Search icon

HSBC BANK USA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HSBC BANK USA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Feb 2000 (25 years ago)
Date of dissolution: 20 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: F00000000836
FEI/EIN Number 132774727
Address: ONE HSBC CENTER, BUFFALO, NY, 14203
Mail Address: ONE HSBC CENTER, BUFFALO, NY, 14203
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GLYNN MARTIN J President 452 FIFTH AVENUE, NEW YORK, NY, 10018
AQUILINA GERARD SEVP 452 FIFTH AVE, NEW YORK, NY, 10018
MCGREGOR ROGER K Executive Vice President ONE HSBC CENTER, BUFFALO, NY, 14203
MCDONAGH BRENDAN Secretary ONE HSBC CENTER, BUFFALO, NY, 14203
MCDONAGH BRENDAN Executive Vice President ONE HSBC CENTER, BUFFALO, NY, 14203
FERGUSSON FRANCES D Director VASSAR COLLEGE BOX 43, POUGHKEEPSIE, NY, 126040043
TOOHEY PHILIP SEVG ONE HSBC CENTER, BUFFALO, NY, 14203
GLYNN MARTIN J Chief Executive Officer 452 FIFTH AVENUE, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 ONE HSBC CENTER, BUFFALO, NY 14203 -
CHANGE OF MAILING ADDRESS 2004-07-20 ONE HSBC CENTER, BUFFALO, NY 14203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000338547 LAPSED 2010CA007036 15TH CIRCUIT PALM BEACH CTY 2015-02-18 2020-03-06 $5325.50 ALETA DAOUST, 412 9TH STREET, WEST PALM BEACH, FL., 33401
J14000354224 LAPSED 12-CA-2282 FOURTH JUDICIAL CIRCUIT COURT 2014-03-05 2019-03-21 $4,400.00 JON EDENFIELD AND ADRIA EDENFIELD, 1000 RAVINE TERRACE, SWITZERLAND, FL 32259
J13001681932 LAPSED 2008-CA-003486 TWENTIETH JUDICIAL CIRCUIT 2013-10-31 2018-11-25 $44,998.50 HSBC BANK USA N.A., AS TRUSTEE FOR WELLS FARGO ASSETS, ONE HSBC CENTER, BUFFALO, NY 14203
J12000601776 LAPSED CACE 10-032012 (09) 7TH JUD CIR BROWARD COUNTY FL 2012-08-14 2017-09-18 $278,160.77 FIDELITY NATIONAL TITLE INSURANCE COMPANY, 601 RIVERSIDE AVE, BUILDING 5, 4TH FLOOR, JACKSONVILLE, FL 32204
J12000640790 LAPSED 10-032012 (09) 17TH JUDICIAL BROWARD COUNTY 2012-08-14 2017-10-08 $278,160.77 FIDELITY NATIONAL TITLE INSURANCE CO., 601 RIVERSIDE AVENUE,, BUILDING FIVE, 4TH FLOOR, JACKSONVILLE, FL 32204
J12000198617 LAPSED 12-2008-CA-000270 THIRD JUDICIAL CIRCUIT COURT 2012-02-23 2017-03-20 $875.00 DEBRA L. FISCHER, 8047 STIMIE AVE. N., ST. PETERSBURG, FL 33710
J12000173099 LAPSED 09-CA-70530 LEE COUNTY CIRCUIT 2011-05-06 2017-03-12 $4,525.00 SHAWN KLINDWORTH, 1437 SE 19TH TERR., CAPE CORAL, FLORIDA 33990
J12000970858 LAPSED 502010CA007036 CIRCUIT CT PALM BEACH COUNTY 2011-03-22 2017-12-12 $3600.00 ALETA AND JOHN DAOUST, 412 9TH STREET, WEST PALM BEACH, FL 33401
J10000929908 LAPSED CA 10-826 HERNANDO COUNTY CIRCUIT COURT 2010-08-16 2015-09-22 $204,376.24 CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FL 32302-0900

Court Cases

Title Case Number Docket Date Status
MARIE WICK, Appellant(s) v. A-ACTION MORTGAGE COMPANY, GINA CLAMPITT, JERRY MASTRANGELO, HSBC SECURITIES CANADA, INC., HSBC BANK USA, BANK OF AMERICA, BAYFIRST NATIONAL BANK, AMERICAN EQUITY MORTGAGE, INC., RONALD CLAMPITT, Appellee(s). 2D2024-0889 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000CA-001905

Parties

Name MARIE WICK
Role Appellant
Status Active
Representations Benjamin Earl Hillard, Amy Cuykendall Jones
Name A-ACTION MORTGAGE COMPANY
Role Appellee
Status Active
Representations Sean Patrick Walsh, Dustin Duell Deese
Name GINA CLAMPITT
Role Appellee
Status Active
Representations Jennifer Erin Jones
Name JERRY MASTRANGELO
Role Appellee
Status Active
Name HSBC SECURITIES CANADA, INC.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name BAYFIRST NATIONAL BANK
Role Appellee
Status Active
Name AMERICAN EQUITY MORTGAGE, INC.
Role Appellee
Status Active
Name RONALD CLAMPITT
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/16/2024
On Behalf Of MARIE WICK
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 28 DAYS - AB DUE ON 11/15/24
On Behalf Of GINA CLAMPITT
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINA CLAMPITT
Docket Date 2024-08-23
Type Record
Subtype Supplemental Record
Description 55 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARIE WICK
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARIE WICK
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2024.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/05/2024
On Behalf Of MARIE WICK
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 3 - IB DUE 07/04/2024
On Behalf Of MARIE WICK
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 DAYS - IB DUE ON 07/01/24
On Behalf Of MARIE WICK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description JIROTKA - 4786 pages
On Behalf Of Pinellas Clerk
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARIE WICK
View View File
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MARIE WICK
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GINA CLAMPITT
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by August 19, 2024.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
THE PLAZA CONDOMINIUM ASSOCIATION, INC. VS HSBC BANK USA, AS TRUSTEE, IN TRUST FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP., HOME EQUITY LOAN TRUST, SERVICES 2007-WMI ASSET BANK PASS-THROUGH CERTIFICATES 5D2021-3115 2021-12-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008703-O

Parties

Name THE PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Henry G. Gyden, Brian T. Giles
Name HSBC BANK USA
Role Respondent
Status Active
Representations Jan T. Williams, Jonathan Rudge Rosenn
Name Home Equity Loan Trust Services
Role Respondent
Status Active
Name Ace Securities Corp.
Role Respondent
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of HSBC Bank USA
Docket Date 2022-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HSBC Bank USA
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 2/11
Docket Date 2022-02-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 1/5 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2022-01-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2022-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2022-01-04
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of HSBC Bank USA
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REVIEW
On Behalf Of HSBC Bank USA
Docket Date 2022-01-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "EMERGENCY"
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2021-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR LEAVE
On Behalf Of HSBC Bank USA
Docket Date 2021-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT FOR THE TRIAL COURT TO CORRECT A SCRIVENER'S ERROR IN THE ORDER ON APPEAL
On Behalf Of HSBC Bank USA
Docket Date 2021-12-15
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-12-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 12/15/21
On Behalf Of The Plaza Condominium Association, Inc.
RUSSELL B. ADLER VS HSBC BANK USA, NATIONAL ASSOCIATION, ETC., ET AL. SC2021-1583 2021-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-1744

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA044480AXXXCE

Parties

Name Russell B. Adler
Role Petitioner
Status Active
Name HSBC BANK USA
Role Respondent
Status Active
Representations Brandi N. Wilson
Name Hon. Andrea Ruth Gundersen
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Miscellaneous Document
Subtype Copy of Order Denying Motion for Rehearing
Description COPY OF ORDER DENYING MOTION FOR REHEARING ~ Lower tribunal order dated 10/28/2021 striking motion for rehearing and Mandate issued 11/19/2021
On Behalf Of Russell B. Adler
View View File
Docket Date 2021-11-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Russell B. Adler
View View File
Docket Date 2021-12-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2021-11-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-11-16
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
PAULA D. SCOTT VS HSBC BANK USA 2D2021-3166 2021-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-4321-CI

Parties

Name PAULA D. SCOTT
Role Appellant
Status Active
Name ANDRE SCRUGGS
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name PAULA DENISE SCOTT
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s October 13, 2021, order.
Docket Date 2021-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Stargel
Docket Date 2021-10-13
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2021-10-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PAULA D. SCOTT
FRANK GREER VS HSBC BANK USA 2D2021-2286 2021-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-000015

Parties

Name PAULA GREER
Role Appellant
Status Active
Name FRANK GREER
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations BENJAMIN B. BROWN, ESQ., GABRIELA N. TIMIS, ESQ., DANIEL F. PILKA, ESQ., JAMIE V. SIMONS, ESQ., JOSEPH T. KOHN, ESQ., ALBERTELLI LAW
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ Appellant’s motion for certification is stricken as unauthorized per 9.330(b).Further unauthorized motions in this case will not receive judicial consideration.
Docket Date 2023-01-30
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of FRANK GREER
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is denied.
Docket Date 2023-01-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ CONSENT MOTION FOR RECONSIDERATION TO PREVENT ANOTHER INJUSTICE
On Behalf Of FRANK GREER
Docket Date 2023-01-12
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellant’s motion to stay mandate is denied.
Docket Date 2023-01-09
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ MOTION FOR STAY OF MANDATE PENDING PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANK GREER
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, or certification of a questionof great public importance is denied.
Docket Date 2022-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION OF AQUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of FRANK GREER
Docket Date 2022-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.
Docket Date 2022-11-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of FRANK GREER
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion to reschedule oral argument is denied.
Docket Date 2022-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of FRANK GREER
Docket Date 2022-09-12
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the November 1, 2022, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2022-09-09
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 01, 2022, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S REQUEST TO DISPENSE WITH ORAL ARGUMENT, OR ALTERNATIVELY, TO CONDUCT ORAL ARGUMENT BY VIDEO
On Behalf Of HSBC BANK USA
Docket Date 2022-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANK GREER
Docket Date 2022-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK GREER
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2022-06-03
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 FRANK GREER
Docket Date 2022-05-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellant's motion to compel trial court is denied as moot.Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2022-04-06
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 HSBC BANK USA
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANK GREER
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 307 PAGES
Docket Date 2022-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-02-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within seven days of this order, the clerk shall provide a status report concerningsupplementation of the record on appeal as directed in this court's January 19, 2022,order.
Docket Date 2022-02-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TRIAL COURT TO CORRECT/SUPPLEMENT MISSING RECORDS
On Behalf Of FRANK GREER
Docket Date 2022-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within thirty days of this order.
Docket Date 2021-12-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AMENDED MOTION TO CORRECT THE RECORD ON APPEAL
On Behalf Of FRANK GREER
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ ON APPEAL **NOTED-SEE AMENDED MOTION**
On Behalf Of FRANK GREER
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 1, 2021.
Docket Date 2021-10-26
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 MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FRANK GREER
Docket Date 2021-10-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - 3654 PAGES
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of FRANK GREER
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPEAL
On Behalf Of FRANK GREER
Docket Date 2021-07-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses

Documents

Name Date
Withdrawal 2004-07-20
ANNUAL REPORT 2004-01-30
Reg. Agent Change 2003-12-03
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-07-21
ANNUAL REPORT 2001-07-18
Foreign Profit 2000-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State