Search icon

FLORIDA COMMUNITY BANK

Company Details

Entity Name: FLORIDA COMMUNITY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1923 (102 years ago)
Document Number: 012311
FEI/EIN Number 590153880
Address: 1400 NORTH 15 STREET, IMMOKALEE, FL, 34142-2189
Mail Address: 1400 NORTH 15 STREET, IMMOKALEE, FL, 34142-2189
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE STEPHEN L Agent 1400 NORTH 15 STREET, IMMOKALEE, FL, 33934

Chief Executive Officer

Name Role Address
PRICE STEPHEN L Chief Executive Officer 1400 N. 15TH STREET, IMMOKALEE, FL, 34142

Director

Name Role Address
ROSBOUGH DANIEL G Director 7300 ROSBOUGH WAY, IMMOKALEE, FL, 34142
LANGFORD PATRICK B Director 60 LIVE OAK LANE, LABELLE, FL, 33935
O'QUINN JAMES W Director 7301 HUNTERS POINT, IMMOKALEE, FL, 34142

Executive Vice President

Name Role Address
MAYS ROBERT L Executive Vice President 1060 BORGHESE LANE #1202, NAPLES, FL, 34114

Chief Financial Officer

Name Role Address
HARRIS GUY W Chief Financial Officer 4706 PEMBROOKE LANE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2002-01-31 No data No data
AMENDMENT 1998-06-30 No data No data
CORPORATE MERGER 1998-02-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000016795
CORPORATE MERGER 1996-07-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010465
NAME CHANGE AMENDMENT 1996-07-25 FLORIDA COMMUNITY BANK No data
AMENDMENT 1996-04-22 No data No data
AMENDMENT 1995-02-13 No data No data
AMENDMENT 1994-03-04 No data No data
AMENDMENT 1993-02-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000736695 TERMINATED 1000000407356 LEON 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000770902 TERMINATED 1000000382124 LEON 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
SHLOMO LEVI VS FLORIDA COMMUNITY BANK 2D2016-3249 2016-07-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-0018561

Parties

Name SHLOMO LEVI LLC
Role Appellant
Status Active
Representations KEVIN L. HAGEN, ESQ.
Name FLORIDA COMMUNITY BANK
Role Appellee
Status Active
Representations COOKE LAW GROUP, PAUL B. FELTMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SHLOMO LEVI
Docket Date 2021-01-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, ATKINSON, AND SMITH
Docket Date 2021-01-08
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failing to serve the initial brief as required by this court's December 10, 2020, order.
Docket Date 2020-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has failed to respond to this court's orders dated June 10, 2020, July 6, 2020, and September 14, 2020. In light of Appellant's failure to respond to these orders, this court has reviewed the docket in United States Bankruptcy Court Southern District case number 16-12413-mew. In light of the July 13, 2018, final decree issued in that case, this court recognizes the expiration of the bankruptcy stay. This appeal will proceed.Appellant shall serve the initial brief and appendix within fifteen days of the date of this order or this appeal will be dismissed.To the extent that any other bankruptcy proceedings have the effect of staying this appeal, Appellant must file a suggestion of bankruptcy identifying those proceedings and demonstrating that the stay is applicable to this appeal.
Docket Date 2020-09-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The last status report in this appeal, pending since 2016, was filed on January 20, 2020, despite orders of this court on June 10 and July 6, 2020, for a status report. Within fifteen days from the date of this order, Appellant shall file a status report on the bankruptcy proceedings or sanctions may be imposed.
Docket Date 2020-07-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
Docket Date 2020-06-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
Docket Date 2020-01-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of SHLOMO LEVI
Docket Date 2020-01-15
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
Docket Date 2019-08-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of SHLOMO LEVI
Docket Date 2019-08-06
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
Docket Date 2019-07-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
Docket Date 2019-02-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
Docket Date 2018-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellant's August 28, 2018, status report, the parties are requested to update the court on the status of the bankruptcy proceedings when the stay is lifted or within 120 days from the date of this order, whichever comes first.
Docket Date 2018-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SHLOMO LEVI
Docket Date 2018-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, counsel for appellant is directed to update this court on the status of appellant's bankruptcy proceeding.
Docket Date 2018-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellant's status report filed on February 28, 2018, the parties are requested to update the court on the status of the bankruptcy proceedings within 120 days or if the stay is lifted, whichever comes first.
Docket Date 2018-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SHLOMO LEVI
Docket Date 2018-02-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding the bankruptcy proceedings within 15 days from the date of this order.
Docket Date 2017-07-05
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-06-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SHLOMO LEVI
Docket Date 2017-06-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant's compliance with this court's March 7, 2017 order is overdue. Appellant shall, within 10 days, provide a status report on the bankruptcy proceedings or sanctions may be imposed.
Docket Date 2017-03-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding bankruptcy within 15 days.
Docket Date 2016-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ This case, currently stayed due to bankruptcy, is reclassified as a nonfinal appeal.
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE CLERK
Docket Date 2016-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the bankruptcy stay affecting only some of the parties in case no. 2D16-1301, this court has decided to proceed with a separate appeal involving the parties not affected by the bankruptcy stay. Accordingly, the circuit court clerk shall treat this court's order of July 28, 2016, as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal. The new case will carry case no. 2D16-3249. Based on the filing fee paid in the original case, no filing fee is required.
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ **VACATED**(see 08/12/16 ord)Returned $300 filing fee. mp
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHLOMO LEVI
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
I N F, L L C., et al., VS FLORIDA COMMUNITY BANK 2D2016-1301 2016-03-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-0018561

Parties

Name 177 WEST 126TH STREET, L L C
Role Appellant
Status Active
Name DAVID NIZRI
Role Appellant
Status Active
Name I N F, L L C
Role Appellant
Status Active
Representations KEVIN L. HAGEN, ESQ.
Name SHLOMO LEVI LLC
Role Appellant
Status Withdrawn
Name UZI NIZRI
Role Appellant
Status Active
Name FLORIDA COMMUNITY BANK
Role Appellee
Status Active
Representations COOKE LAW GROUP, PAUL B. FELTMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2017-03-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by April 15, 2017.
Docket Date 2017-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2017-01-17
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ non-final appeal
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2016-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of I N F, L L C
Docket Date 2016-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2016-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-09-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The parties should address this court's jurisdiction over the challenged order in their briefs. [u]Cf.[u] [u]Leff v. Ecker[u], 972 So. 2d 965 (Fla. 3d DCA 2007).
Docket Date 2016-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' AMENDED RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of I N F, L L C
Docket Date 2016-08-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ A response to the appellee's motion to dismiss incorporated into its July 7, 2016, response is overdue from the appellants. The appellants shall respond to the appellee's jurisdictional argument within 7 days of this order.
Docket Date 2016-08-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AA's request for refund
Docket Date 2016-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR REFUND
On Behalf Of I N F, L L C
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF and REQUEST FOR REFUND
On Behalf Of I N F, L L C
Docket Date 2016-08-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ A response to this court's July 8, 2016, order is due from the appellants. The appellants shall file a response within 10 days from the present order. The briefing schedule is tolled pending this response. In their response the appellants should remind this court to reset the deadline for the initial brief.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion for extension of time is granted, as to all appellants except Shlomo Levi, to the extent that the initial brief in appeal 2D16-1301 shall be served within 20 days of this order. The motion is denied as inapplicable to Appellant Shlomo Levi, who may request a briefing schedule in appeal 2D16-3249 upon resolution of, or the lifting of the stay in, his bankruptcy case.
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S RESPONSE TO COURT ORDER DATED JUNE 21, 2016 AND APPEALLANT'S NOTICE OF PREFERENCE
On Behalf Of I N F, L L C
Docket Date 2016-07-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee's response filed July 7, 2016, is treated as a motion to dismiss. The appellants not affected by the bankruptcy stay shall respond to the motion within 10 days of this order.
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, FLORIDA COMMUNITY BANK, NIKIA NCP FUND I HOLDINGS, INC.'S RESPONSE TO COURT ORDER DATED JUNE 21, 2016 AND APPELLANT'S NOTICE OF PREFERENCE
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2016-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, FLORIDA COMMUNITY BANK, NIKIA NCP FUND I HOLDINGS, INC.'S RESPONSE TO COURT ORDER DATED JUNE 21, 2016 AND APPELLANT'S NOTICE OF PREFERENCE
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF PREFERENCE
On Behalf Of I N F, L L C
Docket Date 2016-06-21
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ In light of appellants in the motion for extension of time informing this court that one of the appellants filed for chapter 7 bankruptcy, this court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The stay applies only to the appellant who filed the bankruptcy petition. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816 (5th Cir. 2003). The parties to whom the stay does not apply shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellee may reply within 10 days of service of the response.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The motion for extension of time remains pending until further order of this court.
Docket Date 2016-05-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ Included in the motion for extension of time - Bankruptcy debtor is AA Shlomo Levi
On Behalf Of I N F, L L C
Docket Date 2016-05-27
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 I N F, L L C
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-14
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 I N F, L L C
Docket Date 2016-04-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2016-03-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of I N F, L L C
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
T L S Y, L L C, ET AL VS FLORIDA COMMUNITY BANK 2D2014-0570 2014-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 009869 NC

Parties

Name T L S Y, L L C
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name LARYSA DOROSHENKO
Role Appellant
Status Active
Name ANATOLY MIRONENKO
Role Appellant
Status Active
Name SARKIS KONSULIAN
Role Appellant
Status Active
Name FLORIDA COMMUNITY BANK
Role Appellee
Status Active
Representations PAUL B. FELTMAN, ESQ., COOKE LAW GROUP
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Wallace, and Morris
Docket Date 2014-07-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Jurisdiction is extended/JB
Docket Date 2014-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN ORDER ON MOTION FOR ATTORNEY FEES FROM THE LT
On Behalf Of T L S Y, L L C
Docket Date 2014-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall ....
Docket Date 2014-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2014-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN ORDER DENYING MOTION FOR ATTORNEY FEES FROM TRIAL COURT...TIC /JB
On Behalf Of T L S Y, L L C
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-02-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB-AA shall....
Docket Date 2014-02-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of T L S Y, L L C
Docket Date 2014-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T L S Y, L L C
Docket Date 2014-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HERON'S COVE PROPERTY RENTAL, L L C, ET AL., VS FLORIDA COMMUNITY BANK NATIONAL ASSN., ET AL., 2D2013-6214 2013-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-69

Parties

Name VETERANS BLVD. PROPERTY RENTAL
Role Appellant
Status Active
Name HERON'S COVE PROPERTY RENTAL,
Role Appellant
Status Active
Representations JASON M. LUCAS, ESQ.
Name SANDHILL GROUP, L L C, ET AL.,
Role Appellee
Status Active
Name FLORIDA COMMUNITY BANK
Role Appellee
Status Active
Representations PAMELA D. KELLER, ESQ., ROBERT E. MESSICK, ESQ., ALBERT J. TISEO, JR., ESQ., MARK C. DUNGAN, ESQ.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Wallace, and Sleet
Docket Date 2014-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction
Docket Date 2014-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2014-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-05-01
Type Response
Subtype Response
Description RESPONSE ~ to clerk's response to order dated 03/07/2014
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-04-30
Type Response
Subtype Response
Description RESPONSE ~ Clerk's response to 03/07/2014 order
On Behalf Of DESOTO CLERK
Docket Date 2014-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO SUPPLEMENT VOLUME II - EXHIBIT 1
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-03-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD PARKER
Docket Date 2014-02-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HERON'S COVE PROPERTY RENTAL,
Docket Date 2014-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause dated 1/6/2014
On Behalf Of HERON'S COVE PROPERTY RENTAL,
Docket Date 2014-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MOTION TO DISMISS APPEAL AND FOR ATTORNEYS' FEES AND COSTS
On Behalf Of HERON'S COVE PROPERTY RENTAL,
Docket Date 2014-01-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-01-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Discharged 1/31/2014
Docket Date 2014-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2014-01-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERON'S COVE PROPERTY RENTAL,
Docket Date 2013-12-09
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 HERON'S COVE PROPERTY RENTAL,
SANDHILL GROUP, LLC, ET AL. VS FLORIDA COMMUNITY BANK, N.A., ET AL. SC2012-1942 2012-09-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2D12-600

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-000069

Parties

Name KINGS ACRES, LLC
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name RFS FAMILY HOLDINGS, LLLP
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name RAYMOND J. SMITH
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name SANDHILL GROUP, LLC
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name PREMIER AMERICAN BANK, N.A.
Role Respondent
Status Active
Representations ROBERT EDWARD MESSICK, PAMELA D. KELLER
Name FLORIDA COMMUNITY BANK
Role Respondent
Status Active
Representations PAMELA D. KELLER, ROBERT EDWARD MESSICK
Name NATIONAL ASSOCIATION INC.
Role Respondent
Status Active
Representations ROBERT EDWARD MESSICK, PAMELA D. KELLER
Name HON. JAMES SMILEY PARKER, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITZIE MCGAVIC, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417117
Docket Date 2012-12-14
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's "Voluntary Dismissal of Notice to Invoke Discretionary Jurisdiction of Supreme Court" is hereby denied as moot.
Docket Date 2012-10-03
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of SANDHILL GROUP, LLC
Docket Date 2012-09-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-09-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-09-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SANDHILL GROUP, LLC
SANDHILL GROUP, L L C, ET AL., VS FLORIDA COMMUNITY BANK, N. A., ET AL., 2D2012-0600 2012-02-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-000069

Parties

Name RAYMOND J. SMITH
Role Appellant
Status Active
Name R F S FAMILY HOLDINGS, L L L P
Role Appellant
Status Active
Name SANDHILL GROUP, L L C
Role Appellant
Status Active
Representations ALBERT J. TISEO, JR., ESQ.
Name KINGS ACRES, L L C
Role Appellant
Status Active
Name BRUNO BOUCKAERT
Role Appellee
Status Active
Name PREMIER AMERICAN BANK, N. A.
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name FLORIDA COMMUNITY BANK
Role Appellee
Status Active
Representations MARTIN ERROL RICE, ESQ., ROBERT E. MESSICK, ESQ.
Name HON. JAMES S. PARKER
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ Forwarded VD to S. Ct.
Docket Date 2012-10-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ "Voluntary Dismissal of Notice to Invoke Discretionary Jurisdiction of Supreme Court"
Docket Date 2012-09-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ with Check
Docket Date 2012-09-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ with Check 7794 $300.00
Docket Date 2012-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Appellant's Attorney's Fees-69A
Docket Date 2012-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SUPPLEMENTAL
On Behalf Of SANDHILL GROUP, L L C
Docket Date 2012-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion for stay is being treated as motion to rev. the trial's court order denying stay
Docket Date 2012-04-04
Type Response
Subtype Response
Description RESPONSE ~ and memorandum of law in opposition to motion for stay of judgment emailed 4/3/12
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2012-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 3/30/12
On Behalf Of SANDHILL GROUP, L L C
Docket Date 2012-03-29
Type Order
Subtype Order to File Response
Description generic response order ~ respond to motion for stay
Docket Date 2012-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JUDGMENT
On Behalf Of SANDHILL GROUP, L L C
Docket Date 2012-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDHILL GROUP, L L C
Docket Date 2012-03-08
Type Record
Subtype Appendix
Description Appendix ~ AE'S SUPPLEMENTAL APPENDIX
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2012-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/7/12
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2012-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2012-02-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 2/21/12
On Behalf Of SANDHILL GROUP, L L C
Docket Date 2012-02-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-02-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDHILL GROUP, L L C

Date of last update: 01 Feb 2025

Sources: Florida Department of State