Search icon

COMERICA BANK - Florida Company Profile

Company Details

Entity Name: COMERICA BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2009 (15 years ago)
Document Number: F07000006323
FEI/EIN Number 421741646

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

Address: 1717 MAIN STREET, DALLAS, TX, 75201
Mail Address: 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Farmer Curtis C Director 1717 MAIN STREET, DALLAS, TX, 75201
GERSCH NICOLE V Exec 1717 MAIN STREET, DALLAS, TX, 75201
Kostova Stanislava ( Exec 1717 MAIN STREET, DALLAS, TX, 75201
WEST ANDREW M Vice President 1717 MAIN STREET, DALLAS, TX, 75201
GOLDMAN BRIAN S Director 1717 MAIN STREET, DALLAS, TX, 75201
Chausse Melinda C Director 1717 MAIN STREET, DALLAS, TX, 75201
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2011-03-18 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF MAILING ADDRESS 2011-03-01 1717 MAIN STREET, DALLAS, TX 75201 -
REINSTATEMENT 2009-11-18 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
BESSIE I. POSTELL VS COMERICA BANK 4D2022-0595 2022-02-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-011937

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Bessie I. Postell
Role Appellant
Status Active
Representations Catherine A. Riggins
Name COMERICA BANK
Role Appellee
Status Active
Representations Ileen Jill Cantor, Kerry Lynn Adams, Ronald M. Gache, Jennifer Kopf
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's October 26, 2022 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Comerica Bank
Docket Date 2023-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s December 11, 2022 motion for 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.
Docket Date 2023-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bessie I. Postell
Docket Date 2023-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bessie I. Postell
Docket Date 2023-01-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellee's December 23, 2022 response, it is ORDERED that appellant's December 23, 2022 motion to strike is denied.
Docket Date 2022-12-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Comerica Bank
Docket Date 2022-12-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Bessie I. Postell
Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Comerica Bank
Docket Date 2022-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Comerica Bank
Docket Date 2022-11-29
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of the clerk’s November 21, 2022 response, it is ORDERED that appellee’s November 9, 2022 motion to correct the record is determined to be moot.
Docket Date 2022-11-21
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2022-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk in and for Broward County is directed to respond, within five (5) days from the date of this order, to appellee’s November 9, 2022 motion to correct the record.
Docket Date 2022-11-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Comerica Bank
Docket Date 2022-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's October 27, 2022 order is amended as follows: ORDERED that appellee's October 26, 2022 motion to supplement the record and toll time to serve answer brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process; further, ORDERED that the time for filing appellee's answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's October 21, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comerica Bank
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Comerica Bank
Docket Date 2022-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 44 DAYS TO 10/25/22
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Comerica Bank
Docket Date 2022-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 46 DAYS TO 9/12/22
Docket Date 2022-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bessie I. Postell
Docket Date 2022-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed June 24, 2022, this court's June 14, 2022 order to show cause is discharged. Further,ORDERED that appellant’s motion for extension of time found within the response is granted, and appellant shall serve the initial brief within three (3) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-24
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION
On Behalf Of Bessie I. Postell
Docket Date 2022-06-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 6/27/22***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 24, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2022-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bessie I. Postell
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/8/22
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 859 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comerica Bank
Docket Date 2022-04-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Jennifer Kopf's April 18, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does 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.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Comerica Bank
Docket Date 2022-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bessie I. Postell
Docket Date 2022-03-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bessie I. Postell
WILLIS OF FLORIDA, INC. AND COMERICA BANK VS JAMES WM. KNOWLES, AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OF TAMMY A. PARROTT, AND VALERIE A. CROW 2D2019-0140 2019-01-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2312-NC

Parties

Name COMERICA BANK
Role Petitioner
Status Active
Name WILLIS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Julie E. Nevins, Esq., LAURA E. BESVINICK, ESQ., ROBERT G. LYONS, ESQ.
Name Tammy A. Parrott
Role Respondent
Status Active
Representations DEREK A. REAMS, ESQ.
Name JAMES WM. KNOWLES
Role Respondent
Status Active
Name Valerie A. Crow
Role Respondent
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 17, 2019, at 11:00 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, 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 2019-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Noted
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 31, 2019.
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-04-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTSO SUPPLEMENT TO PETITIONER'S CORKECTEDAPPENDIX TO PETITION FOR CERTIORARI
On Behalf Of Tammy A. Parrott
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO ORDER TO SHOW CAUSE AND PETITION FOR CERTIORARI
On Behalf Of Tammy A. Parrott
Docket Date 2019-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' notice of change of case style is treated as a motion to substitute party and is granted. Attorney Derek A. Reams is counsel of record for Respondent James Wm. Knowles, as the Personal Representative of the Estate of Tammy A. Parrott.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-02-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The response order dated January 31, 2019, is vacated, and within fifteen days, petitioner shall show cause why this petition should not be dismissed for lack of jurisdiction.
Docket Date 2019-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF CASE STYLE
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-02-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' NOTICE OF COMPLIANCE WITH JANUARY 31, 2019 ORDERAND MOTION TO STAY LOWER COURT PROCEEDINGS
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-01-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ **VACATED PER ORDER OF 02/14/19** Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-15
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIS OF FLORIDA, INC.
YELLOW MARINE LEASING, LLC and CULLAN F. MEATHE VS COMERICA BANK 4D2016-0650 2016-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11024663 (03)

Parties

Name CULLAN F. MEATHE
Role Appellant
Status Active
Name YELLOW MARINE LEASING, LLC
Role Appellant
Status Active
Representations David A. Strauss
Name COMERICA BANK
Role Appellee
Status Active
Representations BRANDON J. WEITZMAN, ZACHARY J. ESKAU, Jared Quartell
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (657 PAGES)
Docket Date 2016-11-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 25, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2016-10-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Comerica Bank
Docket Date 2016-08-30
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 August 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 26, 2016. 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 2016-08-26
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 Comerica Bank
Docket Date 2016-08-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues presented for review, with references to pages. 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.
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 8/4/16**
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 3, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 1, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-03
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 YELLOW MARINE LEASING, LLC
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 3, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-03
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 YELLOW MARINE LEASING, LLC
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YELLOW MARINE LEASING, LLC
JUANA RODRIGUEZ MARRERO VS THE WATCHTOWER BIBLE & TRACT, ET AL. 4D2016-0348 2016-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA004199XXXXMB

Parties

Name JUANA RODRIGUEZ MARRERO
Role Appellant
Status Active
Name SAMUEL F. HERD
Role Appellee
Status Active
Name PROVICTOR PROPERTY FUND IV
Role Appellee
Status Active
Name ANTHONY MORRIS I I I
Role Appellee
Status Active
Name COMERICA BANK
Role Appellee
Status Active
Name JEFFREY JACKSON
Role Appellee
Status Active
Name THE WATCHTOWER BIBLE & TRACT
Role Appellee
Status Active
Representations Joseph L. Ackerman, ROBERT C. JAMES
Name GUY PIERCE
Role Appellee
Status Active
Name FIDELITY INVESTMENTS, LLC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-923
Docket Date 2016-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (NOTICE OF REHEARING MOTION, ETC.)
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-08-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-923
Docket Date 2016-05-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-923
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-05-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ MOTION FOR RE-HEARING FOR REINSTATEMENT (STYLED IN SUPREME COURT)
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's April 13, 2016 "resubmit notice of appeal" is treated as a motion for reinstatement and is denied. Appellant seeks review of orders rendered on October 28, 2015, but the notice of appeal was not filed until January 29, 2016. Thus, this appeal untimely and this court lacks jurisdiction over it. The appeal remains dismissed. All pending motions are denied as moot.
Docket Date 2016-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2016-04-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-04-20
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING")
On Behalf Of THE WATCHTOWER BIBLE & TRACT
Docket Date 2016-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APP. FOR INDIGENT STATUS (ORIGINAL SENT TO L.T.)
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-04-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-02-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 19, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellant's February 11, 2016 motion is determined to be moot.
Docket Date 2016-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-02-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, upon consideration of appellant's February 11, 2016 motion, appellant shall file a response with this court by no later than February 25, 2016 which specifically states whether she does or does not wish to pursue an appeal in this court.
Docket Date 2016-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
BESSIE I. POSTELL VS COMERICA BANK, et al. 4D2015-3819 2015-10-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-16775 CACE 13

Parties

Name Bessie I. Postell
Role Appellant
Status Active
Representations Catherine A. Riggins
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name COMERICA BANK
Role Appellee
Status Active
Representations Nicholas Steven Agnello, EDWARD MCDONOUGH, TANYA SIMPSON, RICK A. GARCIA, JOHN ROBERT CHILES
Name Bank of America, N.A.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bessie I. Postell
Docket Date 2016-04-25
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ ("RESPONSE TO APPEAL")
On Behalf Of Comerica Bank
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/13/16
On Behalf Of Comerica Bank
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/13/16
On Behalf Of Comerica Bank
Docket Date 2016-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bessie I. Postell
Docket Date 2016-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 2/10/16
On Behalf Of Bessie I. Postell
Docket Date 2016-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 01/21/16
On Behalf Of Bessie I. Postell
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/11/16
On Behalf Of Bessie I. Postell
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comerica Bank
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bessie I. Postell
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's May 2, 2016 motion for 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.
Docket Date 2016-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-01-14
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2015-10-15
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.
LAW OFFICES OF ROMAINE N. BROWN, et al. VS COMERICA BANK 4D2014-1009 2014-03-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-10823 CACE

Parties

Name Romaine Natalie Brown
Role Appellant
Status Active
Name LAW OFFICES OF ROMAINE N. BROW
Role Appellant
Status Active
Name COMERICA BANK
Role Appellee
Status Active
Representations JULIE FEIGELES
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's motion for extension of time filed July 7, 2014, is hereby denied. The clerk of the lower tribunal is not required to transmit a record in this case, as it is an appeal from a non-final order and the appellant is required to file an initial brief accompanied by an appendix. See Fla. R. App. P. 9.130(d) and (e).
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-07-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 14, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-06-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' request for stay, contained in the notice of appeal filed in this Court on March 18, 2014, is hereby denied without prejudice pursuant to Florida Rule of Appellate Procedure 9.310.
Docket Date 2014-05-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS ON APPEAL *AND* RESPONSE TO S/C ORDER
Docket Date 2014-05-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Julie Feigeles has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 25, 2014, order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-25
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Romaine Natalie Brown
Docket Date 2014-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NATIONSTORAGE, INC. VS COMERICA BANK, A TEXAS BANKING CORP. 4D2014-0557 2014-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11025505

Parties

Name NATIONSTORAGE, INC.
Role Appellant
Status Active
Representations BENJAMIN OLIVE, Matthew Sanchez, Christian A. Petersen
Name COMERICA BANK
Role Appellee
Status Active
Representations ALAN ROSENTHAL, Mombach, Boyle & Hardin
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 30, 2014, this appeal is dismissed; further,ORDERED that appellant's agreed second motion for extension of time to file initial brief filed September 29, 2014, is hereby determined to be moot.
Docket Date 2014-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 1, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-08-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-07-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Christian A. Petersen has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of David Scott Harris, Esquire's, counsel for appellant, Nationstorage Inc., filed June 16, 2014, to withdraw as counsel is hereby granted. This court notes that Mathew C. Sanchez, Esq., Benjamin E. Olive, Esq., and Christian A. Petersen, Esq., of Hackleman, Olive & Judd, P.A., have file an a notice of appearance as counsel for appellant; further, ORDERED that appellant's motion filed June 16, 2014, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-06-16
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 NATIONSTORAGE, INC.
Docket Date 2014-06-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 16, 2014, 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 2014-03-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after service of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-03-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KENNETH A. FRANK VS COMERICA BANK, etc., et al. 4D2013-0028 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-28447 CACE

Parties

Name KENNETH A. FRANK
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name COMERICA BANK
Role Appellee
Status Active
Representations Brian K. Hole
Name OCEAN 4660, LLC
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ **PLS GIVE TO CARRIE AFTER DOCKETING FEE**
Docket Date 2013-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH A. FRANK
TERRY McKERCHIE, etc., et al. VS COMERICA BANK, etc. 4D2012-4262 2012-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-11704 CACE

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name ADVANCED ELECTRICAL SOLUTIONS, INC.
Role Appellant
Status Active
Name TERRY MCKERCHIE
Role Appellant
Status Active
Representations SHAWN B. MCKAMEY, Donna Marie Krusbe
Name COMERICA BANK
Role Appellee
Status Active
Representations ROMA W. THEUS, I I, THOMAS J. MORGAN, JR. (DNU), BRIAN GEORGE WALKER, THOMAS S. TUFTS, Julie A. DiMaggio
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY MCKERCHIE
Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed in its entirety.
Docket Date 2013-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TERRY MCKERCHIE
Docket Date 2012-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of TERRY MCKERCHIE
KENNETH A. FRANK VS COMERICA BANK, etc., et al. 4D2012-3572 2012-09-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-028447 03

Parties

Name KENNETH A. FRANK
Role Appellant
Status Active
Name COMERICA BANK
Role Respondent
Status Active
Representations Brian K. Hole, Katherine M. Joffe
Name OCEAN 4660, LLC
Role Respondent
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed in Part; dismissed in part
Docket Date 2013-04-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion filed March 14, 2013, to stay is hereby denied.
Docket Date 2013-03-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF (VOLUME 1)
On Behalf Of Comerica Bank
Docket Date 2013-03-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Comerica Bank
Docket Date 2013-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Comerica Bank
Docket Date 2013-03-18
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' motion filed March 5, 2013, for extension is hereby determined moot. Notice of agreed extension filed March 6, 2013.
Docket Date 2013-03-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KENNETH A. FRANK
Docket Date 2013-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/10/13
On Behalf Of Comerica Bank
Docket Date 2013-03-05
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 Comerica Bank
Docket Date 2013-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ REDESIGNATED AS A NON-FINAL ORDER
Docket Date 2013-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ("PETITION" TREATED AS INITIAL BRIEF)
On Behalf Of KENNETH A. FRANK
Docket Date 2013-02-11
Type Petition
Subtype Petition
Description Petition Filed ~ AND APPENDIX ("INITIAL BRIEF") ***TREATED AS INITIAL BRIEF***
On Behalf Of KENNETH A. FRANK
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 30 DYS FOR PT. TO FILE PETITION AND APPENDIX.
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION ("TO FILE INITIAL BRIEF AND APPENDIX")
On Behalf Of KENNETH A. FRANK
Docket Date 2013-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO FILE PETITION AND APPENDIX TO 1/24/13.
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION ("TO FILE INITIAL BRIEF AND APPENDIX")
On Behalf Of KENNETH A. FRANK
Docket Date 2012-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ PT. TO FILE A PETITION AND APPENDIX WITHIN 20 DYS.
Docket Date 2012-11-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KENNETH A. FRANK
Docket Date 2012-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (PETITION REINSTATED 12/10/12).
Docket Date 2012-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ (PETITION REINSTATED 12/10/12).
Docket Date 2012-10-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ 20 DYS.
Docket Date 2012-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ (NOTICE OF APPEAL)
On Behalf Of KENNETH A. FRANK
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State