Search icon

STATES RESOURCES CORP. - Florida Company Profile

Company Details

Entity Name: STATES RESOURCES CORP.
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: 25 Oct 2001 (23 years ago)
Document Number: F01000005571
FEI/EIN Number 470788551

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

Address: 2211 SOUTH 156TH CIRCLE, OMAHA, NE, 68130, US
Mail Address: 2211 SOUTH 156TH CIRCLE, OMAHA, NE, 68130, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
VARDAMAN BLAKE Chairman 2211 SOUTH 156TH CIRCLE, OMAHA, NE, 68130
VARDAMAN BLAKE Director 2211 SOUTH 156TH CIRCLE, OMAHA, NE, 68130
GLENN DOUGLAS President 2211 SOUTH 156TH CIRCLE, OMAHA, NE, 68130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 2211 SOUTH 156TH CIRCLE, OMAHA, NE 68130 -
CHANGE OF MAILING ADDRESS 2013-01-14 2211 SOUTH 156TH CIRCLE, OMAHA, NE 68130 -

Court Cases

Title Case Number Docket Date Status
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP., 3D2021-2316 2021-11-30 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
18-42122

Parties

Name ALLIED AEROSPACE, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name MAX H. KRAUSHAAR
Role Appellant
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations RICHARD B. STORFER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 27, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-27
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 2022-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT ALLIED AEROSPACE, INC.'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP., etc., 3D2021-2137 2021-10-28 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
18-42122

Parties

Name MAX H. KRAUSHAAR
Role Appellant
Status Active
Name ALLIED AEROSPACE, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, RICHARD B. STORFER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 23, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-03-23
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 2022-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of January 25, 2022, having been inadvertently entered, is hereby vacated.
Docket Date 2022-01-25
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 2021-12-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASE: 20-1351
On Behalf Of ALLIED AEROSPACE, INC.
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP., 3D2020-1351 2020-09-21 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
18-42122

Parties

Name ALLIED AEROSPACE, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations RICHARD B. STORFER, RILEY W. CIRULNICK
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Amended Unopposed Motion for Enlargement of Time to file the reply brief is granted to and including May 28, 2021.
Docket Date 2021-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME THROUGH AND INCLUDINGFRIDAY, MAY 28, 2021, PURSUANT TOORDER OF MAY 25, 2021, TO FILE A REPLY BRIEF
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant’s Unopposed Motion for Enlargement of Time to File the Reply Brief is hereby denied, without prejudice to the filing of a motion that complies with this Court’s previous Order. The Court notes that counsel’s Motion fails to certify compliance with this Court’s Order of April 28, 2021, which requires a review of the motion by, and the signature of, the client or corporate representative.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME OF 10-DAYS, THROUGH AND INCLUDINGMONDAY, MAY 31, 2021, TO FILE THE REPLY BRIEF,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Certification and Notice of Compliance with the Court’s Order of April 28, 2021, is noted. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION AND NOTICE OF COMPLIANCE WITH THETHIRD DISTRICT ORDER OF APRIL 28, 2021
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's untimely Response to the Order to Show Cause isacknowledged. Accordingly, the multiple motions for extension of time(filed after the expiration of the already-extended deadline to respond) are hereby denied as moot.On or before Monday, May 3, 2021, counsel for Appellant shallensure that his client, or client representative, has reviewed all motions for extensions of time filed on its behalf, the Court's Orders thereon, the Order to Show Cause, the Response to the Order to Show Cause, and the Order within. Further, counsel shall file a certification with this Court that certifies that counsel has provided the documents listed above and that the client representative has reviewed same. Such certification shall include the client representative's signature (or e-signature) and title.Upon such certification, the Order to Show Cause will bedischarged with the warning that any further non-compliance with anydeadlines in this matter will result in dismissal, without further hearing, and the imposition of any other sanctions deemed necessary and appropriate.Failure to provide such certification as required herein will result indismissal of the appeal without further hearing, and any other sanctionsdeemed necessary and appropriate.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME THROUGH AND INCLUDING TOMORROW, SATURDAY, APRIL 24, 2021, TO FILE THE RESPONSE TO THE APRIL 7 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME THROUGH AND INCLUDING ONLY TODAY, APRIL 22, 2021TO FILE A RESPONSE TO THE APRIL 7, 2021 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Limited Enlargement of Time to File a Response to the Court’s April 7, 2021, Order is granted as stated in the Motion. No further extensions will be granted. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE STATES RESOURCES CORP.'S ANSWER BRIEF
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME OF 2-DAYS, THROUGH AND INCLUDING APRIL 21, 2021TO FILE A RESPONSE TO THE APRIL 7, 2021 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ Motion for Limited 36-Hour Enlargement of Time is granted as stated in the Motion. No further extensions will be granted. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2021-04-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT'S AMENDEDINITIAL BRIEF ON THE MERITS
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR LIMITED 36-HOUR ENLARGEMENT OF TIME THROUGH AND INCLUDING TOMORROW, APRIL 14, 2021 AT 12:00-NOON, FOR THE EMERGENCY CIRCUMSTANCES DISCUSSED HEREIN,TO FILE THE AMENDED BRIEF,PURSUANT TO ORDER OF APRIL 7, 2021WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-04-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee's Renewed Motion to DismissAppeal is hereby denied.Further, Appellant's Initial Brief is stricken without prejudice tofiling, within five (5) days from the date of this Order, an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. No further extension of time to comply with this Order shall be permitted.The failure to comply shall result in dismissal of this appeal. Additionally, Julio Marrero, Esquire counsel for Appellant, shall show cause within ten (10) days from the date of this Order as to why sanctions should not be imposed for his failure to comply with this Court's Orders and the Florida Rules of Appellate Procedure, including the untimely filing of an Initial Briefand the failure to comply with Florida Rule of Appellate Procedure 9.210.
Docket Date 2021-03-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION TO DISMISS APPEAL
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Stricken by 4/7/21 Order - INITIAL BRIEF ON THE MERITSOF THE APPELLANTS' ALLIED AEROSPACE INC.,AND MAX KRAUSHAAR
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Limited Enlargement of Time to file the initial brief is granted as stated in the Motion. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME OF 1-DAY, FOR THE EMERGENCY CIRCUMSTANCES DISCUSSED HEREIN, TO FILE THE INITIAL BRIEF,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-03-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court’s ruling on Appellee’s Motion to Dismiss Appeal is hereby deferred. Upon consideration of Appellant’s Notice of Intent to File Initial Brief, Appellant is granted to and including March 5, 2021, to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' NOTICEMATTER IS BEING DILIGENTLY PROSECUTED
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-02-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE MATTER IS BEING DILIGENTLY PROSECUTED,NOTICE OF INTENT TO FILE INITIAL BRIEF WITHIN 7-DAYS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of ALLIED AEROSPACE, INC.
Docket Date 2021-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STATES RESOURCES CORP.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
U. S. BANK NATIONAL ASSOCIATION VS ROBERT E. LEE, ET AL 2D2015-3775 2015-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-002215-CA

Parties

Name U. S. BANK NATIONAL ASSOC.
Role Appellant
Status Active
Representations ALFREDO L. GONZALEZ, JR., ESQ., MICHELE A. CAVALLARO, ESQ., DAVID O' QUINN, ESQ., STEPHEN T. MAHER, ESQ., PETER H. LEVITT, ESQ.
Name DIVERSIFIED HEALTH CONSULTANTS, INC.
Role Appellee
Status Active
Name ISLE ROYALE AT GREY OAKS HOMEOWNERS ASSN.
Role Appellee
Status Active
Name City of Naples, Florida
Role Appellee
Status Active
Name NAPLES BEACH REALTY, L L C
Role Appellee
Status Active
Name SPRINGFIELD OIL DRILLING CORP.
Role Appellee
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Representations ROBERT K. EDDY, ESQ., MICHELLE GARCIA GILBERT, ESQ., CELIA DIEFIK, ESQ., CHRISTOS PAVLIDES, ESQ., KEVIN P. ROBINSON, ESQ.
Name BORDER STATE BANK
Role Appellee
Status Active
Name DONNA A. LEE
Role Appellee
Status Active
Name COUNTRYWIDE BANK, N. A.
Role Appellee
Status Active
Name Hon. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST TO RELINQUISH JURISDICTION BACK TO THE CIRCUIT COURT TO ENTER FINAL ORDER
On Behalf Of ROBERT E. LEE
Docket Date 2016-01-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL AND RESPONSE TO ORDER DATED DECEMBER 9, 2015
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-Appellees' motion to dismiss appeal is denied. However, it appears that the trial court's July 27, 2015, "Order Granting Defendant Border State Bank's Motion to Dismiss Complaint" contemplated ending judicial labor as to Appellees/Defendants Border State Bank and States Resources Corp. but failed to actually do so in light of the statement that "Plaintiff's cause of action to foreclose its mortgage on the Property is not dismissed" because Plaintiffs named Border State Bank and States Resources Corp. as defendants in the cause of action to foreclose in count one of the complaint. Therefore, this court construes this appeal as a premature appeal of a partial final judgment and relinquishes jurisdiction for 20 days for the circuit court, if it intended to dismiss Border State Bank and States Resources Corp. as parties, to enter an appealable, partial final judgment. [See] Fla. R. App. P. 9.110(k), (l); [Hayward & Associates, Inc. v. Hoffman], 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Should appellant provide this court with such an appealable, partial final judgment within 20 days, this premature appeal will be mature and will proceed to consideration. If appellant fails to present an appealable partial final judgment within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. Appellant shall file a status report on relinquishment within 20 days of the date of this order.Appellant's "motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief" is granted only to the extent that this appeal is stayed pending the outcome of the relinquishment period or until further order of this court.
Docket Date 2015-11-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellees shall respond to appellant's request, contained in the November 23, 2015, "response in opposition to appellees' motion to dismiss," for this court to relinquish jurisdiction for the circuit court to enter an order that concludes judicial labor as to appellees and that would allow this premature appeal to proceed as a matured appeal of a partial final judgment. See Fla. R. App. P. 9.110(k), (l); Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").
Docket Date 2015-11-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellant shall respond to appellee's motion to dismiss appeal.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ STATES RESOURCES CORP.'S JOINDER IN APPELLEE, BORDER STATE BANK'S RESPONSE TO MOTION TO STAY PROCEEDINGS, ET SEQ.
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BORDER STATE BANK'S RESPONSE TO APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ gat - On or before November 16, 2015, appellees shall respond to appellant's motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-09-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-08-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
LISA PAIGE THOMPSON VS STATES RESOURCES, A CORPORATION 5D2012-1984 2012-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
09-2294-CA-G

Parties

Name PAIGE THOMPSON
Role Appellant
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations ROBERT K. EDDY, DAVID PINKSTON
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-02-03
Type Record
Subtype Returned Records
Description Returned Records ~ 10 VOL in the Box
Docket Date 2014-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2013-12-31
Type Response
Subtype Reply
Description REPLY ~ TO 12/17RESPONSE
On Behalf Of STATES RESOURCES
Docket Date 2013-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 1/6/14 REPLY TO AA'S OBJECTION TO MOT FOR AWARD OF ATTY'S FEES IS GRANTED
Docket Date 2013-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE FILE REPLY TO 12/17RESPONSE
On Behalf Of STATES RESOURCES
Docket Date 2013-12-17
Type Response
Subtype Response
Description RESPONSE ~ TO 12/11MOT ATTY FEES
On Behalf Of PAIGE THOMPSON
Docket Date 2013-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STATES RESOURCES
Docket Date 2013-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2013-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO PROSECUTE
Docket Date 2013-11-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ IB DUE W/I 15 DYS.
Docket Date 2013-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED, COURT WILL TAKE UP 9/18MOT DIS, IF NECESSARY SET BRIEFING SCHEDULE
Docket Date 2013-10-17
Type Response
Subtype Reply
Description Reply ~ TO 10/11RESPONSE PER 10/14ORDER;AE Robert K. Eddy 210501
Docket Date 2013-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AE FILE REPLY TO AA'S RESPONSE REGARDING BANKRUPTCY STATUS.
Docket Date 2013-10-11
Type Response
Subtype Response
Description RESPONSE ~ PER 9/30ORDER
On Behalf Of PAIGE THOMPSON
Docket Date 2013-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS AA SHALL SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED
Docket Date 2013-09-27
Type Notice
Subtype Notice
Description Notice ~ TERMINATION OF BANKRUPTCY
On Behalf Of STATES RESOURCES
Docket Date 2013-09-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA FILE STATUS REPORT AS TO THE BANKRUPTCY PROCEEDINGS.
Docket Date 2013-01-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AE Robert K. Eddy 210501
Docket Date 2012-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT DISMISS HELD IN ABEYANCE UNTIL CASE IS REACTIVATED
Docket Date 2012-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL IS STAYED UNLESS AND UNTIL ONE OF THE PARTIES NOTIFIES THIS COURT THAT THE STAY HAS BEEN LIFTED, THE DEBT DISCHARGED OR THE BAKNRUPTCY CASE DISM
Docket Date 2012-09-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AE David Pinkston 0985619
Docket Date 2012-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STATES RESOURCES
Docket Date 2012-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 10VOL;1BOX IN EXHIBIT ROOM
Docket Date 2012-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO 8/6 MOT EOT INIT BRF
On Behalf Of STATES RESOURCES
Docket Date 2012-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-06
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 PAIGE THOMPSON
Docket Date 2012-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
Docket Date 2012-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Robert K. Eddy 210501
Docket Date 2012-06-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Lisa Paige Thompson
Docket Date 2012-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAIGE THOMPSON
BAC HOME LOANS SERVICING, L. P., ET AL VS STATES RESOURCES CORP., ET AL 2D2011-3608 2011-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-6728-CA

Parties

Name COUNTRYWIDE HOME LOANS SERV.
Role Appellant
Status Active
Name B A C HOME LOANS SERVICING,
Role Appellant
Status Active
Representations DAVID O' QUINN, ESQ., MICHELE A. CAVALLARO, ESQ., PETER H. LEVITT, ESQ.
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Name DIVERSIFIED HEALTH CONSULTANTS, INC.
Role Appellee
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations SARAH A. LINDQUIST, ESQ., CLAY A. HOLTSINGER, ESQ., KEVIN P. ROBINSON, ESQ., ROBERT K. EDDY, ESQ.
Name DONNA A. LEE
Role Appellee
Status Active
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA stat rpt noted/notice of VD or IB due
Docket Date 2013-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Other Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2013-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-02-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of relinquishment of jurisdiction
On Behalf Of STATES RESOURCES CORP.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ wall/CMc-of relinquishment
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-12-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2012-12-05
Type Response
Subtype Supplement
Description Supplement ~ to reply in support of motion to relinquish jurisdiction
Docket Date 2012-11-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT supplemental reply to response
Docket Date 2012-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa's reply
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-21
Type Response
Subtype Reply
Description REPLY ~ in support of motion to relinquish jurisdiction "STRICKEN"
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-notice of lis pendens "stricken"
Docket Date 2012-06-28
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS
Docket Date 2012-06-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE AE Robert K. Eddy, Esq. 0210501
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ w/2d11-3608& 2d11-4875
Docket Date 2012-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for review of order denying stay pending appeal & incorporated memorandum of law - fax (hard copy received on 3/2/12)
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-03-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REVIEW (FAX) hard copy filed 3-6-12
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-02-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION FOR REVIEW AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplment appdx.
Docket Date 2012-02-27
Type Record
Subtype Appendix
Description Appendix ~ to motion for review AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ extraordinary motion for O.A.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-12-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ wall/CMc-with 2D11-4875
Docket Date 2011-11-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S JOINT CONSENT TO CONSOLIDATE APPEALS
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-11-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-4875
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2011-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING OUTCOME OF FEDERAL APPEAL
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
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 B A C HOME LOANS SERVICING,
Docket Date 2011-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES MONACO (5 VOLS OF ROA & 1 ADDITIONAL VOL)
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-26
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 B A C HOME LOANS SERVICING,
Docket Date 2011-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-08-19
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause w/attachment.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-07-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 8/22/2011
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B A C HOME LOANS SERVICING,

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State