Entity Name: | RBC BANK (USA) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 2003 (22 years ago) |
Date of dissolution: | 05 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | F03000003067 |
FEI/EIN Number |
561708585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC, 27601, US |
Mail Address: | C/O PNC LEGAL DEPARTMENT, 249 FIFTH AVENUE, 21ST FLOOR, PITTSBURGH, PA, 15222, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
DAVIS REGINALD E | President | 301 FAYETTEVILLE STREET, SUITE 2100, RALEIGH, NC, 27601 |
ROSE LUCY B | Secretary | 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC, 27601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112939 | SEASIDE AVENUE BED AND BREAKFAST | EXPIRED | 2011-11-21 | 2016-12-31 | - | 38 SEASIDE AVENUE, SEASIDE, FL, 32459 |
G11000033637 | BANANA RIVER MARINA | EXPIRED | 2011-04-05 | 2016-12-31 | - | 1357 BANANA RIVER DRIVE, BOX 1, MERRITT ISLAND, FL, 32952 |
G11000033814 | INDIGO GOLF CLUB | EXPIRED | 2011-04-05 | 2016-12-31 | - | 312 INDIGO DRIVE, DAYTONA BEACH, FL, 32114 |
G10000065240 | COCOA FLEA MARKET | EXPIRED | 2010-07-15 | 2015-12-31 | - | C/O COMMERCIAL FLORIDA MGMT, 408 E. RIDGEWOOD AVENUE, ORLANDO, FL, 32803 |
G08100700057 | RBC CENTURA BANK | EXPIRED | 2008-04-09 | 2013-12-31 | - | 3201 BEECHLEAF COURT, SUITE 700, RALEIGH, NC, 27604 |
G08100700056 | RBC CENTURA | EXPIRED | 2008-04-09 | 2013-12-31 | - | 3201 BEECHLEAF COURT, SUITE 700, RALEIGH, NC, 27604 |
G08100700055 | RBC BANK | EXPIRED | 2008-04-09 | 2013-12-31 | - | 3201 BEECHLEAF COURT, SUITE 700, RALEIGH, NC, 27604 |
G08025700003 | RBC BANK | EXPIRED | 2008-01-25 | 2013-12-31 | - | 3201 BEECHLEAF CT STE 700, RALEIGH, NC, 27604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC 27601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC 27601 | - |
MERGER | 2008-04-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000086833 |
NAME CHANGE AMENDMENT | 2008-04-10 | RBC BANK (USA) | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000673070 | TERMINATED | 1000000480860 | OSCEOLA | 2013-03-11 | 2033-04-04 | $ 506.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000274808 | TERMINATED | 1000000213684 | LEON | 2011-04-28 | 2031-05-04 | $ 4,209.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000274790 | TERMINATED | 1000000213682 | LEON | 2011-04-28 | 2031-05-04 | $ 13,507.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARRIN C. LAVINE VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, VANESSSA R. LANE, RONALD L. LANE, JR. A/K/A RON LANE, ET AL | 5D2021-2653 | 2021-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Darrin C. Lavine |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | Ronald L. Lane, Jr. |
Role | Appellee |
Status | Active |
Name | BARCLAY PLACE AT HEATHROW ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | BRADCO SUPPLY CORPORATION |
Role | Appellee |
Status | Active |
Name | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Role | Appellee |
Status | Active |
Representations | Roy A. Diaz, Jennifer A. Englert, Kathleen Achille, Chris Lim, Jennifer L. Davis |
Name | RBC BANK (USA) |
Role | Appellee |
Status | Active |
Name | LANE ENTERPRISES, L.L.C. |
Role | Appellee |
Status | Active |
Name | PNC Bank, National Association |
Role | Appellee |
Status | Active |
Name | Vanessa R. Lane |
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 | 2022-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/13 |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-04-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-06-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE'S MOT EOT DENIED AS MOOT |
Docket Date | 2022-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2022-06-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 6/24 ORDER |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AE W/IN 5 DYS FILE APPROPRIATE MOTION OR AB; NTC OF AGREED EOT STRICKEN |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/14 ORDER |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-02-17 |
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 | Darrin C. Lavine |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2022-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5327 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2022-01-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 45 DAYS |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA ACCEPTED; OTSC DISCHARGED |
Docket Date | 2021-11-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk Seminole |
Docket Date | 2021-11-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/16 ORDER W/ AMENDED NOA ATTACHED |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LT'S ORDER DENYING MOTION TO STAY IS AFFIRMED |
Docket Date | 2021-11-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 10/25/21 |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2010-CA-004011 |
Parties
Name | Jamie Gonzalez |
Role | Appellant |
Status | Active |
Name | GONZALEZ HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Matthew C. Neff, Neil A. Saydah |
Name | Vilma Gonzalez |
Role | Appellant |
Status | Active |
Name | RBC BANK (USA) |
Role | Appellee |
Status | Active |
Representations | Luis A. Gonzalez, Riley Cirulnick, Richard B. Storfer |
Name | SMS FINANCIAL P, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 884 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2020-06-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/17 |
On Behalf Of | Gonzalez Holdings, LLC |
Docket Date | 2020-06-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Gonzalez Holdings, LLC |
Docket Date | 2020-06-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/12 ORDER AND MOTION TO AMEND AND REDESIGNATE CASE STYLE |
On Behalf Of | RBC Bank (USA) |
Docket Date | 2020-06-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COUNSEL FOR SMS FINANCIAL W/IN 10 DAYS ADVISE INTEREST IN THIS APPEAL... |
Docket Date | 2020-08-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-08-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-07-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Gonzalez Holdings, LLC |
Docket Date | 2020-06-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SMS FINANCIAL P, LLC IS DESIGNATED AS AE |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RBC Bank (USA) |
Docket Date | 2020-04-09 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-04-07 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-04-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Matthew C. Neff 0112665 |
On Behalf Of | Gonzalez Holdings, LLC |
Docket Date | 2020-03-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Richard B. Storfer 984523 |
On Behalf Of | RBC Bank (USA) |
Docket Date | 2020-03-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Gonzalez Holdings, LLC |
Docket Date | 2020-03-26 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-25 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2020-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/25/20 |
On Behalf Of | Gonzalez Holdings, LLC |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 482016CA003351A001OX Circuit Court for the Ninth Judicial Circuit, Orange County 5D18-2916 |
Parties
Name | Madonna H. Whittaker |
Role | Petitioner |
Status | Active |
Name | Allen Daniel Holland |
Role | Respondent |
Status | Active |
Name | RBC BANK (USA) |
Role | Respondent |
Status | Active |
Name | PNC Bank, National Association |
Role | Respondent |
Status | Active |
Representations | Sean K. Mills |
Name | RBC Centura, Bank |
Role | Respondent |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Respondent |
Status | Active |
Name | HON. JOSE RAMON RODRIGUEZ, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Tiffany Moore Russell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-23 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-06-18 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | PNC Bank, National Association |
View | View File |
Docket Date | 2019-05-20 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ with appendix.Copy filed May 21, 2019. |
On Behalf Of | Madonna H. Whittaker |
View | View File |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Dismissal re: Failure To Comply |
Description | ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Strike Filing Unauthorized |
Description | ORDER-STRIKE FILING UNAUTHORIZED ~ Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), Petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On April 29, 2019, Petitioner filed a document titled Notice of Lis Pendens. That document is not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, Petitioner's Notice of Lis Pendens is hereby stricken as unauthorized. |
Docket Date | 2019-04-29 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ Notice of Lis Pendens * 4/30/19 Stricken as unauthorized * |
On Behalf Of | Madonna H. Whittaker |
View | View File |
Docket Date | 2019-04-23 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2019-04-18 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-04-18 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 21, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2019-04-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy |
On Behalf Of | Madonna H. Whittaker |
View | View File |
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-04-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Madonna H. Whittaker |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2010-CA-25952-O |
Parties
Name | JOHN APOSTOLOU |
Role | Appellant |
Status | Active |
Representations | ALEXANDER KARANTZALIS |
Name | EVA APOSTOLOU |
Role | Appellant |
Status | Active |
Name | RBC BANK (USA) |
Role | Appellee |
Status | Active |
Representations | Denise D. Dell-Powell |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-03-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-03-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS |
Docket Date | 2018-03-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ SECOND AMEND NOA W/IN 10 DAYS |
Docket Date | 2018-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 2/20/18 |
On Behalf Of | JOHN APOSTOLOU |
Docket Date | 2018-02-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
WITHDRAWAL | 2012-04-05 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-06 |
Reg. Agent Change | 2009-03-17 |
ANNUAL REPORT | 2008-04-23 |
Merger | 2008-04-11 |
Name Change | 2008-04-10 |
ANNUAL REPORT | 2007-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State