Search icon

TRUIST BANK - Florida Company Profile

Company Details

Entity Name: TRUIST BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: F01000002368
FEI/EIN Number 561074313

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

Mail Address: c/o HASANA STANBERRY, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, US
Address: 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BUNDY SCANLAN AGNES Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
TANNER BRUCE LJr. Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
PATTON CHARLES A Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
SEARS CHRISTINE Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
STARNES CLARKE RIII Vice President 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
CLEMENT DALLAS Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006721 SUN TRUST MORTGAGE ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY.TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006725 BB&T CAPITA MARKET ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006724 BB&T MORTGAGE WAREHOUSE LENDING ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY.TRUIST BANK, CHARLOTTE, NC, 28202
G20000006723 COHEN FINANCIAL SERVICES ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY.TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006720 LIGHT STREAM ACTIVE 2020-01-15 2025-12-31 - 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006726 BB & T EXPIRED 2019-01-15 2024-12-31 - C/O ASST.CORP.SECY TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006722 SUN TRUST BANK EXPIRED 2019-01-15 2024-12-31 - C/O ASST.CORP SECY.TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G15000110702 BB&T MORTGAGE WAREHOUSE LENDING EXPIRED 2015-10-30 2020-12-31 - 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC, 27101
G10000011369 BB&T EXPIRED 2010-02-04 2015-12-31 - C/O LISA MOBERLY, 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC, 27101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 214 NORTH TRYON STREET, CHARLOTTE, NC 28202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 214 NORTH TRYON STREET, CHARLOTTE, NC 28202 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-03-08 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2019-12-10 TRUIST BANK -
MERGER 2012-11-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000126707
CANCEL ADM DISS/REV 2006-09-19 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2004-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000049273
REINSTATEMENT 2003-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000534016 LAPSED 2015 CA 001602 C OKALOOSA CO 2016-10-13 2023-08-02 $638,723.37 BRANCH BANKING AND TRUST COMPANY, ATTN: ORE OPERATIONS, 445 DEXTER AVENUE, SUITE 800, MONTGOMERY, AL 36104

Court Cases

Title Case Number Docket Date Status
TRUIST BANK, successor by merger to SUNTRUST BANK, Appellant(s) v. FRANKLIN O. DIAZ and LOYDA M. BRITO-DIAZ, Appellee(s). 4D2024-3228 2024-12-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021254XXX

Parties

Name TRUIST BANK
Role Appellant
Status Active
Representations Robert J Lindeman, Ralph Sam Marcadis, Gilbert Michael Singer, Amy Jill Winarsky, Jonathan Philip Hempfling
Name SUNTRUST BANK
Role Appellant
Status Active
Name Franklin O. Diaz
Role Appellee
Status Active
Name Loyda M. Brito-Diaz
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Truist Bank
View View File
Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Timothy A. Barber, Appellant(s), v. Truist Bank, Sarah E. Jewell Barber a/k/a Sarah E. Jewell-Barber and Charles A. Mullins, Jr., Appellee(s). 5D2024-3193 2024-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2022-CA-1696

Parties

Name Timothy A. Barber
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Gavin MacMillan, Tricia Julie Duthiers
Name Sarah E. Jewell-Barber
Role Appellee
Status Active
Name Charles A. Mullins, Jr.
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/07/2024
Docket Date 2025-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Truist Bank
NADINE E. SIMMONS, Appellant(s) v. TRUIST BANK, et al., Appellee(s). 4D2024-2615 2024-10-14 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
502024CA006712

Parties

Name Nadine E. Simmons
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Jay Barry Verona
Name ATLANTIS PHARMACY RX LLC
Role Appellee
Status Active
Name Damien D. Simmons
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Default
On Behalf Of Nadine E. Simmons
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's defaults are not independently appealable).
View View File
Docket Date 2024-11-05
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 27, 2024 default is a final or nonfinal appealable order, as it is merely enters a clerk's default and does not appear to be a default judgment. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's defaults are not independently appealable). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
View View File
Timothy A. Barber and Sarah E. Jewell-Barber a/k/a Sarah E. Jewell Barber, Appellant(s), v. Truist Bank and Charles A. Mullins, Jr., Appellee(s). 5D2024-2272 2024-08-16 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-001696-A

Parties

Name Timothy A. Barber
Role Appellant
Status Active
Name Sarah E. Jewell-Barber
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Julie York, Tricia Julie Duthiers
Name Charles A. Mullins, Jr.
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Truist Bank
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - Writ of Possession
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/15/2024
On Behalf Of Timothy A. Barber
Bridget Jackman, Appellant(s) v. Truist Bank, Successor by Merger to Suntrust Bank, Appellee(s). 2D2024-1858 2024-08-09 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2023 CC 004471 SC

Parties

Name Bridget Jackman
Role Appellant
Status Active
Representations Keiron Jackman
Name TRUIST BANK
Role Appellee
Status Active
Representations Amy Jill Winarsky
Name Hon. Shannon Geneva Hankin
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Bridget Jackman
Docket Date 2024-11-01
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 within 35 days from the date of this order.
View View File
Docket Date 2024-10-15
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 Bridget Jackman
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridget Jackman
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description 162 PAGES
Docket Date 2024-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
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
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Bridget Jackman
Docket Date 2024-12-09
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 Bridget Jackman
BRANDON OVIEDO, Appellant(s) v. TRUIST BANK, Appellee(s). 4D2024-1891 2024-07-24 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO24-015020

Parties

Name Brandon Oviedo
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Amy Jill Winarsky
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
ALINCE CHARLES, Appellant(s) v. TRUIST BANK, Appellee(s). 4D2024-1841 2024-07-17 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-090435

Parties

Name Alince Charles
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Ralph Sam Marcadis
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Truist Bank
View View File
Docket Date 2024-10-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Strike
Description Appellee's Renewed Motion To Strike Appellant's Initial Brief
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal --257 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Certificate of Service and Order dated August 22, 2024
Docket Date 2024-08-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-08-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 21, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-08-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Summary Final Judgment
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-07-19
Type Order
Subtype Order to Obtain Final Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-27
Type Order
Subtype Order on Motion To Strike
Description ORDERED that appellee's September 4, 2024 motion to strike is granted, and the August 23, 2024 amended initial brief is stricken with leave to amend. Appellant is directed to review Florida Rule of Appellate Procedure 9.210, and to file, within ten (10) days from the date of this order, an amended initial brief in full conformance with that rule. As detailed in Rule 9.210(b), the initial brief must contain (1) a table of contents listing the sections of the brief, including headings and subheadings that identify the issues presented for review; (2) a table of citations with cases listed alphabetically, statutes and other authorities, and the pages of the brief on which each citation appears; (3) a statement of the case and facts, which must include the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, with references to the appropriate pages of the record or transcript; (4) a summary of argument, suitably paragraphed, condensing succinctly, accurately, and clearly the argument actually made in the body of the brief, which should not be a mere repetition of the headings under which the argument is arranged; (5) argument with regard to each issue, with citation to appropriate authorities, and including the applicable appellate standard of review; (6) a short conclusion setting forth the precise relief sought; (7) a certificate of service; and (8) a certificate of compliance for computer-generated briefs.
View View File
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Sandra Read, Appellant(s) v. Fay Servicing, LLC and Elizon Master Participation Trust I; US Bank Trust National Association, Appellee(s). 2D2024-1510 2024-07-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-006143

Parties

Name Sandra Read
Role Appellant
Status Active
Representations Niles B. Whitten
Name FAY SERVICING, LLC
Role Appellee
Status Active
Representations Terrance Wayne Anderson, Jr., Rebecca Amelia Victoria Rodriguez, Sophie Madeleine Labarge, Esther Veloz
Name Elizon Master Participation Trust I
Role Appellee
Status Active
Name US Bank Trust National Association
Role Appellee
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Name FIFTH THIRD BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Fay Servicing, LLC
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sandra Read
View View File
Docket Date 2024-10-22
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 November 11, 2024.
View View File
Docket Date 2024-10-21
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 Sandra Read
Docket Date 2024-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Appellees' motion to set briefing schedule is granted to the extent that Appellant shall serve the initial brief within twenty days of the date of this order.
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal Redacted
Description 1057 PAGES
Docket Date 2024-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEES' MOTION TO ESTABLISH BRIEFING SCHEDULE
On Behalf Of Fay Servicing, LLC
Docket Date 2024-08-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Sandra Read
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sandra Read
View View File
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's July 2, 2024, fee order. CASANUEVA, LUCAS, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fay Servicing, LLC
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Sandra Read
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by January 10, 2025.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's August 8, 2024, order is vacated, and the appeal is reinstated.
View View File
Docket Date 2024-07-02
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
SCOTT G. LAMBERT VS ASSET ACCEPTANCE, LLC, AND TRUIST BANK AS GARNISHEE 5D2024-0276 2024-02-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2004-SC-022441

Parties

Name Scott G. Lambert
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Representations Colleen Lehmann, Payal Yashwant Chatani, David S. Hendrix, Molly Fitzpatrick
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/21 OTSC REQUIRED
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/2024
On Behalf Of Scott G. Lambert
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OSAMA AHMED ZALLOUM VS TRUIST BANK 5D2023-3680 2023-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-010554

Parties

Name Osama Ahmed Zalloum
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Nicholas S. Agnello
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/2023
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-03-19
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Truist Bank
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE FORCLARIFICATION
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2024-02-10
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 2/1 ORDER
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-02-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND/OR RELINQUISH JURISDICTION TOTHE TRIAL COURT
On Behalf Of Truist Bank
Docket Date 2024-01-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APX W/I 5 DAYS
Docket Date 2024-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/8 ORDER AND MOTION EOT FOR APPENDIX TO IB
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-01-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2024-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9935408
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN S. WINKLER AND LYNNE A. PRICE F/K/A LYNNE A. WINKLER VS RUSHMORE LOAN MANAGEMENT SERVICES, LLC 5D2023-3030 2023-10-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-4318

Parties

Name John S. Winkler
Role Appellant
Status Active
Name Lynne A. Price
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Rushmore Loan Management Services, LLC
Role Appellee
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Ileen Cantor, Arthur S. Barksdale, Lara Nicole Diskin
Name Circuit Court Duval
Role Judge/Judicial Officer
Status Active
Name Hon. Aaron K. Bowden
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of John S. Winkler
Docket Date 2023-12-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 12/7 MOTION GRANTED
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/5 ORDER
On Behalf Of John S. Winkler
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RUSHMORE LOAN MANAGEMENT SERVICES, LLC (MOT PENDING TO ADD AS AE)
On Behalf Of Truist Bank
Docket Date 2023-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 375 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DIRECT THE CLERK TO LISTRUSHMORE LOAN MANAGEMENT SERVICES, LLC AS THE APPELLEE INTHIS MATTER AND NOTICE OF APPEARANCE
On Behalf Of Truist Bank
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John S. Winkler
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/2023
On Behalf Of John S. Winkler
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/29
On Behalf Of John S. Winkler
MARK P. HAYE VS TRUIST BANK 2D2022-3877 2022-11-29 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC005061XXCOCO

Parties

Name MARK P. HAYE
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations AMY JILL WINARSKY, ESQ., ROBERT J. LINDEMAN, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's request for oral argument filed November 20, 2023, is treated as amotion for rehearing and is denied.
Docket Date 2023-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR HEARING TO DISCUSS AND CLARIFY - PS MARK P. HAYE
On Behalf Of MARK P. HAYE
Docket Date 2023-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PS MARK P. HAYE
On Behalf Of MARK P. HAYE
Docket Date 2023-07-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PS MARK P. HAYE
On Behalf Of MARK P. HAYE
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ DUPLICATE FILING
On Behalf Of MARK P. HAYE
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK P. HAYE
Docket Date 2023-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TRUIST BANK
Docket Date 2023-06-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2023-05-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS MARK P. HAYE
On Behalf Of MARK P. HAYE
Docket Date 2023-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRUIST BANK
Docket Date 2023-05-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of MARK P. HAYE
Docket Date 2023-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's initial brief does not contain a certificate of service demonstrating thatthe document was served on all opposing parties or their attorneys. Appellant mustserve Appellee with a copy of every filing in this court, and the filing must state that thishas been done. Within ten days from the date of this order, Appellant shall file in thiscourt a status report with the names and addresses of the opposing parties or attorneyswho were served with the initial brief and the date they were served. Failure to complywill result in dismissal of this case without further notice.
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK P. HAYE
Docket Date 2023-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for reinstatement is granted. The January 20, 2023, order isvacated. This court's December 1, 2022, order to show cause is discharged, and thecase is reinstated.Appellant shall serve the initial brief within 30 days from the date of this order, orthe case will be subject to dismissal without further notice.
Docket Date 2023-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days from the date of this order, Appellant shall satisfy this court'sDecember 1, 2022, fee order, failing which the motion for reinstatement will be deniedwithout further notice.
Docket Date 2023-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION FOR REINSTATEMENT
On Behalf Of TRUIST BANK
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARK P. HAYE
Docket Date 2023-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - 104 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for reinstatement does not contain a certificate of servicedemonstrating that the document was served on all opposing parties or their attorneys.Appellant must serve Appellee with the motion and file, within five days, a certificate ofservice showing that this has been done.
Docket Date 2023-02-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARK P. HAYE
Docket Date 2023-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED*** This appeal is dismissed based on Appellant's failure to respond to this court'sDecember 1, 2022, order to show cause and fee order. Appellee's motion to dismiss isdenied as moot.
Docket Date 2023-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ATKINSON, and SMITH
Docket Date 2023-01-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
Docket Date 2022-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRUIST BANK
Docket Date 2022-12-12
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK P. HAYE
ROBERT GIBSON VS JEFFREY MARC SISKIND, et al. 4D2022-2581 2022-09-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012099XXXXMB

Parties

Name Robert Gibson
Role Appellant
Status Active
Name Jeffrey Marc Siskind
Role Appellee
Status Active
Name TRUIST BANK
Role Respondent
Status Active
Name Kelly V. Landers
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the September 21, 2022 petition is denied without prejudice for petitioner to appeal, if necessary, from a final order. Further,ORDERED that respondent’s January 26, 2023 motion to strike is denied as moot. WARNER, MAY and DAMOORGIAN, JJ, concur.
Docket Date 2023-01-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Jeffrey Marc Siskind
Docket Date 2023-01-09
Type Record
Subtype Appendix
Description Appendix ~ *SUPPLEMENTAL*
On Behalf Of Robert Gibson
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that, having considered respondent's December 22, 2022 objection, petitioner's December 22, 2022 motion for extension of time is granted. The time for petitioner to file a supplemental appendix is extended two (2) days from the date of this order. Respondent may file a motion to strike the supplemental appendix if necessary.
Docket Date 2022-12-22
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Robert Gibson
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's November 14, 2022 motion is granted in part. The time for filing a supplemental appendix is extended ten (10) days from the date of this order.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Robert Gibson
Docket Date 2022-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the August 17, 2022 and September 1, 2022 hearings on the motions referenced in the petition.
Docket Date 2022-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Robert Gibson
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Robert Gibson
SAM ZALLOUM VS SUNTRUST BANK AND TRUIST 5D2022-1940 2022-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000009

Parties

Name Sam Zalloum
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations Gennifer L. Bridges, Eric Golden
Name TRUIST BANK
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-09-08
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 8/10/22
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
CHERYL WALKER-WAYSON A/K/A CHERYL WALKER VS TRUIST BANK AS SUCCESSOR BY MERGER TO SUNTRUST BANK, ALAQUA LAKES COMMUNITY ASSOCIATION, INC., UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY INTERNAL REVENUE SERVICE, DRAKE W. WAYSON, ET AL 5D2022-1647 2022-07-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002666

Parties

Name Cheryl Walker-Wayson
Role Appellant
Status Active
Representations Gregory K. Mausser
Name United States of America Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Shabnam Abdallah
Role Appellee
Status Active
Name Drake W. Wayson
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Andrea M. Roebuck, Gregory K. Mausser, Karen J. Wonsetler, Jonathan J.A. Paul, Ileen Cantor, Jennifer L. Kopf, Arthur S. Barksdale, Benjamin Mollo

Docket Entries

Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 7/21 ORDER & AMENDED NOA
On Behalf Of Cheryl Walker-Wayson
Docket Date 2022-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/21/22 ORDER
Docket Date 2022-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE RESPONSE RE: SUGGESTION OF DEATH...
Docket Date 2022-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Truist Bank
Docket Date 2022-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/11/11 ORDER; STRICKEN PER 7/21 ORDER
On Behalf Of Cheryl Walker-Wayson
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 7/8/22
On Behalf Of Cheryl Walker-Wayson
Docket Date 2022-07-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
WILLIE WRIGHT VS TRUIST BANK 4D2022-1038 2022-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009127

Parties

Name Willie Wright (DNU)
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Hodges, Avrutis & Foeller
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Willie Wright (DNU)
Docket Date 2022-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s April 25, 2022 jurisdictional brief and April 26, 2022 amended notice of appeal, this appeal shall proceed from the March 8, 2022 order. Further, ORDERED that the court determines that this appeal seeks review of a nonfinal order denying a motion to compel arbitration, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(C)(iv); Manor Oaks, Inc. v. Campbell, 276 So. 3d 830, 832 (Fla. 4th DCA 2019). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-04-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Willie Wright (DNU)
Docket Date 2022-04-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Wright (DNU)
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 8, 2022 order is an appealable final or nonfinal order, as it appears the order denies a motion to dismiss along with a motion to compel arbitration. See RD & G Leasing, Inc. v. Stebnicki, 626 So. 2d 1002, 1003 (Fla. 3d DCA 1993) (holding that a written order, in this case an order denying a motion to dismiss, that contains one ruling that is subject to interlocutory appeal under rule 9.130 does not mean that any other ruling contained in the same written order “tags along” and is therefore also reviewable); Lennar Homes, LLC v. Martinique at Oasis Neighborhood Ass’n, 332 So. 3d 1054, 1056 n.2 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss is a nonappealable nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
MIRIAM HERNANDEZ, VS TRUIST BANK, etc., 3D2021-1561 2021-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30288

Parties

Name MIRIAM HERNANDEZ
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Robert J. Lindeman, RALPH S. MARCADIS
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Rehearing, filed on June 17, 2022, is noted.Upon consideration, pro se Appellant’s Motion for Rehearing is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2022-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of TRUIST BANK
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of TRUIST BANK
Docket Date 2022-04-25
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before March 25, 2022, that on April 5, 2022, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2022-04-05
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant's Second Motion for Extension of Time to File Initial Brief, the Court notes that the record on appeal, and a supplemental record on appeal have been filed; therefore, pro se Appellant's reasons for requesting the extension of time are legally insufficient. Pro se Appellant shall file her initial brief within forty-five (45) days from the date of this Order. No further extensions of time will be allowed absent extenuating circumstances, and her lawyer's suspension and future hearings in his disciplinary case do not constitute good cause for a further extension of time.
Docket Date 2022-01-11
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 MIRIAM HERNANDEZ
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal for Failure to File Initial Brief is hereby denied, without prejudice to the refiling of a motion to dismiss after the January 10, 2022, deadline for filing of the initial brief. EMAS, HENDON and LOBREE, JJ., concur.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-12-08
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 MIRIAM HERNANDEZ
Docket Date 2021-12-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR FAILURE TO FILE INITIAL BRIEF
On Behalf Of TRUIST BANK
Docket Date 2021-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on September 24, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2021-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TRUIST BANK
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Indigent.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 12, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TRUIST BANK
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-07-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
FORD MOTOR CREDIT COMPANY VS GRACE W. SPENCE and TRUIST BANK f/k/a SUNTRUST BANK 4D2021-0648 2021-01-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-21242

County Court for the Seventeenth Judicial Circuit, Broward County
COWE05-11734

Parties

Name FORD MOTOR CREDIT COMPANY
Role Appellant
Status Active
Representations Michael James Ingino
Name Grace W. Spence
Role Appellee
Status Active
Representations Dineen Pashoukos Wasylik, David S. Hendrix, Christopher M. Ranieri
Name TRUIST BANK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name HON. STEVEN G. SHUTTER
Role Judge/Judicial Officer
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ford Motor Credit Company
Docket Date 2021-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Grace W. Spence
Docket Date 2021-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/07/2021
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Grace W. Spence
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grace W. Spence
Docket Date 2021-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/2021
Docket Date 2021-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ford Motor Credit Company
Docket Date 2021-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's 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 2021-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ford Motor Credit Company
Docket Date 2021-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 123 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on March 3, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-03-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s February 4, 2021 jurisdictional brief, this appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). See Hancock Whitney Bank v. Adams, 288 So. 3d 759, 759 (Fla. 1st DCA 2020) (hearing an appeal from a trial court’s nonfinal order granting a claim of exemption from garnishment).
Docket Date 2021-02-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ford Motor Credit Company
Docket Date 2021-02-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on February 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-02-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Ford Motor Credit Company
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Ford Motor Credit Company
Docket Date 2021-02-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-02-01
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Ford Motor Credit Company
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
TRUIST BANK FORMERLY KNOWN AS BRANCH BANKING AND TRUST COMPANY AND MORTGAGE REGISTRATION SYSTEMS, INC. VS EDWIN TAYLOR CORPORATION, ET AL 2D2020-3399 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12024

Parties

Name TRUIST BANK
Role Appellant
Status Active
Representations STEPHEN B. FRENCH, ESQ., DAVID S. HENDRIX, ESQ.
Name SOUTH EAST WINDOW & GLASS, INC.
Role Appellee
Status Active
Name EDWIN TAYLOR CORPORATION
Role Appellee
Status Active
Representations J. RONALD DENMAN, ESQ., GRANT W. KINDRICK, ESQ., VICTORIA M. PEARCE - MC LAUGHLIN, ESQ., JAKE C. BLANCHARD, ESQ., KATHRYN J. SOLE, ESQ.
Name GRIFFIN CONTRACTING, INC.
Role Appellee
Status Active
Name LEANA M. GOMES
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellee’s motion to dismiss appeal as moot and request for judicial notice is denied as moot.
Docket Date 2021-07-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Appellee(s) shall advise this court within fifteen days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
Docket Date 2021-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of TRUIST BANK
Docket Date 2021-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days from the date of this order, appellant shall respond to this court's order dated June 16, 2021, that ordered a response to appellees' motion to dismiss. Failure to respond to this order may result in the dismissal of this appeal without further notice.
Docket Date 2021-06-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2021-06-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRUIST BANK
Docket Date 2021-05-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TRUIST BANK
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 2852 PAGES
Docket Date 2021-04-09
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of TRUIST BANK
Docket Date 2021-04-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of TRUIST BANK
Docket Date 2021-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked and the page numbers of the appendix do not match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-03-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of TRUIST BANK
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUIST BANK
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order.
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2021-02-26
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 TRUIST BANK
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 1, 2021.
Docket Date 2021-01-28
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 TRUIST BANK
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2020-11-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of TRUIST BANK
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRUIST BANK
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TRUIST BANK
Docket Date 2020-11-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TRUIST BANK, etc., VS JORGE R. DE POSADA, et al., 3D2020-1178 2020-08-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26233

Parties

Name TRUIST BANK
Role Appellant
Status Active
Representations ALAN M. PIERCE
Name QUANTUM FAMILY OFFICE GROUP, LLC
Role Appellee
Status Active
Name JUAN CARLOS COLLAR
Role Appellee
Status Active
Name JORGE R. DE POSADA
Role Appellee
Status Active
Representations DAVID A. SAMOLE, Dwayne A. Robinson, EDUARDO F. RODRIGUEZ, JAVIER A. LOPEZ
Name JLP VENTURES LLC
Role Appellee
Status Active
Name LAURA O. DE POSADA-MENDEZ
Role Appellee
Status Active
Name ANTHONY FERNANDEZ
Role Appellee
Status Active
Name QUANTUM ALTERNATIVE INVESTMENT GROUP, LLC
Role Appellee
Status Active
Name QUANTUM VENTURES LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUIST BANK
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of JORGE R. DE POSADA
Docket Date 2020-09-08
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 TRUIST BANK
Docket Date 2020-09-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ ORDER ISSUED 9/2/20 IN CASE NO. 3D20-795:Appellant's Motion to Consolidate Related Appeals is hereby denied as moot.
Docket Date 2020-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE RELATED APPEALS
On Behalf Of JORGE R. DE POSADA
Docket Date 2020-08-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of TRUIST BANK
Docket Date 2020-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE RELATED APPEALS
On Behalf Of TRUIST BANK
Docket Date 2020-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 29, 2020.
Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-795
On Behalf Of TRUIST BANK
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-08-17
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346126907 0419700 2022-08-04 411 N. MAIN STREET, GAINESVILLE, FL, 32601
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2022-08-04
Case Closed 2022-08-17

Related Activity

Type Complaint
Activity Nr 1916053
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State