Search icon

AMERICAN EXPRESS CENTURION BANK CORPORATION

Company Details

Entity Name: AMERICAN EXPRESS CENTURION BANK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Dec 2009 (15 years ago)
Date of dissolution: 08 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: F09000004944
FEI/EIN Number 11-2869526
Address: 4315 South 2700 West, Salt Lake City, UT, 84184, US
Mail Address: 200 VESEY STREET, 49TH FLOOR, NEW YORK, NY, 10285, US
Place of Formation: UTAH

Director

Name Role Address
Carter Lynn A Director 4315 South 2700 West, Salt Lake City, UT, 84184
Fabara Paul D Director 4315 South 2700 West, Salt Lake City, UT, 84184
Garciaz Maria J Director 4315 South 2700 West, Salt Lake City, UT, 84184
Garinger Robert Director 4315 South 2700 West, Salt Lake City, UT, 84184
Heine Timothy J Director 4315 South 2700 West, Salt Lake City, UT, 84184
Miller Edward A Director 4315 South 2700 West, Salt Lake City, UT, 84184

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-08 No data No data
CHANGE OF MAILING ADDRESS 2018-05-08 4315 South 2700 West, Salt Lake City, UT 84184 No data
REGISTERED AGENT CHANGED 2018-05-08 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 4315 South 2700 West, Salt Lake City, UT 84184 No data
REINSTATEMENT 2010-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000229962 LAPSED 10-002049 HILLSBOROUGH COUNTY COURT 2013-10-24 2019-02-28 $6077.50 JACKELYNE VERDUGO, 11605 CAROLLLWOOD DR., TAMPA, FL 33618
J11000025077 TERMINATED 10-000971-CO-054 SIXTH JUDICIAL CIRCUIT, PINELL 2011-01-06 2016-01-18 $7,940.00 PRINT2WEB, LLC, 2600 DR. MLK ST. N., SUITE 301, ST. PETERSBURG, FL 33704

Court Cases

Title Case Number Docket Date Status
Boris Rozin, Appellant(s), v. American Express National Bank f/k/a American Express Centurion Bank, Appellee(s). 5D2024-0444 2024-02-22 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Flagler County
2023-CC-000163

Parties

Name Boris Rozin
Role Appellant
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Scott Eric Modlin, Lourdes Rose Slinsky
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boris Rozin
View View File
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Express National Bank
View View File
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Boris Rozin
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/28
On Behalf Of Boris Rozin
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 110 PAGES
On Behalf Of Clerk Flagler
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/19/2024
On Behalf Of Boris Rozin
MARCOS E. OROZCO a/k/a MARCOS OROZCO a/k/a MARCOS EDUARDO OROZCO a/k/a MARK E. OROZCO VS AMERICAN EXPRESS NATIONAL BANK f/k/a AMERICAN EXPRESS f/k/a AMERICAN EXPRESS CENTURION BANK 4D2022-1541 2022-06-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC011409

Parties

Name Marcos E. Orozco
Role Appellant
Status Active
Representations Gregory A. Light, Anthony Gonzalez
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Alisa M. Taormina, Scott Modlin, Brian C. Frontino
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Name Hon. John J. Parnofiello
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 7, 2023 motion for entitlement of appellate attorney's fees and costs is denied.
Docket Date 2023-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marcos E. Orozco
Docket Date 2023-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Marcos E. Orozco
Docket Date 2023-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marcos E. Orozco
Docket Date 2023-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/07/2023
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Marcos E. Orozco
Docket Date 2023-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Express National Bank
Docket Date 2023-01-12
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 American Express National Bank
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 12, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 20, 2023. 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 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/16/2022
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Express National Bank
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Express National Bank
Docket Date 2022-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/16/2022
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marcos E. Orozco
Docket Date 2022-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAY TO 09/15/2022
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcos E. Orozco
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Marcos E. Orozco
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of Marcos E. Orozco
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/14/2022
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express National Bank
Docket Date 2022-07-11
Type Record
Subtype Transcript
Description Transcript Received ~ 348 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marcos E. Orozco
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marcos E. Orozco
Docket Date 2022-06-07
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.
JOANNE M. RAIANO-KENNEDY VS MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC. 4D2021-0121 2021-01-08 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020AP000005

County Court for the Nineteenth Judicial Circuit, Martin County
432018CC000071

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Joanne M. Raiano-Kennedy
Role Appellant
Status Active
Representations Robert G. Rydzewski
Name Paul McGuiness
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name MANNING BUILDING SUPPLIES, INC.
Role Appellee
Status Active
Name MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samantha Lyn Simpson, Jacob E. Ensor, John Olea, Shelli A. Healy
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 22, 2021 motion for rehearing or written opinion is denied.
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Response
Subtype Response
Description Response
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ALTERNATIVELY MOTION FOR WRITTEN OPINION
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s October 6, 2020 motion for attorneys’ fees and costs is granted in part and denied in part. The motion is granted to the extent it seeks appellate attorney’s fees. 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. The motion is denied to the extent it seeks appellate costs. See Fla. R. App. P. 9.400(a) (“Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court’s order.”); Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017) (“our denial of a motion to tax appellate costs filed in this court is presumed to be without prejudice to refile the motion in the circuit court.”).
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 12, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 16, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant’s December 9, 2020 motion to strike is granted, and appellee's answer brief is stricken. Further, ORDERED that appellee shall file an amended answer brief within twenty (20) days from the date of this order.
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 21, 2021 notice of related cases and response to appellant’s motion to strike are 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.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-12
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form ~ *AMENDED*
Docket Date 2021-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DENISE L. LOPEZ VS AMERICAN EXPRESS NATIONAL BANK, ETC. SC2019-1970 2019-11-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013157XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-1079

Parties

Name Denise L. Lopez
Role Petitioner
Status Active
Representations Paul J. Carrier
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Respondent
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Respondent
Status Active
Representations SCOTT ERIC MODLIN, Jeffrey Piroozshad
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Respondent's motion to accept brief as timely filed is granted and Respondent's jurisdictional answer brief was filed with this Court on January 24, 2020.
Docket Date 2020-01-24
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Filed as "Respondent's Motion for Relief from Deadlines and to Accept Respondent's Answer Brief as Timely Filed"
On Behalf Of American Express National Bank
View View File
Docket Date 2020-01-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of American Express National Bank
View View File
Docket Date 2020-01-13
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-12-16
Type Brief
Subtype Appendix (Amended)
Description APPENDIX (AMENDED) ~ *Duplicate*
On Behalf Of Denise L. Lopez
View View File
Docket Date 2019-12-11
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ **Stricken 12/13/2019. Should only contain the decision for review**
On Behalf Of Denise L. Lopez
View View File
Docket Date 2019-12-09
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. An amended appendix may be filed within 5 days from the date of this order. Per rule 9.220, the amended appendix must be a separate PDF document, properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2019-12-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ BRIEF OF RESPONDENT ON JURISDICTION
On Behalf Of Denise L. Lopez
View View File
Docket Date 2019-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Denise L. Lopez
View View File
Docket Date 2019-11-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Denise L. Lopez
View View File
Docket Date 2020-02-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-12-13
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. An amended appendix may be filed within 5 days from the date of this order. Per rule 9.220, the amended appendix must be a separate PDF document, properly bookmarked, indexed, consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains only a copy of the opinion or order of the district court of appeal to be reviewed.
MI HING LEE VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, JOO JIN KIM, JENG H. KIM, ET AL. 5D2019-3467 2019-11-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-5381-O

Parties

Name MI HING LEE
Role Appellant
Status Active
Representations Scott A. Rosin
Name Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Role Appellee
Status Active
Representations Jacqueline Simms-Petredis, Robertson, Anschutz & Schneid, Michael W. Smith
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name JOO JIN KIM
Role Appellee
Status Active
Name JENG H. KIM
Role Appellee
Status Active
Name American Express Bank, FSB
Role Appellee
Status Active
Name BAY PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE AMEND NOTICE W/IN 10 DAYS
Docket Date 2020-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MI HING LEE
Docket Date 2020-03-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY APPEAL SHOULD NOT PROCEED
Docket Date 2020-02-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2020-01-31
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MI HING LEE
Docket Date 2019-12-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-12-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MI HING LEE
Docket Date 2019-12-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL W. SMITH 0088831
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-12-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-12-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SCOTT KARP ROSIN 0961851
On Behalf Of MI HING LEE
Docket Date 2019-12-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-11-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/19
On Behalf Of MI HING LEE
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CAROLYN E. PORTER VS NATIONSTAR MORTGAGE, LLC, THE PALMS SECTION III HOMEOWNERS ASSOCIATION INC., THE PALMS HOMEOWNERS ASSOCIATION INC., REGIONS BANK, AND AMERICAN EXPRESS CENTURION BANK CORPORATION 5D2019-0930 2019-04-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-009763-O

Parties

Name CAROLYN E. PORTER
Role Appellant
Status Active
Representations Justin R. Infurna, Scott A. Rosin
Name THE PALMS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name THE PALMS-SECTION III HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations David Rosenberg, Nancy M. Wallace, Robertson, Anschutz & Schneid, William P. Heller, Leslie S. White

Docket Entries

Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-05-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-05-16
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT DISMISS
On Behalf Of CAROLYN E. PORTER
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLYN E. PORTER
Docket Date 2019-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 7 DAYS- FAILURE TO RESPOND; DISCHARGED PER 5/20 ORDER
Docket Date 2019-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CAROLYN E. PORTER
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA RESPOND W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CAROLYN E. PORTER
Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 4/29 ORDER
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ REINSTATED PER 4/29 ORDER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-12
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS
Docket Date 2019-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/19
On Behalf Of CAROLYN E. PORTER
Docket Date 2019-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
ANGELA R. HOOG VS BANK OF AMERICA, N.A. AND AMERICAN EXPRESS CENTURION BANK 5D2018-4012 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-030526

Parties

Name ANGELA R. HOOG
Role Appellant
Status Active
Representations Joseph Colombo
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Matthew A. Ciccio, Michelle Garcia Gilbert
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANGELA R. HOOG
Docket Date 2019-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-02-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ANGELA R. HOOG
Docket Date 2019-01-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-01-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 1/28 ORDER
Docket Date 2019-01-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MATTHEW A. CICCIO 0103517
On Behalf Of Bank of America, N.A.
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOSEPH COLOMBO 118184
On Behalf Of ANGELA R. HOOG
Docket Date 2019-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH COLOMBO 118184
On Behalf Of ANGELA R. HOOG
Docket Date 2018-12-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/18
On Behalf Of ANGELA R. HOOG
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SCOTT J. COOPER VS AMERICAN EXPRESS CENTURION BANK CORPORATION 3D2018-2582 2018-12-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19866

Parties

Name SCOTT COOPER
Role Appellant
Status Active
Representations Shay B. Cohen, CRAIG A. PUGATCH
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Representations SCOTT E. MODLIN
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-20
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Voluntary Dismissal
On Behalf Of SCOTT COOPER
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 6/19/19
Docket Date 2019-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SCOTT COOPER
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 6/14/19
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of SCOTT COOPER
Docket Date 2019-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT RECORD
On Behalf Of SCOTT COOPER
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT COOPER
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 6/10/19
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 5/20/19
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of SCOTT COOPER
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 4/8/19
Docket Date 2019-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT COOPER
Docket Date 2019-01-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Federal Savings & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2019-01-23
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of SCOTT COOPER
Docket Date 2019-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 13, 2019.
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCOTT COOPER
J.B. GROSSMAN a/k/a JAY B. GROSSMAN VS AMERICAN EXPRESS CENTURION BANK, etc., et al. 4D2018-2825 2018-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-022821

Parties

Name JAY BRUCE GROSSMAN
Role Appellant
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Representations MITCHELL MORNEAULT, LOURDES SLINSKY
Name AMERICAN EXPRESS BANK, FSB
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 15, 2019 motion for rehearing is denied.
Docket Date 2019-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAY BRUCE GROSSMAN
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAY BRUCE GROSSMAN
Docket Date 2019-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAY BRUCE GROSSMAN
Docket Date 2019-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Express Centurion Bank
Docket Date 2018-12-03
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 November 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 7, 2019. 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 2018-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express Centurion Bank
Docket Date 2018-11-30
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 American Express Centurion Bank
Docket Date 2018-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (768 PAGES)
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's September 30, 2018 jurisdictional brief, it is ORDERED that this appeal shall proceed.
Docket Date 2018-10-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2018-10-01
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
Docket Date 2018-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on defendant's motion for clarification on agreed final judgment is an appealable order or if the notice of appeal should be treated as a petition; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAY BRUCE GROSSMAN
HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE OF J.P. MORGAN ALTERNATIVE LOAN TRUST 2006-A7, MORTGAGE PASS-THROUGH CERTIFICATES VS DAVID ROBERT WORKMAN, ERIN M. WORKMAN, PARK PLACE HOMEOWNERS ASSOCIATION, INC., MARGAUX MAYNARD, AMERICAN EXPRESS CENTURION BANK, CITIBANK (SOUTH DAKOYA) NA 5D2017-0109 2017-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-052409-X

Parties

Name HSBC Bank USA, N.A.
Role Appellant
Status Active
Representations Katherine M. Joffe, Brian K. Hole
Name MARGAUX MAYNARD
Role Appellee
Status Active
Name DAVID ROBERT WORKMAN
Role Appellee
Status Active
Representations Morgan W. Bates, Richard Shuster
Name CITIBANK (SOUTH DAKOTA) NA
Role Appellee
Status Active
Name PARK PLACE HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name ERIN M. WORKMAN
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-04-12
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-03-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA KATHERINE M. JOFFE 0016784
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-02-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KATHERINE M. JOFFE 0016784
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-01-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KATHERINE M. JOFFE 0016784
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-01-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 1/20/17
On Behalf Of DAVID ROBERT WORKMAN
Docket Date 2017-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/17
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ASSET RECOVERY, INC. VS SHARON R. BOCK AS P.B. CO CLERK OF COURT, et al. 4D2015-1387 2015-04-10 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
2014CA008676XXXXMB

Parties

Name ASSET RECOVERY INC
Role Appellant
Status Active
Representations Michael J. Farrar
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name LLG REDEMPTIONS
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name Sharon R. Bock, Clerk and Comptroller
Role Appellee
Status Active
Representations Glen J. Torcivia, THE TICKTIN LAW GROUP, GLEN J. TORCIVIA AND ASSOC. P.
Name MARIA FERREY
Role Appellee
Status Active
Name CITY OF LAKE WORTH
Role Appellee
Status Active
Name HON. MARK E. POLEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASSET RECOVERY, INC.
Docket Date 2016-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (the PDF was replaced on 6/23/15 with a version of the brief that is not full screen mode)
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2015-06-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ASSET RECOVERY, INC.
Docket Date 2015-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASSET RECOVERY, INC.
Docket Date 2015-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-13
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 Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSET RECOVERY, INC.
Docket Date 2015-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUAN ABANTO, VS AMERICAN EXPRESS CENTURION, 3D2013-0687 2013-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16487

Parties

Name JUAN ABANTO
Role Appellant
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Representations HAYT, HAYT & LANDAU, P.L.
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-19
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2013-03-19
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this appeal is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit Court for Miami-Dade County, Florida.
Docket Date 2013-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN ABANTO
Docket Date 2013-03-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JP MORGAN CHASE BANK, N.A. VS AMERICAN EXPRESS CENTURION, etc., et al. 4D2012-4157 2012-11-16 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
502009CA002319XXXXMB

Parties

Name JP Morgan Chase Bank, N.A.
Role Appellant
Status Active
Representations MAXINE MASTER LONG, Patrick G. Brugger
Name SAMUEL VEGUILLA
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Representations ALFREDO E. CORDOBA
Name CATHERINE BRUNSON (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-20
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-12-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2012-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T-
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2012-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JP Morgan Chase Bank, N.A.

Documents

Name Date
Withdrawal 2018-05-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State