Search icon

FIFTH THIRD MORTGAGE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIFTH THIRD MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 5001 Kingsley Drive, CINCINNATI, OH, 45227, US
Mail Address: 38 FOUNTAIN SQUARE PLAZA, MD 10909F, CINCINNATI, OH, 45263, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Larese Kristina Vice President 38 Fountain Square Plaza, Cincinnati, OH, 45263
Manns Shawn Treasurer 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
Keefe Michael Assi 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
CORPORATION SERVICE COMPANY Agent -
Muff Martin Seni 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
Meadows Glenn Seni 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
Robinson Edward President 5001 Kingsley Drive, Cincinnati, OH, 45227

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-10 - -
CHANGE OF MAILING ADDRESS 2017-04-25 5001 Kingsley Drive, CINCINNATI, OH 45227 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 5001 Kingsley Drive, CINCINNATI, OH 45227 -
REGISTERED AGENT NAME CHANGED 2002-08-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

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.
JAMES A. WARDELL A/K/A JAMES WARDELL AND MICHEAL W. COURSON A/K/A MICHAEL COURSON VS FIFTH THIRD MORTGAGE COMPANY 5D2018-2481 2018-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2013-CA-00994

Parties

Name JAMES A. WARDELL
Role Appellant
Status Active
Representations DAVID T. WEISBROD, JAMES A. WARDELL, KEVIN P. O'BRIEN
Name MICHAEL W. COURSON
Role Appellant
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations ASHLEY SIMON, H. Michael Muniz, Kass Shuler, P.A., Richard Slaughter McIver, Stephen A. Barnes
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES A. WARDELL
Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 2/14 ORDER W/DRAWN; AA MOT ATTY FEES IS GRANTED; AE MOT ATTY FEES DENIED; MOT REH GRANTED
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO 3/2 MOTION
On Behalf Of JAMES A. WARDELL
Docket Date 2020-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OR CLARIFICATION OF 2/14 ORDER GRANTING AAS' MOTION FOR ATTORNEYS' FEES
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2020-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' MOT ATTY FEES IS GRANTED; AE'S MOT ATTY FEES IS DENIED; W/DRAWN PER 4/1 ORDER
Docket Date 2020-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES A. WARDELL
Docket Date 2019-08-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES A. WARDELL
Docket Date 2019-06-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2019-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/1 ORDER
On Behalf Of JAMES A. WARDELL
Docket Date 2019-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES A. WARDELL
Docket Date 2019-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2019-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES A. WARDELL
Docket Date 2019-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES A. WARDELL
Docket Date 2019-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2019-05-15
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 6/17
Docket Date 2019-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES A. WARDELL
Docket Date 2019-05-14
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 JAMES A. WARDELL
Docket Date 2019-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2019-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/1 ORDER
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/17
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2019-03-18
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 2019-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) - 34 PAGES
On Behalf Of Clerk Citrus
Docket Date 2019-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES A. WARDELL
Docket Date 2019-02-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/22
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2019-02-04
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 JAMES A. WARDELL
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/4.
Docket Date 2018-12-28
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 JAMES A. WARDELL
Docket Date 2018-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 474 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES A. WARDELL
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/4
On Behalf Of JAMES A. WARDELL
Docket Date 2018-08-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KEVIN P. O'BRIEN 0771562
On Behalf Of JAMES A. WARDELL
Docket Date 2018-08-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RICHARD SLAUGHTER McIVER 0559120
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2018-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/18
On Behalf Of JAMES A. WARDELL
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN SALVANTO and ANTONIA SALVANTO VS DLJ MORTGAGE CAPITAL INC., et al. 4D2018-0894 2018-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA000196

Parties

Name JOHN SALVANTO
Role Appellant
Status Active
Name ANTONIA SALVANTO
Role Appellant
Status Active
Name ALL PARTIES CLAIMING BY OR THROUGH SAID DEFENDANTS
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations Damian G. Waldman
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-06-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before June 12, 2018, 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 2018-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIA SALVANTO
WHITBURN, L L C VS FIFTH THIRD MORTGAGE COMPANY, ET AL 2D2016-2099 2016-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
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 IVAN D. IVANOV, ESQ.
Name JANET R. ANDERSON
Role Appellee
Status Active
Name ELIAZIM CARTAGENA
Role Appellee
Status Active
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 FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations CURTIS A. WILSON, ESQ., STANLEY L. MARTIN, ESQ., COLLEEN MURPHY DAVIS, ESQ., UTA S. GROVE, ESQ.
Name ELSA CARTAGENA
Role Appellee
Status Active
Name J R A HOLDINGS, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-01-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The renewed motion to withdraw as counsel for appellant filed by attorney Heather A. DeGrave and the Walters Levine, P.A., firm is granted.
Docket Date 2017-01-05
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 2016-12-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion of attorney Heather DeGrave and the law firm of Walters Levine, P.A., to withdraw as counsel for the Appellant is denied for failure to affirmatively state that substitute counsel has been retained and failure to serve motion on tentative substitute counsel named in the motion.
Docket Date 2016-12-15
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 2016-11-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-19
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 WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
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 2016-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-08-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-07-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Trent Kennelly was served with the notice of appeal and consequently listed as an attorney of record in this case. Upon the return of mail addressed to him, this court consulted The Florida Bar, where it appears that he is no longer practicing law in Florida. He is removed from this case.
Docket Date 2016-05-27
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 2016-05-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-05-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
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 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-16
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
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 2016-06-21
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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State