Search icon

FIFTH THIRD BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

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)

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 Summary

Date:
2016-12-14
Type:
Complaint
Address:
2001 ADAMO DR., TAMPA, FL, 33605
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State