Entity Name: | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-08 | 4315 South 2700 West, Salt Lake City, UT 84184 | - |
REGISTERED AGENT CHANGED | 2018-05-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 4315 South 2700 West, Salt Lake City, UT 84184 | - |
REINSTATEMENT | 2010-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
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. |
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 |
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 |
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 |
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 | 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 | 2019-01-15 |
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 | 2018-09-21 |
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 |
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 | 2019-02-01 |
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 | 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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2014-31052-CICI |
Parties
Name | ROSEMARY MILES |
Role | Appellant |
Status | Active |
Name | U.S. DEPARTMENT OF TREASURY |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | MITCHELL R. MORNEAULT |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-04-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/9/18 |
On Behalf Of | ROSEMARY MILES |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015CA006294XXXXMB |
Parties
Name | ROBERT MATTHEWS |
Role | Appellant |
Status | Active |
Representations | Christopher William Kammerer, JOHN F. MARIANI |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | MARIA SNEDEN MATTHEWS |
Role | Appellant |
Status | Active |
Name | WELLS FARGO BUSINESS CREDIT, INC. |
Role | Appellee |
Status | Active |
Name | DB PRIVATE WEALTH MORTGAGE |
Role | Appellee |
Status | Active |
Representations | Brian K. Hole, Philip E. Rothschild |
Name | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Role | Appellee |
Status | Active |
Name | RBS CITIZENS, N.A. |
Role | Appellee |
Status | Active |
Name | TRANSAMERICA LIFE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | INVESTORS WARRANTY OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | DEPARTMENT OF THE TREASURY- IRS |
Role | Appellee |
Status | Active |
Name | SHEPLEY WOOD PRODUCTS |
Role | Appellee |
Status | Active |
Name | POTOMAC REALTY CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS BANK, FSB |
Role | Appellee |
Status | Active |
Name | SHEPLEY WOOD PRODUCTS TRUST |
Role | Appellee |
Status | Active |
Name | WELLS FARGO N.A. |
Role | Appellee |
Status | Active |
Name | BANK OF AMERICAN CORPORATION |
Role | Appellee |
Status | Active |
Name | MERRILL LYNCH COMMERCIAL FINANCE CORP. |
Role | Appellee |
Status | Active |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Name | JANE DOE, LLC |
Role | Appellee |
Status | Active |
Name | HON. JAMES T FERRARA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-09-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of the parties’ responses to this court’s August 7, 2017 order, it is ORDERED that this appeal is dismissed as being from a nonfinal, nonappealable order. Burgos-Vazquez v. JP Morgan Chase Bank, 193 So. 3d 23, 24 (Fla. 4th DCA 2016). GERBER, C.J., WARNER and CONNER, JJ., concur. |
Docket Date | 2017-08-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATEMENT REGARDING THE COURT'S SUBJECT MATTER JURISDICTION. |
On Behalf Of | DB PRIVATE WEALTH MORTGAGE |
Docket Date | 2017-08-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ CT NOT REGISTERED AGENT |
Docket Date | 2017-08-17 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | ROBERT MATTHEWS |
Docket Date | 2017-08-07 |
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 | 2017-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT MATTHEWS |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2016CA011939 |
Parties
Name | Linda Oberman |
Role | Appellant |
Status | Active |
Name | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | Scott Modlin, MITCHELL MORNEAULT |
Name | HON. DAVID E. FRENCH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-26 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 14, 2018 motions for rehearing, rehearing en banc, for written opinion and for clarification are denied. |
Docket Date | 2018-03-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
Docket Date | 2018-02-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-10-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-10-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | American Express Centurion Bank |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ Upon consideration of appellant's August 22, 2017 objection, it is ORDERED that appellee's August 22, 2017 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-08-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS |
On Behalf Of | American Express Centurion Bank |
Docket Date | 2017-08-22 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ITS ANSWER BRIEF |
Docket Date | 2017-08-22 |
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 | 2017-08-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (309 PAGES) |
Docket Date | 2017-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-05-24 |
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 | 2017-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Linda Oberman |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA010431 |
Parties
Name | JOHN R. NARDOLILLI |
Role | Appellant |
Status | Active |
Name | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | Chelsea R. Ewart, MITCHELL MORNEAULT |
Name | AMERICAN RECOVERY SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Joseph George Marx |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's October 27, 2017 "motion for acceptance of appellants affidavit in response to courts latest orders and an affidavit in support of affidants request for reopening the case for good cause" is treated as both a motion for reinstatement and motion for extension of time to file the initial brief and are denied. |
Docket Date | 2017-10-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR ACCEPTANCE OF AFFIDAVIT IN RESPONSE TO COURTS LATEST ORDERS AND AN AFFIDAVIT IN SUPPORT OF REQUEST FOR REOPENING THE CASE FOR GOOD CAUSE |
On Behalf Of | JOHN R. NARDOLILLI |
Docket Date | 2017-10-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, 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 | 2017-07-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's June 29, 2017 "motion for referral to volunteer attorney program" is denied. |
Docket Date | 2017-07-18 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | American Express Centurion Bank |
Docket Date | 2017-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS |
On Behalf Of | American Express Centurion Bank |
Docket Date | 2017-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 9, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 19, 2017. 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 | 2017-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JOHN R. NARDOLILLI |
Docket Date | 2017-06-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR REFERRAL TO VOLUNTEER ATTORNEY PROGRAM |
On Behalf Of | JOHN R. NARDOLILLI |
Docket Date | 2017-06-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED sua sponte that the above-styled appeal shall proceed as to the default final judgment entered March 21, 2017 pursuant to Florida Rule of Appellate Procedure 9.110. |
Docket Date | 2017-05-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1085 PAGES |
Docket Date | 2017-05-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ (DEFAULT FINAL JUDGMENT) |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's April 18, 2017 response, this court's April 13, 2017 order to show cause is discharged; further, ORDERED that appellant's April 18, 2017 "motion for extension of time to file the initial brief" is treated as a "motion for extension of time to comply with this court's March 21, 2017 order" and is granted. The appellant shall file a response to this court's March 21, 2017 order within thirty (30) days from the date of this order. |
Docket Date | 2017-04-18 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME. |
On Behalf Of | JOHN R. NARDOLILLI |
Docket Date | 2017-04-13 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 4/27/17**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 21, 2017 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case to be filed with this court. If this brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE COPY OF NOA AND DETERMINATION OF INDIGENT STATUS |
On Behalf Of | JOHN R. NARDOLILLI |
Docket Date | 2017-03-21 |
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 granting plaintiff's motion for judicial default is an appealable order. Westwood One, Inc. v. Flight Express, Inc., 940 So. 2d 1241 (Fla. 5th DCA 2006) (trial court's order granting motion for default was nonfinal and nonappealable); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2017-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN R. NARDOLILLI |
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 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2011CA020603 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | SUMMERLIN ASSET MANAGEMENT V TRUST |
Role | Appellant |
Status | Active |
Representations | Eric A. Rosen |
Name | YANIV ALCALAY |
Role | Appellee |
Status | Active |
Representations | TIMOTHY W. GASKILL, MICHAEL RAYBOUN, ILISA L. CARLTON, SCOTT J. SALE |
Name | BOCA WEST MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Role | Appellee |
Status | Active |
Name | CONSOLIDATED ASSET MANAGEMENT I, LLC |
Role | Appellee |
Status | Active |
Name | PNC BANK, NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Name | VIA VERDE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2017-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on May 30, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the financial arraignments for the preparation of the record on appeal. |
Docket Date | 2017-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL |
Docket Date | 2017-05-02 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's May 2, 2017 order is vacated as issued in error. The following order is substituted in its place:ORDERED that appellant's April 28, 2017 motion for extension of time is granted in part, and appellant 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 | 2017-04-28 |
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 | SUMMERLIN ASSET MANAGEMENT V TRUST |
Docket Date | 2017-03-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 2, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 2, 2017. 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 | 2017-03-02 |
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 | SUMMERLIN ASSET MANAGEMENT V TRUST |
Docket Date | 2016-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SUMMERLIN ASSET MANAGEMENT V TRUST |
Docket Date | 2016-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2012-CA-009763-O |
Parties
Name | CAROLYN E. PORTER |
Role | Appellant |
Status | Active |
Representations | Kelley A. Bosecker |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | Nancy M. Wallace, HEIDI J. BASSETT, William P. Heller, Scott R. Stengel |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Role | Appellee |
Status | Active |
Name | THE PALMS-SECTION III HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | THE PALMS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-04-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ & CONCURRENT MOT REH EN BANC IS STRICKEN |
Docket Date | 2017-04-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-03-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND/OR CLARIFICATION, REQ FOR WRITTEN OPIN & CERTIFY QUESTION |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2017-03-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2017-03-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 11/18. |
Docket Date | 2016-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-11-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-11-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-10-31 |
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 | CAROLYN E. PORTER |
Docket Date | 2016-10-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-09-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT FOR AB TO 10/13 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-09-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB DUE W/I 2 DYS OR DISMISSAL W/O NOTICE. |
Docket Date | 2016-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-08-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (611 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 8/15. NO FURTHER EOT'S. |
Docket Date | 2016-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-06-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
Docket Date | 2016-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SEE 6/2 AMENDED MOTION |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-03-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 3/10 ORDER IS W/DRWN |
Docket Date | 2016-03-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/15 ORDER |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AA ADVISE IF CT TO RETURN CK OR AA FILE A MOT REINST |
Docket Date | 2016-03-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRWN PER 3/18 ORDER |
Docket Date | 2016-02-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS |
Docket Date | 2016-02-08 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-02-08 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931 |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-01-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-01-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-01-27 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/20/16 |
On Behalf Of | CAROLYN E. PORTER |
Docket Date | 2016-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE-14-017756 |
Parties
Name | ALBERTO HERNAN FORERO |
Role | Appellant |
Status | Active |
Name | J.P. MORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Name | CORDOBA & ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS CENTURION BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | CORDOBA & ASSOCIATES, P.A. |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2016-01-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME |
Docket Date | 2015-12-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 21, 2015, 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 | 2015-11-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 10, 2015 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order. |
Docket Date | 2015-11-10 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ **STRICKEN 11/16/15** |
On Behalf Of | ALBERTO HERNAN FORERO |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 12, 2015, 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 | 2015-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2015-08-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALBERTO HERNAN FORERO |
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 |
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 |
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. |
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 Apr 2025
Sources: Florida Department of State