Search icon

FIFTH THIRD BANK - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
MARK KEEGAN, Appellant(s) v. TRACEY C. NEFF, et al., Appellee(s). 4D2024-2583 2024-10-08 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002420; 502023CA016319

Parties

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
MARK G. KEEGAN, Appellant(s) v. TRACEY C. NEFF and FIFTH THIRD BANK, Appellee(s). 4D2024-2045 2024-08-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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
GREGORY MAKI AND ELIZABETH MAKI VS WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST, ET AL. 2D2022-0786 2022-03-11 Closed
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
DARRIN C. LAVINE VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, VANESSSA R. LANE, RONALD L. LANE, JR. A/K/A RON LANE, ET AL 5D2021-2653 2021-10-26 Closed
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
DANIEL RODRIGUEZ AND LINDA G. RODRIGUEZ VS WELLS FARGO BANK, N.A., DARRIN C. LAVINE A/K/A DARRIN LA VINE A/K/A DARRIN LAVINE, INDIVIDUALLY AND AS TRUSTEE FOR RODRIGUEZ HOLDING COMPANIES, BRADCO SUPPLY CORPORATION, CAMERON GROVE, ETC., ET AL. 5D2019-1360 2019-05-10 Closed
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)
LUIS H. MORALES and CECELIA MORALES VS FIFTH THIRD BANK 4D2018-3145 2018-10-23 Closed
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.
FOLEY & LARDNER, L L P VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNESS, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS OF NORMAND W. GENDRON, DECEASED, ET AL 2D2018-2929 2018-07-20 Closed
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
CRANDELL O. POSTELL VS FIFTH THIRD BANK, ET AL., SC2017-1378 2017-07-21 Closed
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
LUIS MORALES and CECELIA MORALES VS FIFTH THIRD BANK 4D2017-1260 2017-04-27 Closed
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
OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOCIATION, INC. VS CHARLES SCHWEN, INC., P.A.V.C.O. CONSTRUCTION, INC., P.A.V.C.O. CONTRACTING GROUP, LLC, OCEAN DUNES AQUARINA DEVELOPERS, INC., TD BANK, N.A. F.K.A MERCHANTILE BANK, ET AL. 5D2017-0116 2017-01-12 Closed
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
THOMAS SYMONETTE VS FIFTH THIRD BANK, N.A., SUCCESSOR BY MERGER TO R-G-CROWN BANK AND SUNTRUST BANK 5D2016-2856 2016-08-22 Closed
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)
CRANDALL POSTELL VS FIFTH THIRD BANK, ET AL. 5D2016-1942 2016-06-07 Closed
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)
ANGELINE LATEK AND THE ESTATE OF: FRANK LATEK VS STAACK & SIMS, P. A. 2D2016-1188 2016-03-10 Closed
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
ESTATE BUYERS, L L C VS FIFTH THIRD BANK, ET AL., 2D2016-0099 2016-01-06 Closed
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
MARY MATHILDE THEBEAU, ET AL. VS CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC. SC2015-1225 2015-07-01 Closed
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
CRANDALL POSTELL VS FIFTH THIRD BANK, ET AL. SC2015-0014 2015-01-05 Closed
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
PARK EAST DEVELOPMENT, LTD., ET AL., VS FIFTH THIRD BANK 2D2014-5891 2014-12-17 Closed
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.
SEAN M. DONOVAN VS FIFTH THIRD BANK, ETC.,ET AL., 5D2014-2366 2014-07-02 Closed
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
JASON A. CROSS AND CAPITAL FIRST, ETC. VS HSBC BANK USA, NATIONAL ASSOCIATION, ETC., ET AL. 5D2014-0693 2014-03-03 Closed
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
RESILIENT ROOFING, INC., DARRIN LAVINE, ET AL. VS FIFTH THIRD BANK 5D2013-4070 2013-11-20 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341980845 0420600 2016-12-14 2001 ADAMO DR., TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-12-14
Case Closed 2017-02-01

Related Activity

Type Complaint
Activity Nr 1140708
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State