

  • 6 Stipulation Agreements — Three rounds of agreements plus supporting term sheet, LOI, and settlement draft
  • 5 Court Filings — E-filing confirmations, affidavit of non-compliance, notice of appearance, and opposition
  • 3 Title/Closing Documents — LLC operating agreement, trust agreement, and EIN confirmation
  • 2 Correspondence items — Court preparation script and case update to 21st Mortgage