Search icon

UBS FINANCIAL SERVICES INC.

Company Details

Entity Name: UBS FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Dec 1969 (55 years ago)
Document Number: 823791
FEI/EIN Number 132638166
Address: 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086
Mail Address: 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Chandler Jason R President 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086

Secretary

Name Role Address
Hession Mina Secretary 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086

Treasurer

Name Role Address
Boylan Paul Treasurer 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086

Director

Name Role Address
Heckler Margaret Director 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2003-06-09 UBS FINANCIAL SERVICES INC. No data
NAME CHANGE AMENDMENT 2001-03-09 UBS PAINEWEBBER INC. No data
NAME CHANGE AMENDMENT 1984-07-30 PAINEWEBBER INCORPORATED No data
EVENT CONVERTED TO NOTES 1984-07-30 No data No data
EVENT CONVERTED TO NOTES 1974-03-28 No data No data
EVENT CONVERTED TO NOTES 1972-06-06 No data No data
EVENT CONVERTED TO NOTES 1971-12-06 No data No data
EVENT CONVERTED TO NOTES 1971-10-12 No data No data
EVENT CONVERTED TO NOTES 1971-02-09 No data No data

Court Cases

Title Case Number Docket Date Status
UBS Financial Services, Inc., Appellant(s) v. Catherine Meo Saunders, Appellee(s). 2D2024-2958 2024-12-31 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2024-CA-831

Parties

Name UBS FINANCIAL SERVICES INC.
Role Appellant
Status Active
Representations Peter Sean Fruin
Name Catherine Meo Saunders
Role Appellee
Status Active
Representations Mark Jerome Albrechta, Declan P Mahoney
Name Hon. Diana Lee Moreland
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of UBS Financial Services, Inc.
JULIAN MAURICE HERMAN, MARSTACK & CO., and REVENUE FUNDING SERVICES, LLC, Petitioner(s) v. UBS FINANCIAL SERVICES, LLC, et al., Respondent(s). 4D2023-2285 2023-09-22 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009300

Parties

Name Julian Maurice Herman
Role Petitioner
Status Active
Representations Jack Kallus
Name Marstack & Co.
Role Petitioner
Status Active
Name Revenue Funding Services, LLC.
Role Petitioner
Status Active
Name UBS FINANCIAL SERVICES INC.
Role Respondent
Status Active
Representations John Wesley Holston, Alex Joseph Sabo, II
Name Rosemarie A. Herman
Role Respondent
Status Active
Representations Marissa Kelley
Name EREZ LAW, PLLC
Role Respondent
Status Active
Name Ariel Belen
Role Respondent
Status Active
Representations Dylan Michael Fulop, James Joseph Webb
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Julian Maurice Herman
View View File
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-09-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
JOHN L. SOBEL and RICHARD G. SOBEL, Appellant(s) v. CAROL LEE HELLINGER SOBEL, as Trustee, etc., et al. Appellee(s). 4D2023-0896 2023-04-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CP004053

Parties

Name John L. Sobel
Role Appellant
Status Active
Representations Ann Burke Spalding
Name Richard G. Sobel
Role Appellant
Status Active
Name Christopher M. Sobel
Role Appellee
Status Active
Name UBS FINANCIAL SERVICES INC.
Role Appellee
Status Active
Name Kevin S. Sobel
Role Appellee
Status Active
Name Nancy E. Sobel
Role Appellee
Status Active
Name Testamentary Trust f/b/o Carol Lee Hellinger, etc.
Role Appellee
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Carol Lee Hellinger Sobel
Role Appellee
Status Active
Representations Erin M. Maddocks, Carlee Rizzolo, Peter Alan Sachs, Melanie Rose Skenian, Alexander Lynch Brams

Docket Entries

Docket Date 2024-05-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-05-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John L. Sobel
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time 5 DAYS TO 12/5/23
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of John L. Sobel
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 10 DAYS TO 11/30/23
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of John L. Sobel
Docket Date 2023-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carol Lee Hellinger Sobel
Docket Date 2023-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 10/20/23
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Carol Lee Hellinger Sobel
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John L. Sobel
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellants’ July 14, 2023 motion for extension of time is denied as moot.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John L. Sobel
Docket Date 2023-07-14
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 John L. Sobel
Docket Date 2023-06-12
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 John L. Sobel
Docket Date 2023-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2086 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John L. Sobel
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John L. Sobel
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 12, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 20, 2023. 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 2024-07-17
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0740 Supreme Court Order Denied
Docket Date 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-11
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
HALEC, LLC. VS UBS FINANCIAL SERVICES, INC., et al. 4D2021-1305 2021-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009300XXX

Parties

Name Halec, LLC.
Role Appellant
Status Active
Representations Jack S. Kallus, Robyn Marie Severs
Name Ariel E. Belen
Role Appellee
Status Active
Name Rosemarie A. Herman
Role Appellee
Status Active
Name RELOAM, LLC
Role Appellee
Status Active
Name EREZ LAW, PLLC
Role Appellee
Status Active
Name Julian Maurice Herman
Role Appellee
Status Active
Name UBS FINANCIAL SERVICES INC.
Role Appellee
Status Active
Representations James J. Webb, Marissa D. Kelley, Wendy Jill Stein, Alex J. Sabo
Name Trust Created by Rosemarie A. Herman Dated November 27, 1991
Role Appellee
Status Active
Name Marstack & Co.
Role Appellee
Status Active
Name Revenue Funding Services, LLC.
Role Appellee
Status Active
Name Trust Created by Harold Herman March 1, 1990
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-04
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Halec, LLC.
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Halec, LLC.
Docket Date 2021-04-23
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 Halec, LLC.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Halec, LLC.
Docket Date 2021-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of UBS Financial Services, Inc.
Docket Date 2021-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UBS Financial Services, Inc.
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Halec, LLC.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 4, 2021 response, it is ORDERED that appellees’ April 19, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. See Knauf v. McBride, 564 So. 2d 251, 253 (Fla. 1st DCA 1990) (“The trial court's order did not determine jurisdiction over appellant, but rather merely allowed discovery to continue so that appellee could attempt to prove the allegations of her complaint. . . As such the trial court's order denying the motion to dismiss is not appealable as a nonfinal order.”). Further,ORDERED that appellant’s April 23, 2021 motion for extension of time is determined to be moot.DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-12
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.
UBS FINANCIAL SERVICES, INC. VS DAVID EFRON 3D2019-1410 2019-07-19 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
17-29539

Parties

Name UBS FINANCIAL SERVICES INC.
Role Appellant
Status Active
Representations TRACY T. SEGAL, NOELLE P. PANKEY, ERIN M. MADDOCKS
Name DAVID EFRON
Role Appellee
Status Active
Representations HERMAN J. RUSSOMANNO, III
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO CONSOLIDATED MOTION FORREHEARING, MOTION FOR CERTIFICATION, AND MOTION FORREHEARING EN BANC
On Behalf Of UBS FINANCIAL SERVICES, INC.
Docket Date 2020-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S CONSOLIDATED MOTION FOR REHEARING, MOTIONFOR CERTIFICATION, AND MOTION FOR REHEARING EN BANC
On Behalf Of DAVID EFRON
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for entry of judgment in favor of Appellant.
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UBS FINANCIAL SERVICES, INC.
Docket Date 2020-03-27
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 UBS FINANCIAL SERVICES, INC.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 20, 2020.
Docket Date 2020-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID EFRON
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including February 28, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-02-05
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 DAVID EFRON
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID EFRON
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to2/10/20
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID EFRON
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/10/19
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 12/11/19
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID EFRON
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/11/19
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DAVID EFRON
Docket Date 2019-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CONSOLIDATED APPEAL 3D19-1410
On Behalf Of UBS FINANCIAL SERVICES, INC.
Docket Date 2019-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UBS FINANCIAL SERVICES, INC.
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of UBS FINANCIAL SERVICES, INC.
Docket Date 2019-08-30
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 UBS FINANCIAL SERVICES, INC.
Docket Date 2019-07-26
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 5, 2019.
Docket Date 2019-07-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s request for the Court to retake juridiction is granted. Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1410.
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-19
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 2019-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID EFRON
Docket Date 2020-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellee’s Consolidated Motion for Rehearing and Motion for Certification is hereby denied. EMAS, C.J., and LOGUE and HENDON, JJ., concur. Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 6, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including September 12, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
BANK OF THE OZARKS VS PATRICK RYAN BRAY, ET AL., 2D2017-2726 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-4180

Parties

Name BANK OF THE OZARKS
Role Appellant
Status Active
Representations PATRICK G. BRYANT, ESQ., JANELLE L. ESPOSITO, ESQ.
Name F/K/A COMMUNITY BANK & COMPANY
Role Appellant
Status Active
Name PATRICK RYAN BRAY
Role Appellee
Status Active
Representations JANELLE E. FULTON, ESQ., JEREMY M. COLVIN, ESQ., M. DAVID Linton, Esq., BRIAN M. BEASON, ESQ.
Name UBS FINANCIAL SERVICES INC.
Role Appellee
Status Active
Name ELIZABETH M. BRAY
Role Appellee
Status Active
Name PIERCE, FENNER & SMITH INCORPORATED
Role Appellee
Status Active
Name MERRILL LYNCH & CO., INC.
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellant's response to the order to show cause dated June 28, 2017, we dismiss this appeal as being from a nonappealable nonfinal order. Respondent's motion to stay is denied as moot.
Docket Date 2017-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, Sleet
Docket Date 2017-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Upon consideration of appellant's response to the order to show cause dated June 28, 2017, we dismiss this appeal as being from a nonappealable nonfinal order. Respondent's motion to stay is denied as moot.
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RESPONDENT'S MOTION TO STAY PROCEEDINGS AND DEADLINES UNTIL COURT RULES ON ORDER FOR PETITIONER TO SHOW CAUSE
Docket Date 2017-07-24
Type Response
Subtype Reply
Description REPLY ~ RESPONDENT'S REPLY IN OPPOSITION TO PETITIONER'S RESPONSETO ORDER TO SHOW CAUSE
Docket Date 2017-07-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BANK OF THE OZARKS
Docket Date 2017-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BANK OF THE OZARKS
Docket Date 2017-07-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANK OF THE OZARKS
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State