Search icon

DEUTSCHE BANK TRUST COMPANY AMERICAS - Florida Company Profile

Company Details

Entity Name: DEUTSCHE BANK TRUST COMPANY AMERICAS
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: 21 Jun 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2002 (23 years ago)
Document Number: 840914
FEI/EIN Number 13-4941247

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

Address: 1 Columbus Circle, New York, NY, 10019, US
Mail Address: 1 Columbus Circle, New York, NY, 10019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Hummel Jonathan Chie 1 Columbus Circle, New York, NY, 10019
Curtis Thomas Gene 1 Columbus Circle, New York, NY, 10019
Nagarkatti Arjun V Director 1 Columbus Circle, New York, NY, 10019
Nagarkatti Arjun V Chief Executive Officer 1 Columbus Circle, New York, NY, 10019
Deasy Dana Director 1 Columbus Circle, New York, NY, 10019
Glibert Jeffrey Director 1 Columbus Circle, New York, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1 Columbus Circle, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-04-30 1 Columbus Circle, New York, NY 10019 -
NAME CHANGE AMENDMENT 2002-08-05 DEUTSCHE BANK TRUST COMPANY AMERICAS -
REGISTERED AGENT ADDRESS CHANGED 1992-04-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-03 CT CORPORATION SYSTEM -
AMENDMENT 1987-09-04 - -
AMENDMENT 1985-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000537718 LAPSED 312012CA000164 INDIAN RIVER COUNTY 2014-02-04 2020-05-01 $8,000 CHRISTOPHER & DIANE THOMPSON, 3333-20TH STREET, VERO BEACH, FL 32960
J13000517715 LAPSED 09CA002081 CIRCUIT HILLSBOROUGH CTY 2013-01-16 2018-03-11 $3350.00 LEWIS AND RUTH HANCHELL, 12917 CARLINGTON LANE, RIVERVIEW, FL., 33579
J12000480460 LAPSED 51-2011-CA-2985 WS 6TH JUDICIAL CIRCUIT, PASCO CO 2012-02-24 2017-06-20 $2475.00 J. BOYD DELOACH, 418 CANAL ST, NEW SMYRNA BEACH, FL. 32168
J11000567458 TERMINATED 2010-CA-005452 NC SARASOTA COUNTY 2011-08-24 2016-09-06 $8,235.00 ARCHIE AND MARTHA HOPKINS, 7301 GATOR CREEK BLVD., SARASOTA, FL. 34241
J10000344140 LAPSED 13-2008-CA-003269-0000-01 11TH JUDICIAL CIRCUIT MIAMI DA 2009-10-13 2015-02-18 $453,112.77 GLADSTONE GARDNER, 20872 SW 91 COURT, CUTLERBAY, FLORIDA 33189

Court Cases

Title Case Number Docket Date Status
Sara I. Garcia, Petitioner(s), v. Deutsche Bank Trust Company Americas as Trustee, Respondent(s). 3D2024-1091 2024-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2481-CA-01

Parties

Name Sara I. Garcia
Role Petitioner
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations Justin James Kelley, Stephen Parsley, Marc James Ayers
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-15
Type Event
Subtype Fee Satisfied
Description Case dismissed.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-06-17
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari for 3D2024-1091. Related cases: 24-0590, 19-1320, 19-0806, 19-0656 and 12-3301
On Behalf Of Sara I. Garcia
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the pro se Petition for Writ of Certiorari is hereby dismissed for failure to pay the filing fee. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 27, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
View View File
Sara I. Garcia, Appellant(s), v. Deutsche Bank Trust Company Americas as Trustee, Appellee(s). 3D2024-0590 2024-04-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2481-CA-01

Parties

Name Sara I. Garcia
Role Appellant
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Justin James Kelley, Stephen Colmery Parsley
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-16
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's response to this Court's April 26, 2024, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed. SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Show Cause why this Appeal should not be dismissed Pursuant to this Court's April 26, 2024 Order.
On Behalf Of Sara I. Garcia
Docket Date 2024-04-26
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
View View File
Docket Date 2024-04-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10890607
On Behalf Of Sara I. Garcia
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 12, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0590. Related cases: 19-1320, 19-0806, 19-0656 and 12-3301
On Behalf Of Sara I. Garcia
Corina Nesbit, Appellant(s), v. Deutsche Bank Trust Company Americas, as Trustee For Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2006-QS15, Appellee(s). 5D2024-0805 2024-03-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30117-CICI

Parties

Name Corina Nesbit
Role Appellant
Status Active
Representations Tanner Andrews
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Meghan P. Keane, Allison Morat
Name Residential Accredit Loans, Inc.
Role Appellee
Status Active
Name Elena Thone
Role Appellee
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS15
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1154---PETITION DISMISSED
Docket Date 2024-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to Motion to DIsmiss per 6/10 Order
On Behalf Of Corina Nesbit
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; MOT REHEAR TREATED AS MOT REINSTATE; MOT GRANTED; APPEAL REINSTATED; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; TREATED AS MOT REINSTATE PER 6/10 ORDER
On Behalf Of Corina Nesbit
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Corina Nesbit
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED F/FEE; AE'S MOT DISMISSED DENIED AS MOOT
View View File
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1295 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss; DENIED AS MOOT PER 5/29 ORDER; REINSTATED PER 6/10 ORDER
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Notice ~ APPEAL FEE HAS BEEN MAILED
On Behalf Of Corina Nesbit
Docket Date 2024-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/2024
On Behalf Of Corina Nesbit
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
WHITNEY C. ANDERSON, Appellant(s) v. DEUTSCHE BANK TRUST COMPANY AMERICAS, SAXON ASSET SECURITIES TRUST 2006-3 MORTGAGE LOAN ASSET BACKED NOTES, Appellee(s). 6D2024-0481 2024-03-05 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-005045-0000-00

Parties

Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations BROCK & SCOTT, PLLC, EZEQUIEL ROMERO, ESQ., Peter Anthony Hernandez, Joseph Michael Paulino, James Henry Wyman
Name SAXON ASSET SECURITIES TRUST 2006-3 MORTGAGE LOAN ASSET BACKED NOTES
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name WHITNEY C. ANDERSON
Role Appellant
Status Active
Representations ANTHONY N. LEGENDRE, II., ESQ., Andrew Brooks Greenlee

Docket Entries

Docket Date 2024-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-11-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of WHITNEY C. ANDERSON
View View File
Docket Date 2024-10-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted to the extent that the answer brief shall be served within seven days from the date of this order.
View View File
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED MOTION FOR 7-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 10/07/2024
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/06/24
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to file initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WHITNEY C. ANDERSON
View View File
Docket Date 2024-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellant's motion for extension of time for filing of the record on appeal and service of the initial brief is granted to the extent that the initial brief shall be served on or before June 28, 2024.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description MOTION FOR EXTENSION OF TIME TO FILE RECORD ON APPEAL AND INITIAL BRIEF
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motions for extension of time to serve the answer brief are granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - SWENSON - 2366 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
NILDA OQUENDO AND RAFAEL SANTIAGO , Appellant(s) v. DEUTSCHE BANK TRUST COMPANY AMERICAS, SKY LIGHT ROOFING, INC. C/O JUAN JARAMILLO, REGISTERED AGENT, OAKSHIRE ESTATES HOMEOWNERS ASSOCIATION, INC., Appellee(s). 6D2023-4225 2023-12-15 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-004146

Parties

Name RAFAEL SANTIAGO
Role Appellant
Status Active
Representations MARK L. POMERANZ, ESQ.
Name NILDA OQUENDO
Role Appellant
Status Active
Representations MARK L. POMERANZ, ESQ.
Name SKY LIGHT ROOFING INC
Role Appellee
Status Active
Name OAKSHIRE ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations IVY TAUB, ESQ., DAVID ROSENBERG, ESQ.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION FORRELIQUISHMENT OF JURISDICTION SO THE LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER GRANTING SUMMARYJUDGMENT AND FINAL JUDGMENT THAT'S ON APPEAL
On Behalf Of NILDA OQUENDO
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description To the extent Appellant's status report, filed September 16, 2024, moves this Court for an extension of time to file the initial brief, Appellant's motion is granted such that the initial brief shall be served within thirty days of the service of the record.
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT IN RESPECT OF INQUIRIES IN THE COURT'S ORDER DATED 09/04/ 2024
On Behalf Of RAFAEL SANTIAGO
Docket Date 2024-09-04
Type Order
Subtype Order for Party to File Status Report on Record
Description Within ten days from the date of this order, appellant shall provide a supplemental status report to indicate whether this appeal is ready to proceed and to address whether financial arrangements for the preparation and transmission of the record on appeal have been made with the clerk of the lower tribunal.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order
Description This Court treats the notice of appeal filed July 18, 2024, as an amended notice of appeal in this case, subject to clarification by Appellant within ten days of this order.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With 6/13/24 order
On Behalf Of RAFAEL SANTIAGO
Docket Date 2024-04-23
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT IN RESPECT OF ITS MOTION FOR RELIQUISHMENT OF JURISDICTION SO THE LOWER COURT CAN CONSIDER THE APPELLANT'S MOTION BELOW TO VACATE THE ORDER GRANTING SUMMARY JUDGMENT AND FINAL JUDGMENT THAT'S ON APPEAL AND MOTION FOR AN ADDITIONAL FORTY-FIVE (45) DAYS OF RELINQUISHMENT SO THE LOWER COURT CAN CONTINUE TO HEAR THE MATTER
On Behalf Of RAFAEL SANTIAGO
Docket Date 2024-04-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, appellant shall provide a supplemental status report to indicate whether this appeal is ready to proceed and to address whether financial arrangements for the preparation and transmission of the record on appeal have been made with the clerk of the lower tribunal.
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT IN RESPECT OF ITS MOTION FOR RELIQUISHMENT OF JURISDICTION SO THE LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER GRANTING SUMMARY JUDGMENT AND FINAL JUDGMENT THAT'S ON APPEAL
On Behalf Of NILDA OQUENDO
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish jurisdiction for thirty days for the lower tribunal to hear the motion to vacate is granted. Within thirty days from the date of this order, appellant shall provide a status report to indicate whether this appeal is ready to proceed. This court takes no position on the merits of the motion to vacate.
Docket Date 2023-12-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy
On Behalf Of NILDA OQUENDO
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NILDA OQUENDO
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal
Description SANDOR - 705 PAGES
Docket Date 2024-12-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Jun 2025

Sources: Florida Department of State