Search icon

STEWART TITLE GUARANTY COMPANY - Florida Company Profile

Company Details

Entity Name: STEWART TITLE GUARANTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Apr 1958 (67 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: 812480
FEI/EIN Number 74-0924290

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

Address: 1360 Post Oak Blvd., Suite 100, Houston, TX, 77056, US
Mail Address: 1360 Post Oak Blvd., Suite 100, Houston, TX, 77056, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Warnock Julie C Secretary 1360 Post Oak Blvd., Houston, TX, 77056
Blumenthal Richard Seni 1360 Post Oak Blvd., Houston, TX, 77056
Walkley Nancy Assi 1360 Post Oak Blvd., Houston, TX, 77056
O'Callaghan Sean Vice President 1360 Post Oak Blvd., Houston, TX, 77056
Johndrow Peter Vice President 1360 Post Oak Blvd., Houston, TX, 77056
Corwin Brianna C Vice President 1360 Post Oak Blvd., Houston, TX, 77056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1360 Post Oak Blvd., Suite 100, Houston, TX 77056 -
CHANGE OF MAILING ADDRESS 2024-04-09 1360 Post Oak Blvd., Suite 100, Houston, TX 77056 -
REINSTATEMENT 2023-05-30 - -
REGISTERED AGENT NAME CHANGED 2023-05-30 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2007-11-01 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 1987-03-12 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL D. FARKAS, VS SURPRISE LAKE HOLDINGS, LLC, et al., 3D2020-1554 2020-10-26 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
19-4813

Parties

Name MICHAEL D. FARKAS
Role Appellant
Status Active
Representations RICHARD M. BALES, JR., JASON KLEIN
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Name AVI KLEIN
Role Appellee
Status Active
Name SURPRISE LAKE HOLDINGS, LLC
Role Appellee
Status Active
Representations Matthew A. Tornincasa, Cary A. Lubetsky, MANUEL L. CASABIELLE, Jacob Joseph Givner, GEORGE N. ANDREWS, Kevin D. Salinas, STUART I. GROSSMAN, Jezabel P. Lima, YVETTE R. LAVELLE, DIRAN V. SEROPIAN, ELAINE D. WALTER, GISSELL JORGE
Name AIA TITLE SERVICES, LLC,
Role Appellee
Status Active
Name MICHAEL I. BERNSTEIN
Role Appellee
Status Active
Name MICHAEL I. BERNSTEIN, P.A.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Cross-Appellants Surprise Lake Holdings, LLC and Avi Klein’s Notice of Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF CROSS-APPEAL
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2021-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2021-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL D. FARKAS
Docket Date 2021-01-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Dismissal of Appeal as to Appellee Stewart Title Guaranty Company is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee Stewart Title Guaranty Company. The appeal shall remain pending as to the remaining appellees.
Docket Date 2021-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S DISMISSAL OF APPEAL WITH PREJUDICE AS TOAPPELLEE STEWART TITLE GUARANTY COMPANY
On Behalf Of MICHAEL D. FARKAS
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 02/03/2021
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of MICHAEL D. FARKAS
Docket Date 2020-11-17
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Surprise Lake Holdings, LLC and Avi Klein shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2020-11-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-11-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL D. FARKAS
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2020.
942 Penn RR, LLC VS STEWART TITLE GUARANTY COMPANY, et al. 4D2020-2134 2020-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-017607

Parties

Name Raziel Ofer
Role Appellant
Status Active
Representations Ovide Val
Name 942 PENN RR, LLC
Role Appellant
Status Active
Name Evan Kagan
Role Appellee
Status Active
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Representations Herman Joseph Russomanno, III, Rachel Ann Oostendorp, Evan Kagan, Jose A. Loredo, Marty J. Solomon, Dane R. Blunt, Robert John Borrello, James Scott Telepman, Herman J. Russomanno
Name LEGAL ELITE TITLE INC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 8, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Stewart Title Guaranty Company’s April 16, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed as to appellant, Raziel Ofer only. See Hood v. Union Planters Bank, 941 So. 2d 1175, 1176 (Fla. 1st DCA 2006) (dismissing appeal where appellant had no standing to appeal “because he was not one of the parties named below and made no effort to intervene”).
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ EVAN KAGAN AND LEGAL ELITE TITLE, INC.
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STEWART TITLE GUARANTY COMPANY
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS TO APPELLANT RAZIEL OFER
On Behalf Of Stewart Title Guaranty Company
Docket Date 2020-11-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ notice of status filed November 24, 2020, this court’s November 24, 2020 order to show cause is discharged.
Docket Date 2020-11-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ SUPPLEMENT
On Behalf Of Raziel Ofer
Docket Date 2020-11-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 6, 2020 order.
Docket Date 2020-11-24
Type Notice
Subtype Notice
Description Notice ~ OF STATUS
On Behalf Of Raziel Ofer
Docket Date 2020-11-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 29, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Raziel Ofer
Docket Date 2020-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ October 21, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED ON 10/21/2020)
Docket Date 2020-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Raziel Ofer
Docket Date 2020-10-20
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 non-payment of the $300.00 filing fee.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-25
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 3, 2021 motion of Herman J. Russomanno III, Esq., and the law firm of Russomanno & Borrello, P.A. for leave to withdraw as counsel for appellees Legal Elite Title, Inc. and Evan Kagan is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that Legal Elite Title, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. Further, ORDERED that appellees Legal Elite Title, Inc. and Evan Kagan’s March 23, 2021 and appellee Stewart Title Guaranty Company’s March 22, 2021 motions for extension of time are granted, and appellees’ shall serve the answer brief on or before April 26, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-24
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE AS TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Legal Elite Title, Inc.'s and Evan Kagan
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raziel Ofer
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Stewart Title Guaranty Company
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 17, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellants’ March 17, 2021 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raziel Ofer
Docket Date 2021-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 17, 2021 motion of Alan Bryce Grossman, Esq., and Grossman Law Florida, LLC, for leave to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of 942 Penn RR, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2021-02-19
Type Response
Subtype Response
Description Response ~ STEWART TITLE GUARANTY COMPANY
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Raziel Ofer
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Legal Elite Title, Inc. and Evan Kagan
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Stewart Title Guaranty Company
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raziel Ofer
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ response filed January 11, 2021, this court’s January 6, 2021 order to show cause is discharged. Further, ORDERED that appellants’ January 11, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 25, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Raziel Ofer
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RENEWED AND CORRECTED
On Behalf Of Raziel Ofer
Docket Date 2021-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2020-12-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 10, 2020 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-12-10
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 Raziel Ofer
Docket Date 2020-10-02
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raziel Ofer
JEANINE R. SAXTON VS DAVID ERDMAN, ET AL., 2D2017-0711 2017-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA007874XXCICI

Parties

Name JEANINE R. SAXTON
Role Appellant
Status Active
Name MARGARET ERDMAN
Role Appellee
Status Active
Name PATRICIA A. CURTIS
Role Appellee
Status Active
Name DAVID ERDMAN
Role Appellee
Status Active
Representations FRANK G. FERNANDEZ, ESQ., MICHAEL A. COHN, ESQ.
Name ALAN B. CURTIS, (DNU)
Role Appellee
Status Active
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEANINE R. SAXTON
Docket Date 2017-02-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-02-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of indigency - DENIED
Docket Date 2017-02-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANINE R. SAXTON
JEANINE RAE SAXTON VS DAVID ERDMAN, ET AL., 2D2016-5484 2016-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA007874XXCICI

Parties

Name JEANINE RAE SAXTON (DNU)
Role Appellant
Status Active
Name DAVID ERDMAN
Role Appellee
Status Active
Representations FRANK G. FERNANDEZ, ESQ., MICHAEL A. COHN, ESQ.
Name PATRICIA A. CURTIS
Role Appellee
Status Active
Name ALAN B. CURTIS, (DNU)
Role Appellee
Status Active
Name MARGARET ERDMAN
Role Appellee
Status Active
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEANINE RAE SAXTON (DNU)
Docket Date 2017-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-03-03
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion for review of denial of appellant's application for civil indigency status is granted. The circuit court's February 1, 2017, final determination of indigent status is disapproved, and the appellant's application for determination of civil indigent status docketed in the circuit court on January 20, 2017, is deemed granted. See § 57.082(2)(a)1.-2., Fla. Stat. (2016) (defining an applicant as being "indigent" when her income is equal to or below 200% of federal poverty guidelines; delineating permissible asset holdings, including a vehicle up to $5,000 in value); appellant's "application for determination of civil indigent status," Jan. 20, 2017 (listing a monthly net income of $1,728 (for an annual income of $20,736) and a vehicle valued at $2,000); http://aspe.hhs.gov/poverty/ (listing the 2017 poverty guidelines for a one-person household at $12,060 (200% of which is $24,120)).
Docket Date 2017-02-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF CIRCUIT COURT JUDGE'S SUMMARY DENIAL OF APPELLANT'S APPLICATION FOR CIVIL INDIGENCY STATUS WITHOUT A WRITTEN REASON FOR DENIAL
On Behalf Of JEANINE RAE SAXTON (DNU)
Docket Date 2017-02-02
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ The appellant's motion for review of denial of application for civil indigency status is denied without prejudice. It appears that the appellant has been denied indigency status by the clerk of the circuit court. The appellant's next step is to seek review of that application before a judge of the circuit court. To that end, the appellant may refile her motion for review, modified if necessary, in the circuit court. If the circuit court approves the clerk's determination, the appellant may then seek review in this court. See Fla. R. App. P. 9.430(a). The appellant shall file either a status report, a motion for review, or the filing fee within 30 days of the date of this order. If the circuit court has issued an order on indigency, the appellant should attach it to her filing.
Docket Date 2017-02-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT MOTION FOR REVIEW OF SUMMARY DENIAL OF APPELLANT APPLICATION FOR CIVIL INDIGENCY STATUS WITHOUT A WRITTEN REASON FOR DENIAL
On Behalf Of JEANINE RAE SAXTON (DNU)
Docket Date 2017-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of JEANINE RAE SAXTON (DNU)
Docket Date 2017-01-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ lt application for indigence - not indigent
On Behalf Of JEANINE RAE SAXTON (DNU)
Docket Date 2017-01-19
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF COMPLIANCE WITH COURTS ORDER DATED JANUARY 3, 2017
On Behalf Of JEANINE RAE SAXTON (DNU)
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-03
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANINE RAE SAXTON (DNU)
JEANINE R. SAXTON VS STEWART TITLE GUARANTY COMPANY, et al., 2D2013-2729 2013-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-7874-CI

Parties

Name JEANINE R. SAXTON (DNU)
Role Appellant
Status Active
Name Alan Boyd Curtis, (DNU)
Role Appellee
Status Active
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Representations FRANK FERNANDEZ, ESQ., MICHAEL A. COHN, ESQ.
Name PATRICIA A. CURTIS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ withdraw mandate
Docket Date 2015-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-05
Type Response
Subtype Response
Description RESPONSE ~ STEWART TITLE GUARANTY COMPANY'SRESPONSE TO MOTION FOR REHEARING
On Behalf Of STEWART TITLE GUARANTY COMPANY
Docket Date 2015-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file rehearing
Docket Date 2015-01-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO A MOTION FOR REHEARING
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2015-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SCHAEFER
Docket Date 2014-05-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ RB
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-05-22
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 Alan Boyd Curtis, (DNU)
Docket Date 2014-05-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2014-05-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEWART TITLE GUARANTY COMPANY
Docket Date 2014-04-24
Type Response
Subtype Reply
Description REPLY ~ to 04/14/14 Status Report
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2014-04-17
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ JT
Docket Date 2014-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ certificate of the clerk
On Behalf Of PINELLAS CLERK
Docket Date 2014-04-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ petition treated as motion to compel clerk of circuit court/jt
Docket Date 2014-04-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEWART TITLE GUARANTY COMPANY
Docket Date 2014-04-01
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 STEWART TITLE GUARANTY COMPANY
Docket Date 2014-03-21
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB- AB or proceed
Docket Date 2014-01-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2014-01-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2013-12-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2013-12-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2013-10-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ fee/JB
Docket Date 2013-10-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF LT ORDER DENYING INDIGENCY
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2013-10-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ W/ATTACHMENTS
On Behalf Of PINELLAS CLERK
Docket Date 2013-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-mot for reh treated as...
Docket Date 2013-10-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ DENYING ORDER OF INDIGENCY
Docket Date 2013-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ treated as motion for reinstatment
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2013-10-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-78 ~ JB
Docket Date 2013-10-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of STEWART TITLE GUARANTY COMPANY
Docket Date 2013-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2013-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED**(see10-07-13 ord)
Docket Date 2013-09-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-08-13
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court
Docket Date 2013-08-09
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2013-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-AA shall satisfy fee ord
Docket Date 2013-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION TO APPEAR FORMA PAUPERIS PS Jeanine Rae Saxton
Docket Date 2013-07-29
Type Notice
Subtype Notice
Description Notice ~ TO THE CLERK
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2013-07-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-06-27
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ contained in amended NOA
Docket Date 2013-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ w/attached order
On Behalf Of PINELLAS CLERK
Docket Date 2013-06-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NON CERTIFIED (W/CIRCUIT COURT ORDER AND MOTION TO PROCEED IN FORMA PAUPERIS STYLED IN THE LOWER COURT)
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2013-06-11
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 2D13-2733
Docket Date 2013-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-06-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANINE R. SAXTON (DNU)
ALAN BOYD CURTIS & JEANNIE RAE SAXTON VS STEWART TITLE GUARANTY CO., et al., 2D2013-2733 2013-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-7874-CI

Parties

Name JEANINE R. SAXTON (DNU)
Role Appellant
Status Active
Name Alan Boyd Curtis, (DNU)
Role Appellant
Status Active
Name PATRICIA A. CURTIS
Role Appellee
Status Active
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Representations MICHAEL A. COHN, ESQ., JOHN GARDNER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2014-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEWART TITLE GUARANTY COMPANY
Docket Date 2014-03-21
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB- AB due
Docket Date 2014-01-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2013-11-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2013-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ only as to 13-2729
Docket Date 2013-09-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES ARE DUE CC Ken Burke, Clerk
Docket Date 2013-08-13
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court
Docket Date 2013-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-AA shall satisfy fee ord
Docket Date 2013-07-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ only as to 13-2729
Docket Date 2013-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ w/attached order appealed
On Behalf Of PINELLAS CLERK
Docket Date 2013-06-27
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ contained in amended NOA
Docket Date 2013-06-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NON CERTIFIED (W/CIRCUIT ORDER AND MOTION TO PROCEED IN FORMA PAUPERIS)
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2013-06-11
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 2D13-2729
Docket Date 2013-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-06-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ withdraw mandate
Docket Date 2015-03-05
Type Response
Subtype Response
Description RESPONSE ~ STEWART TITLE GUARANTY COMPANY'SRESPONSE TO MOTION FOR REHEARING
On Behalf Of STEWART TITLE GUARANTY COMPANY
Docket Date 2015-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file rehearing
Docket Date 2015-01-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO A MOTION FOR REHEARING
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2015-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SCHAEFER
Docket Date 2014-07-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2014-05-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ RB
On Behalf Of Alan Boyd Curtis, (DNU)
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-05-22
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 Alan Boyd Curtis, (DNU)
Docket Date 2014-05-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2014-05-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEWART TITLE GUARANTY COMPANY
Docket Date 2014-04-24
Type Response
Subtype Reply
Description REPLY ~ to 04/14/14 Status Report
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2014-04-17
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ JT
Docket Date 2014-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ certificate of the clerk
On Behalf Of PINELLAS CLERK
Docket Date 2014-04-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ petition treated as motion to compel clerk of circuit court/jt
Docket Date 2014-04-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of JEANINE R. SAXTON (DNU)
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-01
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 STEWART TITLE GUARANTY COMPANY
PALM BEACH POLO HOLDINGS, INC. VS STEWART TITLE GUARANTY COMPANY, etc. 4D2012-0231 2012-01-20 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
502007CA005256XXXXMB

Parties

Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Representations LARRY A. ZINK (DNU)
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Representations Neil P. Linden
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-11
Type Order
Subtype Order
Description ORD-Granting Clarification
Docket Date 2014-01-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2013-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument
Docket Date 2013-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 22 DAYS TO 04/22/13
Docket Date 2013-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME -- NO CD REQUIRED
Docket Date 2013-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 03/21/13 SUPPLEMENTAL ANSWER BRIEF
Docket Date 2013-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ "SUPPLEMENTAL ANSWER BRIEF"
Docket Date 2013-02-01
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF (SUPPLEMENTAL)
Docket Date 2013-02-01
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ (4)
Docket Date 2013-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 2/4/13 **SUPPLEMENTAL INITIAL BRIEF**
Docket Date 2012-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ STAY GRANTED BY COURT ORDER IN 12-2640 IS HEREBY LIFTED.
Docket Date 2012-10-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-08-16
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
Docket Date 2012-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2012-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Larry A. Zink
Docket Date 2012-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 9 DAYS TO 8/17/12
Docket Date 2012-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 20 DAYS TO 8/8/12
Docket Date 2012-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AMENDED*
Docket Date 2012-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (IN 12-231)
Docket Date 2012-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (IN 12-231)
Docket Date 2012-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2012-05-21
Type Order
Subtype Order
Description ORD-Moot ~ 5/18/12 MOTION FOR EOT
Docket Date 2012-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
Docket Date 2012-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 6/26/12
Docket Date 2012-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-04-30
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
Docket Date 2012-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2012-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES (WITH CD ROM)
Docket Date 2012-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/30/12
Docket Date 2012-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/9/12
Docket Date 2012-02-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2012-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-4660
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo Holdings, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-05-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State