Entity Name: | FIFTH THIRD BANK |
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: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 14 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2011 (14 years ago) |
Document Number: | F04000000124 |
FEI/EIN Number |
310676865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Mail Address: | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KABAT KEVIN T | President | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
MAHESH SANKARAN | Treasurer | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
HUBBARD JAMES R | Assistant Secretary | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
KABAT KEVIN T | Director | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
REYNOLDS PAUL L | Secretary | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-27 | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263 | - |
CHANGE OF MAILING ADDRESS | 2010-05-27 | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000152855 | LAPSED | 2010-CA-003322-O | NINTH CIRCUIT, ORANGE COUNTY | 2011-03-04 | 2016-03-15 | $45,045.43 | WALTER A. STOVER AND JUDITH R. STOVER, 235 QUAYSIDE CIRCLE, UNIT D-17, MAITLAND, FL 32751 |
J10001110136 | LAPSED | 502008 CC008405 XXXX MB DIV RF | PALM BEACH COUNTY | 2010-12-13 | 2015-12-13 | $17,855.82 | JB OFFSET & CO., INC., 1041 SOUTHWEST 9TH TERRACE, BOCA RATON, FLORIDA 33486 |
J08900014769 | LAPSED | 2007-CA-000856 | LAKE CTY CIR CRT5 JUD CIR FL | 2008-07-28 | 2013-08-18 | $24870.62 | PHILLIS JONES, 17005 LONGLEAF DRIVE, BOWIE, FL 20716 |
J08000140435 | LAPSED | 93-05737 | THIRTEENTH JUDICIAL CIRCUIT | 2008-03-14 | 2013-04-28 | $129,680.11 | BISSETT MCGRATH & CO., INC,, 2210 S. U.S. HWY 301, SUITE 100, TAMPA, FL 33619 |
J06000029616 | LAPSED | 2005-CA-1673 | CITRUS COUNTY CIRCUIT COURT | 2006-01-30 | 2011-02-10 | $1,100,000.00 | ATLANTIC MUTUAL INSURANCE COMPANY, INC., SEVEN GIRALDA FARMS, MADISON, NY, 07940-1004 |
J04900014876 | LAPSED | 2003 CA 002574 | TWELFTH JUDICIAL CIRCUIT COURT | 2004-05-20 | 2009-06-07 | $29112.72 | ADMINISTRATIVE CONCEPTS CORP., 406 43RD STREET WEST, BRADENTON, FL 34209 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK KEEGAN, Appellant(s) v. TRACEY C. NEFF, et al., Appellee(s). | 4D2024-2583 | 2024-10-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mark Gerard Keegan *W* |
Role | Appellant |
Status | Active |
Name | Tracey C. Neff |
Role | Appellee |
Status | Active |
Representations | Brett Lewen Goldblatt |
Name | Joseph Abruzzo, Clerk and Comptroller |
Role | Appellee |
Status | Active |
Representations | Collin Doern Jackson |
Name | SPOTLIGHT RESIDENTIAL REAL ESTATE LLC |
Role | Appellee |
Status | Active |
Representations | Ryan Fojo, Jamie Alan Sasson |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | Jonathan W. Mesker |
Name | Hon. Carolyn Ruth Bell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance and Email Designation |
On Behalf Of | Spotlight Residential Real Estate LLC |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | ORDERED that appellant's October 9, 2024 motion to stay is treated as a motion for review and is denied. Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013) ("A party seeking to stay the lower tribunal order pending appeal should demonstrate a likelihood of prevailing on appeal, irreparable harm to movant if the motion is not granted, or a showing that a stay would be in the public interest."). Further, ORDERED that appellant's motion to consolidate is denied.. |
View | View File |
Docket Date | 2024-11-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | November 5, 2024 e-mail from Appellant |
View | View File |
Docket Date | 2024-11-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-11-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | ORDERED that Appellant's October 28, 2024 motion is denied. Appellant is advised that his motion practice has abused the judicial process and burdened this court's limited judicial resources. Future excessive, unnecessary, and/or frivolous motion practice may result in the imposition of sanctions, including referral to The Florida Bar, under Florida Rule of Appellate Procedure 9.410. Further, Appellant is advised that the $300.00 filing fee has not been paid. Failure to pay the filing fee will result in dismissal of this cause pursuant to this Court's October 16, 2024 order. |
View | View File |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice |
Description | Notice of Paid Filing Fee, Notice of Compliance with October 16, 2024 Order |
Docket Date | 2024-10-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion for Order Requiring Clerk to Show Cause |
Docket Date | 2024-10-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | ORDERED that the appellant's October 11, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
View | View File |
Docket Date | 2024-10-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | KEEGAN'S EMERGENCY MOTION TO STAY CIRCUIT COURT PROCEEDINGS TO PRESERVE STATUS QUO PENDING APPEAL AND MOTION TO CONSOLIDATE |
Docket Date | 2024-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2025-01-03 |
Type | Response |
Subtype | Response |
Description | Corrected Response in Opposition to Third Party Purchaser's Motion to Relinquish Jurisdiction |
On Behalf Of | Mark Gerard Keegan *W* |
Docket Date | 2025-01-02 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Relinquish Jurisdiction |
On Behalf Of | Mark Gerard Keegan *W* |
Docket Date | 2024-12-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee Spotlight Residential Real Estate, LLC's December 4, 2024 motion to relinquish jurisdiction and December 5, 2024 corrected motion to relinquish jurisdiction are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do 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 | 2024-12-05 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Corrected Motion To Relinquish Jurisdiction |
Docket Date | 2024-12-04 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORDERED that, pursuant to the stipulation for substitution of counsel filed December 3, 2024, the law firm of Ticktin Law Group is substituted for the law firm of Sasson Law as counsel for Appellee in the above-styled cause. |
View | View File |
Docket Date | 2024-12-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order |
Description | On November 5, 2024, Appellant sent an ex parte communication by email to three members of the court's staff whose email addresses are not publicly available on the court's website, in which he posed various questions concerning his case, none of which were related to the ruling set forth in the court's November 1, 2024 order. Specifically, Appellant requested that court staff identify an individual who may have worked on his case. To the extent that Appellant had concerns for the court regarding his case, those concerns should have been raised in a proper pleading filed with the court and served on opposing counsel. Appellant's November 5, 2024 email to court staff constitutes conduct that may violate Rule 4-3.5 of the Rules Regulating the Florida Bar, including the prohibition on ex parte communications. The Clerk of this court is directed to place Appellant's email to court staff on the docket and provide a copy of the email to the court's Marshal. Appellant is advised that there is no requirement that any judge of this court affix a signature to an order and all the court's orders are certified with the Clerk's signature, consistent with the practice in all six Florida district courts of appeal as well as the Florida Supreme Court. The court notes that Appellant is a member of the Florida Bar who has handled multiple appeals in Florida's appellate courts; as a result, Appellant should be well aware of this practice. Finally, the "*w*" notation next to the Appellant's name in the service list indicates that Appellant has been previously warned by the court. Therefore, it is ORDERED that Appellant shall stop the practice of sending ex parte communications directly to individual members of the court staff. Further instances of improper ex parte communications by Appellant to court staff may result in the imposition of sanctions, including but not limited to a finding of contempt and/or referral to the Florida Bar for disciplinary proceedings. |
View | View File |
Docket Date | 2024-10-16 |
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 |
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 502022CA002420 |
Parties
Name | Mark Gerard Keegan |
Role | Appellant |
Status | Active |
Name | Tracey Neff |
Role | Appellee |
Status | Active |
Representations | Brett Lewen Goldblatt |
Name | Hon. Carolyn Ruth Bell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | Jonathan W. Mesker, Gavin William MacMillan |
Docket Entries
Docket Date | 2024-11-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Response In Opposition To Appellees' Motions For Extension Of Time To File Answer Briefs And Motion For Order Requiring Appellees To Show Cause Why The Indefensible Orders On Appeal Should Not Be Reversed And Why Sanctions Should Not Be Imposed On Appellees For Their Failure To Confess Error |
Docket Date | 2024-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Neff's Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | ORDERED that appellant's November 8, 2024 motion for order to show cause is denied without prejudice to raising the substantive arguments in the reply brief. |
View | View File |
Docket Date | 2024-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | ORDERED that the appellant's October 11, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
View | View File |
Docket Date | 2024-10-11 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
Docket Date | 2024-10-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-10-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief of Appellant, Mark G. Keegan |
Docket Date | 2024-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-09-10 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Dismiss |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | ORDERED that Appellant's September 3, 2024 motion for extension of time is granted, and the time for filing a response is extended to September 9, 2024. |
View | View File |
Docket Date | 2024-09-05 |
Type | Response |
Subtype | Response |
Description | Appellee's Response Pursuant to August 21, 2024 Order of the Court |
On Behalf Of | Fifth Third Bank |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice |
Description | Lis Pendens |
Docket Date | 2024-09-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to Respond to Motion to Dismiss |
Docket Date | 2024-09-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-08-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2024-08-20 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion For Order Directing the Clerk to Credit Filing Fee or Alternatively, Motion for Leave to Proceed in Forma Pauperis and Affidavit of Indigent Status |
Docket Date | 2024-08-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Fifth Third Bank |
Docket Date | 2024-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-09 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Notice of Correction Re: Certificate of Service |
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
View | View File |
Docket Date | 2024-12-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Tracey Neff |
Docket Date | 2024-12-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Tracey Neff |
View | View File |
Docket Date | 2024-12-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Fifth Third Bank |
Docket Date | 2024-12-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Fifth Third Bank |
View | View File |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellees', Tracey Neff and Fifth Third Bank, December 3, 2024 motions for extension of time is granted, and Appellees shall serve the answer briefs within fifteen (15) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal. |
View | View File |
Docket Date | 2024-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that appellant's October 11, 2024 motion to stay is treated as a motion for review and is denied. Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013) ("A party seeking to stay the lower tribunal order pending appeal should demonstrate a likelihood of prevailing on appeal, irreparable harm to movant if the motion is not granted, or a showing that a stay would be in the public interest."). Further, ORDERED that appellant's motion to consolidate is denied. Further, ORDERED that appellees' October 31, 2024 and November 1, 2024 motions for extensions of time are granted, and appellees shall serve the answer briefs on or before December 4, 2024. In addition, appellees are notified that the failure to serve the briefs within the time provided herein may foreclose appellees' right to file briefs or otherwise participate in this appeal. |
View | View File |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORDERED that, upon consideration of appellant's September 9, 2024 response, which contains appellant's notice of voluntarily withdrawal of his appeal of the trial court's July 8, 2024 "Order Granting in Part and Denying in Part Neff's Verified Claim to Surplus Funds and Granting Neff's Motion for Attorney's Fees and Costs" as untimely filed, this appeal is dismissed in part as to said order. Further, ORDERED that, upon consideration of appellant's September 9, 2024 response, appellee's August 21, 2024 motion to dismiss is granted, and this appeal is dismissed in part as to the trial court's August 2, 2024 order denying emergency treatment. See Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."). Appellant's request to treat the notice of appeal as a petition for writ of certiorari as to this order is denied. See Abbey v. Patrick, 16 So. 3d 1051, 1053-54 (Fla. 1st DCA 2009)("[Certiorari] is not a remedy that can be used simply because the order in question is not appealable...."). |
View | View File |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Appellees are directed to respond, within fifteen (15) days from the date of this order, to Appellant's August 20, 2024 "Motion For Order Directing the Clerk to Credit Filing Fee or Alternatively, Motion for Leave to Proceed in Forma Pauperis and Affidavit of Indigent Status". |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 19-CA-007826 |
Parties
Name | GREGORY MAKI |
Role | Appellant |
Status | Active |
Name | ELIZABETH MAKI |
Role | Appellant |
Status | Active |
Name | WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST |
Role | Appellee |
Status | Active |
Representations | ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC, SCOTT A. BEATTY, ESQ. |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | NCP BAYOU 2, LLC |
Role | Appellee |
Status | Active |
Name | AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST |
Role | Appellee |
Status | Active |
Name | PIP FUNDING, INC. |
Role | Appellee |
Status | Active |
Name | HON. JAMES SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-13 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ This court's March 14, 2022, order holding the appeal in abeyance is vacated. |
Docket Date | 2022-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, KELLY, and STARGEL |
Docket Date | 2022-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. This court'sMarch 14, 2022, order holding the appeal in abeyance is vacated. |
Docket Date | 2022-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' MEMORANDUM IN SUPPORT OF APPELLATE JURISDICTION |
On Behalf Of | GREGORY MAKI |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. |
Docket Date | 2022-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | GREGORY MAKI |
Docket Date | 2022-03-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-001051 |
Parties
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 Eighteenth Judicial Circuit, Seminole County 2017-CA-001773 |
Parties
Name | DANIEL RODRIGUEZ L L C |
Role | Appellant |
Status | Active |
Representations | Mitchell Davis, Scott A. Smothers |
Name | LINDA G. RODRIGUEZ |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Joseph N. Dayan, Brittney Lauren Difato, Emily Y. Rottmann, Colleen Murphy-Davis, Sara F. Holladay-Tobias, Kathleen D. Dackiewicz, Nicole Ramirez |
Name | PNC Bank National Association |
Role | Appellee |
Status | Active |
Name | COLE, SCOTT & KISSANE, P.A. |
Role | Appellee |
Status | Active |
Name | Darrin C. Lavine |
Role | Appellee |
Status | Active |
Name | CAMERON GROVE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | BRADCO SUPPLY CORPORATION |
Role | Appellee |
Status | Active |
Name | RODRIGUEZ HOLDING COMPANIES |
Role | Appellee |
Status | Active |
Name | Hon. Debra S. Nelson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR WRITTEN OPIN |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ FOR WRITTEN OPINION |
Docket Date | 2020-04-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ FOR WRITTEN OPINION |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Fees & Cost |
Docket Date | 2020-03-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-12-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-11-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/11 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/11 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-08-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-08-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/17 ORDER |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-07-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1869 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-06-24 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-05-31 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE SARA F. HOLLADAY-TOBIAS 0026225 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-05-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-13 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA SCOTT A. SMOTHERS 0028489 |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/9/19 |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 11012434 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | LUIS MORALES INC |
Role | Appellant |
Status | Active |
Representations | Ricardo M. Corona, Ricardo R. Corona, Paul Alexander Bravo |
Name | CECELIA MORALES |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | Shaib Y. Rios, Michael W. Smith, BROCK & SCOTT, PLLC |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellants’ January 8, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Ricardo R. Corona is denied without prejudice to seek costs in the trial court. |
Docket Date | 2019-07-03 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2019-04-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LUIS MORALES |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/07/19 |
Docket Date | 2019-04-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | LUIS MORALES |
Docket Date | 2019-04-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2019-03-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 4, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/4/19 |
Docket Date | 2019-01-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2019-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2019-01-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS |
On Behalf Of | LUIS MORALES |
Docket Date | 2019-01-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LUIS MORALES |
Docket Date | 2019-01-03 |
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 the 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 | 2019-01-02 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (157 PAGES) |
Docket Date | 2018-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUIS MORALES |
Docket Date | 2018-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 13-3091-CI |
Parties
Name | CLETUS WOO |
Role | Appellee |
Status | Active |
Name | VICTOR ZOUBENKO |
Role | Appellee |
Status | Active |
Name | FOLEY & LARDNER, LLP |
Role | Appellant |
Status | Active |
Representations | JOSEPH T. EAGLETON, ESQ., PATRICK M. MOSLEY, ESQ., CECI CULPEPPER BERMAN, ESQ. |
Name | WILLIAM KRACHT, I V |
Role | Appellee |
Status | Active |
Name | WILLIAM OCASIO LLC |
Role | Appellee |
Status | Active |
Name | JEAN PERSON |
Role | Appellee |
Status | Active |
Name | J P MORGAN CHASE BANK, N. A. |
Role | Appellee |
Status | Active |
Name | CESAR JOSEPH REY |
Role | Appellee |
Status | Active |
Name | JIOVANNI MANNINO |
Role | Appellee |
Status | Active |
Name | WELLS FARGO BANK, N. A. |
Role | Appellee |
Status | Active |
Name | CRISTINA DRUKER |
Role | Appellee |
Status | Active |
Name | EDWIN VOGT |
Role | Appellee |
Status | Active |
Name | JOHN C. IRIZARRY |
Role | Appellee |
Status | Active |
Name | ADELLA GONZALEZ |
Role | Appellee |
Status | Active |
Name | PATRICK DOYLE, INC. |
Role | Appellee |
Status | Active |
Name | NADIA QUELL |
Role | Appellee |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | JENNIFER LYNN WATERS |
Role | Appellee |
Status | Active |
Name | MICHELLE WOO |
Role | Appellee |
Status | Active |
Name | JOHN MARLOW |
Role | Appellee |
Status | Active |
Name | SCOTT BENSON |
Role | Appellee |
Status | Active |
Name | BRIAN JAMES MAGARBAN |
Role | Appellee |
Status | Active |
Name | AEGIS WHOLESALE CORPORATION |
Role | Appellee |
Status | Active |
Name | RONALD JOSEPH VICKERS |
Role | Appellee |
Status | Active |
Name | KAYAN JULIAN TELLER |
Role | Appellee |
Status | Active |
Name | CHRISTINE STANNISH |
Role | Appellee |
Status | Active |
Name | ADRIANA MENDOZA |
Role | Appellee |
Status | Active |
Name | GREEN TREE SERVICING, L L C |
Role | Appellee |
Status | Active |
Name | PALISADES COLLECTION, L.L.C. |
Role | Appellee |
Status | Active |
Name | DANIELLE BRINKMAN |
Role | Appellee |
Status | Active |
Name | CHELSEA HIRVELA |
Role | Appellee |
Status | Active |
Name | ONEWEST BANK F S B |
Role | Appellee |
Status | Active |
Name | CITIBANK, N. A. |
Role | Appellee |
Status | Active |
Name | MEZANKA, L L C |
Role | Appellee |
Status | Active |
Name | PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS |
Role | Appellee |
Status | Active |
Name | MARLON WEINTRAUB |
Role | Appellee |
Status | Active |
Name | AMERICAN HOME MORTGAGE LLC |
Role | Appellee |
Status | Active |
Name | GENEVA MORTGAGE CORP |
Role | Appellee |
Status | Active |
Name | MIDFIRST BANK |
Role | Appellee |
Status | Active |
Name | LEORA HART |
Role | Appellee |
Status | Active |
Name | GAIL DOYLE |
Role | Appellee |
Status | Active |
Name | US BANK NATIONAL ASSOC. |
Role | Appellee |
Status | Active |
Name | ROSE MARIE BARNES |
Role | Appellee |
Status | Active |
Name | ROLLIN GUY MARNVILLE |
Role | Appellee |
Status | Active |
Name | PELICAN CAPITAL INVESTMENT GROUP INC. |
Role | Appellee |
Status | Active |
Name | ANTHONY TIMONERE |
Role | Appellee |
Status | Active |
Name | C & N RENOVATION, INC. |
Role | Appellee |
Status | Active |
Name | ALYSSA FOSTER |
Role | Appellee |
Status | Active |
Name | BANK OF AMERICA, N. A. |
Role | Appellee |
Status | Active |
Name | GARY STANNISH |
Role | Appellee |
Status | Active |
Name | VERNELL JONES |
Role | Appellee |
Status | Active |
Name | SHERRY WOO |
Role | Appellee |
Status | Active |
Name | CHASE HOME FINANCE, L L C, |
Role | Appellee |
Status | Active |
Name | LOANCITY, INCORPORATED |
Role | Appellee |
Status | Active |
Name | AMNET MORTGAGE, L L C |
Role | Appellee |
Status | Active |
Name | CAROLE CHAMBERLAIN |
Role | Appellee |
Status | Active |
Name | FAITH OCASIO |
Role | Appellee |
Status | Active |
Name | MARIBEL RUIZ |
Role | Appellee |
Status | Active |
Name | FIFTH THIRD MORTGAGE CO. |
Role | Appellee |
Status | Active |
Name | CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC. |
Role | Appellee |
Status | Active |
Name | LUAN LUAN |
Role | Appellee |
Status | Active |
Name | GLENN BURRIS |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | AMERICAN WHOLESALE LENDER |
Role | Appellee |
Status | Active |
Name | NORMAND W. GENDRON |
Role | Appellee |
Status | Active |
Name | THOMAS SALVATO |
Role | Appellee |
Status | Active |
Name | IAN STROUD |
Role | Appellee |
Status | Active |
Name | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Role | Appellee |
Status | Active |
Representations | RIA SANKAR BALRAM, ESQ., CHRISTOPHER W. SMART, ESQ., ALEJANDRO F. HOYOS, ESQ., LAUREN G. RAINES, ESQ., SARAH - NELL WALSH, ESQ., DAVID E. PLATTE, ESQ., JACQUELINE F. PEREZ, ESQ., MARK C. HOLMBERG, ESQ., MICHELLE GARCIA GILBERT, ESQ., MICHAEL R. ESPOSITO, ESQ., JUSTIN B. DAVIS, ESQ., RONALD E. KAUFMAN, ESQ., DIANA CASTIOV, ESQ., DEBBIE C. ISLES, ESQ., Mark D. Hildreth, Esq., BENJAMIN B. BROWN, ESQ., Christopher Robert Evans, Esq., MARTIN S. AWERBACH, ESQ., BRIAN A. WAHL, ESQ., MATTHEW D. WEIDNER, ESQ., MICHAEL A. COHN, ESQ., JOHN MATTHEW GUARD, ESQ., WILLIAM P. HELLER, ESQ., JUSTIN E. HEKKANEN, ESQ., MICHELE A. CAVALLARO, ESQ., JOSEPH S. TROENDLE, ESQ., ELIZABETH A. HAZELBAKER, ESQ., MEGHAN O. SERRANO, ESQ., NICOLE R. TOPPER, ESQ., LAURA S. BAUMAN, ESQ., LAWRENCE A. KELLOGG, ESQ. |
Name | DEUTSCHE BANK NATIONAL TRUST CO. |
Role | Appellee |
Status | Active |
Name | WILLIAM SAVICKAS |
Role | Appellee |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | BADGER INVESTMENTS, L L C |
Role | Appellee |
Status | Active |
Name | MONICA KARCZ LLC |
Role | Appellee |
Status | Active |
Name | KYLE HIVERLA |
Role | Appellee |
Status | Active |
Name | BRIAN DOYLE |
Role | Appellee |
Status | Active |
Name | KIMBERLEE BURRIS |
Role | Appellee |
Status | Active |
Name | KEVIN JONES, LLC |
Role | Appellee |
Status | Active |
Name | ALEXIS THEBEAU |
Role | Appellee |
Status | Active |
Name | JULIE EGERT |
Role | Appellee |
Status | Active |
Name | PINNACLE FINANCIAL CORP. |
Role | Appellee |
Status | Active |
Name | HON. PATRICIA A. MUSCARELLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED NOTICE OF UNAVAILABILITY |
On Behalf Of | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Docket Date | 2020-08-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2020-02-12 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF PARTIAL SETTLEMENT AND LIMITED DISMISSAL |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2019-12-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 24, 2019, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2019, is canceled and will be rescheduled for a later date. |
Docket Date | 2019-09-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT |
On Behalf Of | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Docket Date | 2019-08-29 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2019-07-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2019-06-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- RB DUE 06/26/19 |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2019-04-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB due 05/24/19 |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2019-03-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WELLS FARGO BANK, N.A. AND MONICA KARCZ |
On Behalf Of | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14- AB(s) DUE 03/25/19 |
On Behalf Of | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Docket Date | 2019-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - AB(s) due 03/11/19 |
On Behalf Of | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Docket Date | 2018-12-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 12/26/18 |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2018-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Docket Date | 2018-09-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C |
Docket Date | 2018-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MUSCARELLA - 3592 PAGES |
Docket Date | 2018-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60- IB DUE 11/26/18 |
On Behalf Of | FOLEY & LARDNER, LLP |
Docket Date | 2018-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FOLEY & LARDNER, LLP |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2D16-3500 Circuit Court for the Seventh Judicial Circuit, Volusia County 5D16-1942 Circuit Court for the Seventh Judicial Circuit, Volusia County 642014CA031126XXXXCI |
Parties
Name | Crandell O. Postell |
Role | Petitioner |
Status | Active |
Name | DAVID ALFRED MONACO |
Role | Respondent |
Status | Active |
Name | GEORGE A SPRINKEL IV |
Role | Respondent |
Status | Active |
Representations | Anne F. McDonough |
Name | Hon. Raul Antonio Zambrano |
Role | Respondent |
Status | Active |
Name | HON. ROBERT JAMES PLEUS, JR. |
Role | Respondent |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Respondent |
Status | Active |
Representations | BERNARD HAROLD GENTRY Jr., Todd K. Norman |
Name | Hon. Jay Paul Cohen |
Role | Respondent |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Laura E. Roth |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-26 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2017-07-21 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Crandell O. Postell |
View | View File |
Docket Date | 2017-07-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE11012434 |
Parties
Name | LUIS MORALES INC |
Role | Appellant |
Status | Active |
Representations | Ricardo M. Corona, Ricardo R. Corona |
Name | CECELIA MORALES |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | LAW OFFICES OF DANIEL C. CONSUEGRA |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-27 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 15, 2018 motion for rehearing, rehearing en banc and/or clarification is denied. |
Docket Date | 2018-03-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | LUIS MORALES |
Docket Date | 2018-01-31 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' August 7, 2017 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2017-08-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LUIS MORALES |
Docket Date | 2017-06-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LUIS MORALES |
Docket Date | 2017-06-02 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 20 PAGES |
Docket Date | 2017-05-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 276 PAGES |
Docket Date | 2017-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUIS MORALES |
Docket Date | 2017-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2012-CA-066613 |
Parties
Name | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Role | Appellant |
Status | Active |
Representations | Andrew J. Celauro, W. Todd Demetriades, Robert L. Simon,, Jason W. Bruce |
Name | ZIMMER CONSTRUCTION CONSULTANTS, P.A. |
Role | Appellee |
Status | Active |
Name | BENNETT CAULKING, INC. |
Role | Appellee |
Status | Active |
Name | LAUTARO DRYWALL, INC |
Role | Appellee |
Status | Active |
Name | RIVERSIDE GLASS COMPANY |
Role | Appellee |
Status | Active |
Name | SUNCOAST POST-TENSION, LP |
Role | Appellee |
Status | Active |
Name | HARDY HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | PAVCO Const, Inc. |
Role | Appellee |
Status | Active |
Name | BCI MECHANICAL, INC. |
Role | Appellee |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | CHARLES SCHWEN INC |
Role | Appellee |
Status | Active |
Representations | SERGIO MUNIZ, Douglas Wall, ROBIN BLANTON, Carol M. Rooney, HARDY L. ROBERTS, III, Louis Robert Bourgeois, Denise M. Anderson, SHAWN HEATH, KIMBERLY T. VAN DER RIET, Jeffrey S. Weiss, MITCHEL CHUSID, David Harrigan, BRYAN BLACK, ROBERT SHEARIN, STEVEN CORNMAN |
Name | PAVCO Contracting Group, LLC |
Role | Appellee |
Status | Active |
Name | WELDING AND REPAIR BY LIGE INC. |
Role | Appellee |
Status | Active |
Name | TD BANK, N.A. |
Role | Appellee |
Status | Active |
Name | RICHARD M. ZIMMER |
Role | Appellee |
Status | Active |
Name | BEL-MAC ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | PEAK CONSTRUCTION GROUP, INC. |
Role | Appellee |
Status | Active |
Name | DOUGLAS ROOT ARCHITECTS, INC. |
Role | Appellee |
Status | Active |
Name | 84 LUMBAR COMPANY, LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | ALUMATEC INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | JOSHUA HUGHES RESTORATION INC. |
Role | Appellee |
Status | Active |
Name | JIM FRANCHER, INC. |
Role | Appellee |
Status | Active |
Name | JELD-WEN WINDOWS AND DOORS, INC. |
Role | Appellee |
Status | Active |
Name | DELANCY STUCCO LLC |
Role | Appellee |
Status | Active |
Name | PRECISION CARPENTRY OF VERO BEACH, INC |
Role | Appellee |
Status | Active |
Name | BRENNER EQUITIES GROUP |
Role | Appellee |
Status | Active |
Name | OCEAN DUNES AQUARINA DEVELOPERS, INC. |
Role | Appellee |
Status | Active |
Name | AERO CONSTRUCTION & INSPECTION SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | PACE BROTHERS STUCCO, INC. |
Role | Appellee |
Status | Active |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation ~ MEDIATION TO BE COMPLETED BY 9/13; MOT TO CONOLIDATE W/5D-1337 FOR MEDIATION IS GRANTED |
Docket Date | 2017-12-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-11-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-11-08 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2017-11-06 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD RICK DALAN 328154 |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED CERTIFICATE OF AUTHORITY FOR MEDIATION |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-10-17 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-08-24 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-08-23 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-08-16 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-08-16 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2017-06-16 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-06-09 |
Type | Mediation |
Subtype | Other |
Description | Other ~ AGREED MOT TO CONSOLIDATE APPEALS FOR PURPOSES OF MEDIATION; AE CAROL M. ROONEY 072990 |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-06-02 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AA JASON W. BRUCE 0062181 |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-05-01 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-05-01 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA ANDREW J. CELAURO 91358 |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-04-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JASON WAYNE BRUCE 0062181 |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-04-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE CAROL M. ROONEY 072990 |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-03-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ AA W/I 10 DAYS SERVE AMENDED NOA |
Docket Date | 2017-03-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 1/31 ORDER |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-01-31 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 45 DYS. AA TO FILE STATUS RPT. |
Docket Date | 2017-01-27 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ AMENDED |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-01-23 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-01-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES SCHWEN, INC. |
Docket Date | 2017-01-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS |
Docket Date | 2017-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/9/17 |
On Behalf Of | OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 08-CA-2762 |
Parties
Name | THOMAS SYMONETTE |
Role | Appellant |
Status | Active |
Representations | Edward P. Jordan, II |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | Shaib Y. Rios, DANIEL C. CONSUEGRA |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | HON. SANDRA E. CHAMP |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-04 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-11-04 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2017-06-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-06-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2017-05-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-05-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2017-05-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief |
Docket Date | 2017-05-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2017-04-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2017-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2017-02-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2017-02-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2017-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-01-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2017-01-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (381 PAGES) |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2016-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-11-17 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-11-14 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DANIEL C. CONSUEGRA 371300 |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FROM THE LOWER COURT |
Docket Date | 2016-10-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2016-10-19 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2016-10-18 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DYS. |
Docket Date | 2016-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ 2ND SUPP RESPONSE |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2016-09-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SUPP RESPONSE |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2016-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/29 ORDER |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2016-09-02 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2016-08-29 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/I 10 DAYS |
Docket Date | 2016-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/17/16 |
On Behalf Of | THOMAS SYMONETTE |
Docket Date | 2016-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2014-31126-CICI |
Parties
Name | CRANDALL POSTELL |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | ANNE MCDONOUGH, BERNARD H. GENTRY |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ 2nd DCA |
Docket Date | 2017-03-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ 2ND DCA |
Docket Date | 2016-08-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 2ND DCA ASSIGNED - FUTURE PLEADINGS STYLED IN 5TH DCA BUT FILED WITH 2ND |
Docket Date | 2016-08-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ S.C. CORRECTED ORDER |
Docket Date | 2016-08-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ S.C. ORDER 17-5 - ASSIGNING 2ND DCA |
Docket Date | 2016-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/3/16 |
On Behalf Of | CRANDALL POSTELL |
Docket Date | 2016-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 08-349-CI |
Parties
Name | ANGELINE LATEK |
Role | Appellant |
Status | Active |
Representations | STEVEN N. TSANGARIS, ESQ. |
Name | ESTATE OF: FRANK LATEK |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | JAMES A. STAACK, ESQ., Kristine M. Reighard, Esq., GEOFFREY J. MOUL, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-07-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | ANGELINE LATEK |
Docket Date | 2016-06-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-05-31 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | ANGELINE LATEK |
Docket Date | 2016-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ANGELINE LATEK |
Docket Date | 2016-05-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-05-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ANGELINE LATEK |
Docket Date | 2016-04-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-04-14 |
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 | ANGELINE LATEK |
Docket Date | 2016-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-04-05 |
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 | ANGELINE LATEK |
Docket Date | 2016-03-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied |
Docket Date | 2016-03-23 |
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 | ANGELINE LATEK |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANGELINE LATEK |
Docket Date | 2016-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-10 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2014CA-005080-0000-00 |
Parties
Name | ESTATE BUYERS, L L C |
Role | Appellant |
Status | Active |
Representations | FRANCIS M. KING, ESQ., IAN P. HUDSON, ESQ. |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | NICHOLAS J. VANHOOK, ESQ., THOMAS M. WOOD, ESQ. |
Name | CARYN LIZARAZO |
Role | Appellee |
Status | Active |
Name | STEFFAN RODRIGUEZ, A/K/A STEFFAN S. RODRIGUEZ |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-09 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S APPENDIX TO MOTION TO DISMISS APPEAL |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2017-03-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-02-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-10-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-09-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS |
Docket Date | 2016-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISSAPPEAL |
On Behalf Of | ESTATE BUYERS, L L C |
Docket Date | 2016-09-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPEAL |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-09-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee Fifth Third Bank's motion to dismiss. |
Docket Date | 2016-08-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S STATUS REPORT ON RECORD PREPARATION |
On Behalf Of | ESTATE BUYERS, L L C |
Docket Date | 2016-07-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45-AB DUE 09/09/16 |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-07-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ESTATE BUYERS, L L C |
Docket Date | 2016-05-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RADABAUGH |
Docket Date | 2016-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-05-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD |
On Behalf Of | POLK CLERK |
Docket Date | 2016-04-29 |
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 | ESTATE BUYERS, L L C |
Docket Date | 2016-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-03-16 |
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 | ESTATE BUYERS, L L C |
Docket Date | 2016-02-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ESTATE BUYERS, L L C |
Docket Date | 2016-01-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 522013CA003091XXCICI Circuit Court for the Sixth Judicial Circuit, Pinellas County 2D13-5286 |
Parties
Name | JAMES M. THEBEAU |
Role | Petitioner |
Status | Active |
Name | MONICA KARCZ LLC |
Role | Petitioner |
Status | Active |
Name | MARY MATHILDE THEBEAU |
Role | Petitioner |
Status | Active |
Representations | TIRSO M. CARREJA, JR., Suzanne Y. Labrit, Ms. Kathleen A.M. Krak |
Name | ANTHONY J. MARTINO |
Role | Petitioner |
Status | Active |
Name | JONATHAN D. ELROM |
Role | Petitioner |
Status | Active |
Name | JOANNE MARTINO |
Role | Petitioner |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Role | Respondent |
Status | Active |
Name | JP MORGAN CHASE BANK, N.A. |
Role | Respondent |
Status | Active |
Name | GAIL DOYLE |
Role | Respondent |
Status | Active |
Name | DEPLESSIE DREW |
Role | Respondent |
Status | Active |
Name | PINNACLE FINANCIAL CORPORATION |
Role | Respondent |
Status | Active |
Name | AMERICA'S WHOLESALE LENDERS |
Role | Respondent |
Status | Active |
Name | GREEN TREE SERVICING LLC |
Role | Respondent |
Status | Active |
Name | JENNIFER LYNN WATERS |
Role | Respondent |
Status | Active |
Name | ROLLIN GUY MARANVILLE |
Role | Respondent |
Status | Active |
Name | MICHELLE WOO |
Role | Respondent |
Status | Active |
Name | GARY STANNISH |
Role | Respondent |
Status | Active |
Name | MIDFIRST BANK |
Role | Respondent |
Status | Active |
Name | PATRICK DOYLE, INC. |
Role | Respondent |
Status | Active |
Name | C&N RENOVATION, INC. |
Role | Respondent |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR |
Role | Respondent |
Status | Active |
Name | JOHN C. IRIZARRY |
Role | Respondent |
Status | Active |
Name | ROSE MARIE BARNES |
Role | Respondent |
Status | Active |
Name | BRIAN JAMES MAGARBAN |
Role | Respondent |
Status | Active |
Name | PAULETTE MARLOW |
Role | Respondent |
Status | Active |
Name | RONDAL JOSEPH VICKERS |
Role | Respondent |
Status | Active |
Name | SHERRY WOO |
Role | Respondent |
Status | Active |
Name | WILLIAM SAVICKAS |
Role | Respondent |
Status | Active |
Name | MARIBEL RUIZ |
Role | Respondent |
Status | Active |
Name | CHRISTINE STANNISH |
Role | Respondent |
Status | Active |
Name | PALISADES COLLECTION LLC |
Role | Respondent |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSN |
Role | Respondent |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Respondent |
Status | Active |
Name | JORBRIMAR ELECTRA TUMA REY |
Role | Respondent |
Status | Active |
Name | MEZANKA LLC |
Role | Respondent |
Status | Active |
Name | CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | JULIE EGERT |
Role | Respondent |
Status | Active |
Name | BRIAN M. DOYLE (A/K/A) |
Role | Respondent |
Status | Active |
Name | CRISTINA BRUKER |
Role | Respondent |
Status | Active |
Name | BRIAN DOYLE |
Role | Respondent |
Status | Active |
Name | PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS |
Role | Respondent |
Status | Active |
Name | JOHN MARLOW, DECEASED |
Role | Respondent |
Status | Active |
Name | KEMI PRODUCTIONS, INC. |
Role | Respondent |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Respondent |
Status | Active |
Name | CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC |
Role | Respondent |
Status | Active |
Representations | Ceci C. Berman |
Name | ADELLA V. GONZALEZ |
Role | Respondent |
Status | Active |
Name | CLETUS WOO |
Role | Respondent |
Status | Active |
Name | HOWARD CHAVEZ |
Role | Respondent |
Status | Active |
Name | BANKUNITED, N.A. |
Role | Respondent |
Status | Active |
Name | NORMAN W. GENDRON, DECEASED |
Role | Respondent |
Status | Active |
Name | MIRIAM DREW |
Role | Respondent |
Status | Active |
Name | FIFTH THIRD MORTGAGE COMPANY |
Role | Respondent |
Status | Active |
Name | ALBERTO TURRINI |
Role | Respondent |
Status | Active |
Name | LOANCITY, INCORPORATED |
Role | Respondent |
Status | Active |
Name | CRAIG SOIFER |
Role | Respondent |
Status | Active |
Name | CHASE HOME FINANCE, LLC |
Role | Respondent |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Respondent |
Status | Active |
Name | AMNET MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Name | PELICAN CAPITAL INVESTMENT GROUP INC. |
Role | Respondent |
Status | Active |
Name | CESAR JOSEPH REY |
Role | Respondent |
Status | Active |
Name | AMERICAN HOME MORTGAGE SERVICING, INC. |
Role | Respondent |
Status | Active |
Name | SUNTRUST BANK |
Role | Respondent |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Respondent |
Status | Active |
Name | HON. BRUCE SCOTT BOYER, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Ken Burke |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-14 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 11/09/2015 MARKED "RETURN TO SENDER." 03/14/2016: UPDATED ADDRESS AND MAILED. |
View | View File |
Docket Date | 2015-11-09 |
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 | 2015-08-19 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC. |
View | View File |
Docket Date | 2015-08-04 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | MARY MATHILDE THEBEAU |
Docket Date | 2015-07-28 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 19, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2015-07-24 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC. |
Docket Date | 2015-07-13 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2015-07-10 |
Type | Notice |
Subtype | Adoption |
Description | NOTICE-ADOPTION ~ Filed as "Notice of Adoption of Arguments in Petitioners' Brief on Jurisdiction" on behalf of Gary Stannish, Christine Stannish, Cesar Rey, Jorbrimar Electra Tuma Rey, Gail Doyle, Patrick Doyle, Adella Gonzalez, Brian Doyle, MidFirstBank, Green Tree Servicing, LLC, Deutsche Bank National Trust Company, solely as Trustee for HarborView Mortgage Loan Trust Mortgage Pass-ThroughCertificates Series 2006-14, and OneWest Bank, FSB |
On Behalf Of | GARY STANNISH |
Docket Date | 2015-07-10 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | MARY MATHILDE THEBEAU |
View | View File |
Docket Date | 2015-07-09 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ DATED 07/08/2015 WITH FILING FEE (PLACED W/FILE) |
On Behalf Of | MARY MATHILDE THEBEAU |
Docket Date | 2015-07-06 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-07-06 |
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 August 8, 2015, 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 | 2015-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | MARY MATHILDE THEBEAU |
Classification | Original Proceedings - Writ - Mandamus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 642014CA031126XXXXCI Circuit Court for the Seventh Judicial Circuit, Volusia County 5D14-3971 |
Parties
Name | CRANDALL POSTELL |
Role | Petitioner |
Status | Active |
Name | Hon. Jay Paul Cohen |
Role | Respondent |
Status | Active |
Representations | Anne F. McDonough |
Name | HON. ROBERT JAMES PLEUS, JR. |
Role | Respondent |
Status | Active |
Representations | Anne F. McDonough |
Name | Second District Court of Appeal |
Role | Respondent |
Status | Active |
Representations | HON. JAMES BIRKHOLD |
Name | DAVID ALFRED MONACO |
Role | Respondent |
Status | Active |
Representations | Anne F. McDonough |
Name | FIFTH DISTRICT COURT OF APPEAL |
Role | Respondent |
Status | Active |
Representations | Joanne P. Simmons, Sharon Serra |
Name | FIFTH THIRD BANK |
Role | Respondent |
Status | Active |
Representations | BERNARD HAROLD GENTRY Jr. |
Name | HON. DIANE M. MATOUSEK, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-11 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417215 (FILE) |
Docket Date | 2015-08-20 |
Type | Disposition |
Subtype | Mandamus Deny |
Description | DISP-MANDAMUS DY ~ To the extent that petitioner seeks recusal of judges on the Fifth District Court of Appeal, the petition for writ of mandamus is denied as moot. To the extent that petitioner seeks to disqualify all circuit court judges in the Fifth District, because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief and the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). |
Docket Date | 2015-06-05 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ PETITIONER'S REPLY TO FIFTH DISTRICT COURT OF APPEAL AND FIFTH THIRD BANK'S RESPONSE TO PETITIONFOR WRIT OF MANDAMUS |
On Behalf Of | CRANDALL POSTELL |
Docket Date | 2015-06-02 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 5, 2015, in which to serve the reply to the response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY TO THE RESPONSE. |
Docket Date | 2015-05-20 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ FILED AS MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | CRANDALL POSTELL |
Docket Date | 2015-05-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 04/23/15 ORDER |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2015-04-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 04/23/15 ORDER |
On Behalf Of | Second District Court of Appeal |
Docket Date | 2015-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 04/23/15 ORDER |
On Behalf Of | FIFTH DISTRICT COURT OF APPEAL |
Docket Date | 2015-04-23 |
Type | Order |
Subtype | Response/Reply Requested (RS/Court) |
Description | ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for writ of mandamus. Respondent Fifth Third Bank is requested to serve a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to our resolution of this case, the Second District Court of Appeal and the Fifth District Court of Appeal are requested to file responses as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be served on or before May 8, 2015. The petitioner may serve his reply on or before May 18, 2015. |
Docket Date | 2015-02-05 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2015-01-06 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-01-06 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including February 5, 2015, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2015-01-05 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | CRANDALL POSTELL |
Docket Date | 2015-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2010-CA-003378-0001- |
Parties
Name | GATES PANAMA, L L C |
Role | Appellant |
Status | Active |
Name | PARK EAST DEVELOPMENT, LTD. |
Role | Appellant |
Status | Active |
Representations | JON D. PARRISH, ESQ., DAVID P. FRASER, ESQ. |
Name | CAPE CORAL 20, L L C |
Role | Appellant |
Status | Active |
Name | INVESTMENT SYSTEMS, INC. OF SO |
Role | Appellant |
Status | Active |
Name | GATES BUTZ INSTITUTIONAL CONST |
Role | Appellant |
Status | Active |
Name | TODD E. GATES |
Role | Appellant |
Status | Active |
Name | ANGELA M. GATES |
Role | Appellant |
Status | Active |
Name | GATES REALTY, L L C |
Role | Appellant |
Status | Active |
Name | M A G HOLDINGS OF NAPLES, INC. |
Role | Appellant |
Status | Active |
Name | GATES HOLDING, L L C |
Role | Appellant |
Status | Active |
Name | T J J D HOLDINGS, L L C |
Role | Appellant |
Status | Active |
Name | GATES CAPITAL GROUP, L L C |
Role | Appellant |
Status | Active |
Name | HARBORSIDE MARINE DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Name | JAMES O' GARA |
Role | Appellant |
Status | Active |
Name | MARQUETTE DEVELOPMENT CO., INC |
Role | Appellant |
Status | Active |
Name | GATES MC VEY BUILDERS, INC. |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | NAOMI M. BERRY, ESQ., DAVID J. SMITH, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-01-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2015-01-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PARK EAST DEVELOPMENT, LTD. |
Docket Date | 2014-12-29 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2014-12-24 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2014-12-17 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PARK EAST DEVELOPMENT, LTD. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2012-CA-19018-O |
Parties
Name | SEAN N. DONOVAN |
Role | Appellant |
Status | Active |
Representations | Neal G. Bourda |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | THOMAS M. WOOD, Duane Allan Daiker |
Name | HON. O. H. EATON, |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-07-02 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/1/14 |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2016-09-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2016-09-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-23 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2016-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT CLAR & FOR WRITTEN OPIN |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2016-08-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CLARIFICATION AND FOR WRITTEN OPINION |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2016-07-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-10-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2015-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 10/15. |
Docket Date | 2015-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/28 ORDER |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2015-07-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS |
Docket Date | 2015-07-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2015-07-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2015-07-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED NOTICE OF NON-APPEARANCE |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2015-07-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ W/OUT PREJUDICE |
Docket Date | 2015-07-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-APPEARANCE; STRICKEN PER 7/22 ORDER |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2015-05-06 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2015-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOL - EFILED (375 pages) |
Docket Date | 2015-02-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ TO APPT MEDIATOR; CT DISPENSES WITH MEDIATION; INIT BRF DUE IN 70 DAYS |
Docket Date | 2015-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/17 ORDER |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2015-02-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO APPT MEDIATOR |
Docket Date | 2015-02-17 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY APPEAL SHOULD NOT BE STAYED... |
Docket Date | 2015-02-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPOINT MED |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2015-02-10 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-01-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AE SHOW CAUSE WHY MED QUES AND CONF STATEMENT HAVE NOT BEEN RETURNED TO CT |
Docket Date | 2014-12-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPEAL SHALL PROCEED; W/IN 10 DAYS; AE SHALL SUBMIT MED STATEMENT AND QUESTIONNAIRE... |
Docket Date | 2014-12-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER GRANTING DEBTOR'S MOT FOR RELIEF FROM STAY |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2014-07-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | SEAN N. DONOVAN |
Docket Date | 2014-07-03 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ SUA SPONTE, APPEAL IS STAYED UNLESS AND UNTIL ONE OF PARTIES NOTIFIES THIS COURT THAT STAY HAS BEEN LIFTED OR DEBT DISCHARGED OR BANKRUPTCY CASE DISM. |
Docket Date | 2014-07-03 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA Neal G Bourda 157929 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2009-CA-033606-O |
Parties
Name | CAPITAL FIRST MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | JASON A. CROSS |
Role | Appellant |
Status | Active |
Representations | Ryan N. Ghantous |
Name | HSBC Bank USA, N.A. |
Role | Appellee |
Status | Active |
Representations | C. CORY MAURO, Dean A. Morande, TARA MCDONALD, Michael K. Winston |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | Hon. Emerson R. Thompson, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2015-08-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-08-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-08-04 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA'S 3/17 MOT FOR ATTYS FEES IS DENIED |
Docket Date | 2015-07-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JASON A. CROSS |
Docket Date | 2015-05-27 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2015-05-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JASON A. CROSS |
Docket Date | 2015-03-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2015-03-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JASON A. CROSS |
Docket Date | 2015-03-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 8/4 ORDER |
On Behalf Of | JASON A. CROSS |
Docket Date | 2015-03-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/16 |
On Behalf Of | JASON A. CROSS |
Docket Date | 2015-01-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/4 |
On Behalf Of | JASON A. CROSS |
Docket Date | 2015-01-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/2 |
On Behalf Of | JASON A. CROSS |
Docket Date | 2015-01-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-12-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2014-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 11/21. |
Docket Date | 2014-10-24 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | JASON A. CROSS |
Docket Date | 2014-10-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-09-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 10/22/14 |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-08-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 9/22 |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-07-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 8/21 |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-06-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JASON A. CROSS |
Docket Date | 2014-05-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 6/27/14 |
On Behalf Of | JASON A. CROSS |
Docket Date | 2014-04-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOL - E-FILED (899 PAGES) |
Docket Date | 2014-03-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2014-03-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | JASON A. CROSS |
Docket Date | 2014-03-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Ryan N. Ghantous 0084200 |
Docket Date | 2014-03-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2014-03-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Dean A. Morande 807001 |
Docket Date | 2014-03-03 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-03-03 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2014-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-03-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/26/14 |
On Behalf Of | JASON A. CROSS |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2011-CA-001152-15G |
Parties
Name | Darrin C. Lavine |
Role | Appellant |
Status | Active |
Name | LINA OLARTE-LAVINE |
Role | Appellant |
Status | Active |
Name | RESILIENT ROOFING, INC. |
Role | Appellant |
Status | Active |
Representations | Kelley A. Bosecker |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | VICTORIA D. CRITCHLOW, Cheryl J. Lister, TIMOTHY A. ANDREU |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2015-05-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-04-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2014-07-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2014-07-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2014-07-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2014-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ APPEAL SHALL PROCEED AS TO RESILIENT ROOFING, INC. |
Docket Date | 2014-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/6ORDER |
On Behalf Of | RESILIENT ROOFING, INC |
Docket Date | 2014-06-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 6/11 MOT FOR EOT TO FILE ANS BRF IS HELD IN ABEYANCE PENDING RESPONSE TO COURT'S 6/6 ORDER |
Docket Date | 2014-06-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2014-06-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS WHY APPEAL SHOULD PROCEED AS TO RESILIENT ROOFING INC |
Docket Date | 2014-06-05 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AE Timothy A. Andreu 0443778 |
Docket Date | 2014-05-06 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 VOL - E-FILED (42 PAGES) |
Docket Date | 2014-04-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record |
Docket Date | 2014-04-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2014-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2014-04-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2014-04-15 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2014-04-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RESILIENT ROOFING, INC |
Docket Date | 2014-04-15 |
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 | RESILIENT ROOFING, INC |
Docket Date | 2014-04-11 |
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 | RESILIENT ROOFING, INC |
Docket Date | 2014-04-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 4/11/14 |
On Behalf Of | RESILIENT ROOFING, INC |
Docket Date | 2014-04-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOL - E-FILED (253 PAGES) |
Docket Date | 2014-03-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 4/3/14 |
On Behalf Of | RESILIENT ROOFING, INC |
Docket Date | 2014-02-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 3/20/14 |
On Behalf Of | RESILIENT ROOFING, INC |
Docket Date | 2013-12-09 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2013-12-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STATEMENT |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2013-11-20 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2013-11-20 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2013-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/7/13 |
On Behalf Of | RESILIENT ROOFING, INC |
Name | Date |
---|---|
Withdrawal | 2011-04-14 |
ANNUAL REPORT | 2010-05-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-06-13 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-05-19 |
ANNUAL REPORT | 2005-04-21 |
Foreign Profit | 2004-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341980845 | 0420600 | 2016-12-14 | 2001 ADAMO DR., TAMPA, FL, 33605 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1140708 |
Health | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State