Search icon

FIFTH THIRD MORTGAGE COMPANY

Company Details

Entity Name: FIFTH THIRD MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: F01000002207
FEI/EIN Number 311197926
Address: 5001 Kingsley Drive, CINCINNATI, OH, 45227, US
Mail Address: 38 FOUNTAIN SQUARE PLAZA, MD 10909F, CINCINNATI, OH, 45263, US
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Manns Shawn Treasurer 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263

Assi

Name Role Address
Keefe Michael Assi 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263

Seni

Name Role Address
Muff Martin Seni 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
Meadows Glenn Seni 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263

President

Name Role Address
Robinson Edward President 5001 Kingsley Drive, Cincinnati, OH, 45227

Vice President

Name Role Address
Larese Kristina Vice President 38 Fountain Square Plaza, Cincinnati, OH, 45263

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-10 No data No data
CHANGE OF MAILING ADDRESS 2017-04-25 5001 Kingsley Drive, CINCINNATI, OH 45227 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 5001 Kingsley Drive, CINCINNATI, OH 45227 No data
REGISTERED AGENT NAME CHANGED 2002-08-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
DAPHNE POLYCARPE a/k/a DAPHNEE POLYCARPE VS FIFTH THIRD MORTGAGE COMPANY 4D2019-3791 2019-12-12 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-007396 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Daphne Polycarpe
Role Appellant
Status Active
Representations Charles D. Barnard
Name CITY OF PEMBROKE PINES FL
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations Jennifer M. Scott, H. Michael Muniz, IRVIN WAYNE NACHMAN, Brian J. Sherman, Michelle Montekio, Richard Slaughter McIver
Name GROVE AT GRAND PALMS HOA, INC.
Role Appellee
Status Active
Name GRAND PALMS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daphne Polycarpe
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s February 25, 2020 request for oral argument is denied.
Docket Date 2020-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daphne Polycarpe
Docket Date 2020-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daphne Polycarpe
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2020-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2019-12-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Daphne Polycarpe
Docket Date 2019-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daphne Polycarpe
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daphne Polycarpe
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daphne Polycarpe
Docket Date 2019-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-13
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.
WHITBURN, L L C VS FIFTH THIRD MORTGAGE COMPANY 2D2016-0985 2016-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-006044

Parties

Name WHITBURN, L L C, AS TRUSTEE
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ.
Name JANET R. ANDERSON
Role Appellee
Status Active
Name ELIAZIM CARTAGENA
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations COLLEEN MURPHY DAVIS, ESQ., CURTIS A. WILSON, ESQ., STANLEY L. MARTIN, ESQ.
Name UNITED STATES OF AMERICA ON BEHALF OF THE SEC. OF HOUSING AND URBAN DEV.
Role Appellee
Status Active
Name HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name J R A HOLDINGS, L L C
Role Appellee
Status Active
Name ELSA CARTAGENA
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
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 FIFTH THIRD MORTGAGE COMPANY
Docket Date 2017-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ AMENDED ORDER: The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), the Appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. The appeal will proceed on the initial and answer briefs that have been filed.
Docket Date 2016-12-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ ***SEE 2/21/17 AMENDED ORDER***The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), the Appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. Appellant's initial brief shall be filed within 40 days from the date of this order.
Docket Date 2016-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-09-12
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 FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-21
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 WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-10
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 WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
12220 PROPERTY HOLDINGS VS FIFTH THIRD MORTGAGE COMPANY, et al. 4D2015-0531 2015-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-16483 11

Parties

Name 12220 PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Representations Christian Savio
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations ASHLEY LAUREN SIMON, KEVIN D. INMAN, BONNE ZELL SCHEFLIN
Name KOSAR ZAIDI
Role Appellee
Status Active
Name COCO BAY HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 21, 2015, this appeal is dismissed.
Docket Date 2015-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (DISMISSED 04/28/15)
On Behalf Of 12220 PROPERTY HOLDINGS
Docket Date 2015-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2015-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 12220 PROPERTY HOLDINGS
Docket Date 2015-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM P. MCCAULEY and GABRIELA MCCAULEY VS FIFTH THIRD MORTGAGE COMPANY, et al. 4D2014-3322 2014-09-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-015654 (11)

Parties

Name GABRIELA MCCAULEY
Role Appellant
Status Active
Name WILLIAM P. MCCAULEY
Role Appellant
Status Active
Representations Jerome L. Tepps
Name WALDEN LAKE HOMEOWNERS ASSOC
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations David M. Bauman, THOMAS MICHAEL WOOD
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint motion to dismiss case without prejudice filed December 15, 2014, this appeal is dismissed.
Docket Date 2014-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of WILLIAM P. MCCAULEY
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 25, 2014, for extension of time, is granted and appellants shall serve the initial brief within sixty (60) days from the date of this order. 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 2014-11-25
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 WILLIAM P. MCCAULEY
Docket Date 2014-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 1, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-09-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the September 19, 2014, stipulation for substitution of counsel, Thomas Michael Wood, Esq., and Shumaker, Loop & Kendrick, LLP, are hereby substituted for Charles P. Gufford, Esq., and McCalla Raymer, LLC, as counsel for appellee, Fifth Third Mortgage Company in the above-styled cause.
Docket Date 2014-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2014-09-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that David M. Bauman and Jon Clark have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2014-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-08
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, 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 the entry of this order. 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. 4DCA 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 2014-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM P. MCCAULEY
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FIFTH THIRD MORTGAGE COMPANY VS ALCIDES HERNANDEZ 2D2013-6052 2013-12-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-006295

Parties

Name FIFTH THIRD MORTGAGE COMPANY
Role Appellant
Status Active
Representations THOMAS M. WOOD, ESQ., MEGHAN MC DONOUGH, ESQ.
Name ALCIDES HERNANDEZ
Role Appellee
Status Active
Representations MARK P. STOPA
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2014-09-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ reply brief or proceed/JB
Docket Date 2014-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11-RB DUE 08/29/14
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2014-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALCIDES HERNANDEZ
Docket Date 2014-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALCIDES HERNANDEZ
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief
Docket Date 2014-07-10
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 ALCIDES HERNANDEZ
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ for answer brief
On Behalf Of ALCIDES HERNANDEZ
Docket Date 2014-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 06/09/14
On Behalf Of ALCIDES HERNANDEZ
Docket Date 2014-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 05-08-14
On Behalf Of ALCIDES HERNANDEZ
Docket Date 2014-03-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2014-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DIV N
Docket Date 2014-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB due 03-14-14
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2013-12-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
F C B CENTRAL HOLDINGS L L C VS FIFTH THIRD MORTGAGE CO. 2D2013-5914 2013-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-001961

Parties

Name F C B CENTRAL HOLDINGS L L C
Role Appellant
Status Active
Representations ROBERT L. DONALD, ESQ., ERIC D. MOLINA, ESQ.
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations ANTHONY R. SMITH, ESQ., DAVID L. BOYETTE, ESQ., LAURA S. BAUMAN, ESQ., JULIO C. BERTEMATI, ESQ.
Name LILBEL, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2014-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ GAT/ Relinquishment period extended thru May 18, 2014. AA status report by 5/18/2014.
Docket Date 2014-04-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to broaden in scope the relinquishment of jurisdiction
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2014-03-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/CM
Docket Date 2014-03-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2014-03-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2014-02-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ CM-relinq period extended/AA stat rpt due
Docket Date 2014-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Order on Case Management Conference; Judge Sherra Winesett; 2/14/2014 (sent as attachment to status report)
Docket Date 2014-02-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ with attachment
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2014-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM-to require clk to prepare rec/IB(80)
Docket Date 2014-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO PERMIT PREPARATION OF RECORD IN RULE 9.130 APPEAL
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2014-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ IB/JT
Docket Date 2014-01-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2014-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2014-01-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Discharged 1/24/2014
Docket Date 2013-12-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2013-12-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to motion to relinquish jurisdiction (copy of circuit court order)
On Behalf Of F C B CENTRAL HOLDINGS L L C
Docket Date 2013-12-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-12-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F C B CENTRAL HOLDINGS L L C
D L J MORTGAGE CAPITAL, INC. et al., VS BRUCE RACKOUSKI 2D2013-1894 2013-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-CA-6890

Parties

Name FIFTH THIRD MORTGAGE COMPANY
Role Appellant
Status Active
Name D L J MORTGAGE CAPITAL, INC.
Role Appellant
Status Active
Representations ERIN N. PRETE, ESQ., FRANKLIN G. COSMEN, ESQ, MICHAEL J. BARKER, ESQ., LARS OLGERTS BODNIEKS, ESQ.
Name BRUCE RACKOUSKI
Role Appellee
Status Active
Representations GREGG M. HOROWITZ, ESQ., IDA A. MOGHIMI - KIAN, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ in an amount to be determined by the circuit court.
Docket Date 2014-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 4/2/14 OA Cont'd
Docket Date 2014-03-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2014-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRUCE RACKOUSKI
Docket Date 2014-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2014-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Franklin G. Cosmen, Esq 89214
On Behalf Of BRUCE RACKOUSKI
Docket Date 2014-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S, FIFTH THIRD MORTGAGE COMPANY,(DLJ MORTGAGE CAPITAL, INC.), REPLY BRIEF
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2014-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRUCE RACKOUSKI
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-11-22
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 D L J MORTGAGE CAPITAL, INC.
Docket Date 2013-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRUCE RACKOUSKI
Docket Date 2013-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRUCE RACKOUSKI
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-09-19
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 BRUCE RACKOUSKI
Docket Date 2013-08-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2013-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Franklin G. Cosmen, Esq 89214
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2013-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 08-28-13
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2013-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES FOSTER
Docket Date 2013-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 07-29-13
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2013-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2013-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D L J MORTGAGE CAPITAL, INC.
Docket Date 2013-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT RINKO, JR & CAROLE L. RINKO VS FIFTH THIRD MORTGAGE CO. 2D2013-1880 2013-04-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-050643

Parties

Name ROBERT RINKO, JR.
Role Appellant
Status Active
Representations ADAM J. STEVENS, ESQ.
Name CAROLE L. RINKO
Role Appellant
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations MICHAEL J. BARKER, ESQ., IDA A. MOGHIMI - KIAN, ESQ., FRANKLIN G. COSMEN, ESQ, PAUL A. MCKENNA, ESQ., LARS OLGERTS BODNIEKS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT RINKO, JR.
Docket Date 2014-05-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion for eot
Docket Date 2014-05-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2014-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ROBERT RINKO, JR.
Docket Date 2013-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OR ABATE OR STAY APPEAL PENDING COMPLETION OF MORTGAGE MODIFICATION
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2013-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Answer brief due 09-30-13
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2013-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Answer brief due 08-30-13
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2013-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Adam J. Stevens, Esq. 31898
Docket Date 2013-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2013-06-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 06/11/13
On Behalf Of ROBERT RINKO, JR.
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-31
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 ROBERT RINKO, JR.
Docket Date 2013-05-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT RINKO, JR.
Docket Date 2013-05-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-05-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of ROBERT RINKO, JR.
Docket Date 2013-05-10
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ROBERT RINKO, JR.
Docket Date 2013-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT RINKO, JR.
STEVE COSENZA VS FIFTH THIRD MORTGAGE COMPANY 2D2012-2432 2012-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-004781

Parties

Name STEVEN COSENZA
Role Appellant
Status Active
Representations CELIA ELLEN DEIFIK, ESQ.
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations RYAN D. GESTEN , ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-02-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Celia Ellen Deifik, Esq. 0252182
Docket Date 2013-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEVEN COSENZA
Docket Date 2012-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ord-Miscellaneous from DCA ~ Wall/CM status report
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Wall /CM for relinquishment
Docket Date 2012-12-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STEVEN COSENZA
Docket Date 2012-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic Cab/CM
Docket Date 2012-10-22
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO AA'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2012-10-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-10-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ /MOTION RELINQUISH JURISDICTION AA Celia Ellen Deifik, Esq. 0252182
Docket Date 2012-10-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ STATUS REPORT
On Behalf Of STEVEN COSENZA
Docket Date 2012-07-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic Cab/CM
Docket Date 2012-07-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of STEVEN COSENZA
Docket Date 2012-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN COSENZA
ANAT BANIEL VS FIFTH THIRD MORTGAGE COMPANY 5D2010-4318 2010-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-26622

Parties

Name ANAT BANIEL
Role Appellant
Status Active
Representations Michael E. Rodriguez
Name TENANTS
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations ANDREW J. GORMAN, TAHIRAH R. PAYNE, REID S. MANLEY, CHRISTINE IRWIN PARRISH
Name MINNESOTA CONDOMINIUM ASSOC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ REMANDED
Docket Date 2011-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANAT BANIEL
Docket Date 2011-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2011-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2011-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANAT BANIEL
Docket Date 2011-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER EOT AND FAILURE TO COMPLY MAY RESULT IN DISMISSAL W/O FURTHER NOTICE
Docket Date 2011-04-20
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 ANAT BANIEL
Docket Date 2011-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-21
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 ANAT BANIEL
Docket Date 2011-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ALSO FOR . A. J. GORMAN, ESQ
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2011-01-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael E. Rodriguez 887900
Docket Date 2011-01-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2010-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of ANAT BANIEL

Documents

Name Date
Withdrawal 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State