Search icon

RELIANCE TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: RELIANCE TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 12 Jun 2012 (13 years ago)
Document Number: F12000002440
FEI/EIN Number 58-1428634

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

Address: 201 17th St NW, Suite 1000, Atlanta, GA, 30363, US
Mail Address: 201 17th St NW, Suite 1000, Atlanta, GA, 30363, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Strom Tracey A Vice President 201 17th St NW, Atlanta, GA, 30363
Sheedy Ted Oper 201 17th St NW, Atlanta, GA, 30363
Schumacher Robyn Oper 201 17th St NW, Atlanta, GA, 30363
Smith-Nell Nina E Vice President 201 17th St NW, Atlanta, GA, 30363
Rufo Michael Vice President 201 17th St NW, Atlanta, GA, 30363
Riney Chris A Vice President 201 17th St NW, Atlanta, GA, 30363

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 201 17th St NW, Suite 1000, Atlanta, GA 30363 -
CHANGE OF MAILING ADDRESS 2024-04-26 201 17th St NW, Suite 1000, Atlanta, GA 30363 -
REGISTERED AGENT NAME CHANGED 2014-04-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER GORNALL VS RELIANCE TRUST, ET AL. 4D2016-2091 2016-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2014CA0078

Parties

Name CHRISTOPHER GORNALL
Role Appellant
Status Active
Representations Brian M. Beauchamp
Name GRAND BANK AND TRUST OF FLORIDA
Role Appellee
Status Active
Name RELIANCE TRUST COMPANY
Role Appellee
Status Active
Representations James R. George, Bernard A. Lebedeker, NORM D. FUGATE, SHANE KELLEY, John Farina, Randell C. Doane
Name PATRICIA INMON
Role Appellee
Status Active
Name ESTATE OF ELSIE LANIER
Role Appellee
Status Active
Name CLAUDE L. LANIER, JR., LLC
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-15
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellant’s motion for attorneys’ fees filed on February 20, 2017 is denied; further,ORDERED that Patricia Inmon’s motion for attorneys’ fees filed on July 7, 2016 is granted to the extent it is based on sections 733.106, and 736.1004-.1006, Florida Statutes. The motion is denied to the extent it seeks “inequitable conduct” attorneys’ fees. To the extent Inmon requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. Inmon’s motion for costs is denied without prejudice to seek costs in the trial court; further,ORDERED that Claude L. Lanier, Jr.’s motion for attorneys’ fees filed on July 21, 2016 is granted to the extent it is based on sections 733.106 and 736.1004-.1006, Florida Statutes. The motion is denied to the extent it seeks “inequitable conduct” attorneys’ fees. To the extent Lanier, Jr. requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. Lanier’s motion for costs is denied without prejudice to seek costs in the trial court; further,ORDERED that Grand Bank and Trust of Florida’s motion for attorneys’ fees filed on December 19, 2016 is granted. To the extent Grand Bank and Trust of Florida requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. The motion for costs is denied without prejudice to seek costs in the trial court; further,ORDERED that Reliance Trust Company of Delaware’s motion for attorneys’ fees filed on December 29, 2016 is granted. To the extent Reliance Trust Company of Delaware requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. The motion for costs is denied without prejudice to seek costs in the trial court.
Docket Date 2017-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 3, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-04
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 January 4, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 8, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RELIANCE TRUST
Docket Date 2016-11-30
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 November 18, 2016 objection, it is ORDERED that appellees' November 17, 2016 second motion for extension of time to file answer brief is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-14
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 September 13, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's June 22, 2016 motion to consolidate is granted. Case numbers 4D16-1095, 4D16-2064, 4D16-1321 and 4D16-2091 are now consolidated for all purposes and shall proceed under case number 4D16-1095. Appellant may request that the clerk of the lower tribunal supplement the record with any subsequent documents and transcripts necessary to prosecute these consolidated appeals, and the clerk shall file the supplemental records in 4D16-1095. Further, appellant shall file a single initial brief that addresses all of the issues in all of the appeals. Appellant may have ten (10) extra pages to do so, and appellees may have ten (10) extra pages for their answer brief. Further,ORDERED that the initial brief shall be filed by August 31, 2016. Further,ORDERED that the motion is denied regarding the order not yet entered. When the order is entered and the appeal is filed, appellant may move to consolidate it with these cases in accordance with this order.
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1095, 16-1321 AND 16-2064. ESTABLISH TIME FOR FILING INITIAL BRIEF AND REQUEST ADDITIONAL PAGES
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2016-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTOPHER GORNALL VS RELIANCE TRUST, ET AL. 4D2016-1321 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2014CA0078

Parties

Name CHRISTOPHER GORNALL
Role Appellant
Status Active
Representations Brian M. Beauchamp
Name GRAND BANK AND TRUST OF FLORIDA
Role Appellee
Status Active
Name PATRICIA INMON
Role Appellee
Status Active
Name ESTATE OF ELSIE LANIER
Role Appellee
Status Active
Name CLAUDE L. LANIER, JR., LLC
Role Appellee
Status Active
Name RELIANCE TRUST COMPANY
Role Appellee
Status Active
Representations John Farina, NORM D. FUGATE, SHANE KELLEY, James R. George, Bernard A. Lebedeker
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-15
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellant’s motion for attorneys’ fees filed on February 20, 2017 is denied; further,ORDERED that Patricia Inmon’s motion for attorneys’ fees filed on July 7, 2016 is granted to the extent it is based on sections 733.106, and 736.1004-.1006, Florida Statutes. The motion is denied to the extent it seeks “inequitable conduct” attorneys’ fees. To the extent Inmon requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. Inmon’s motion for costs is denied without prejudice to seek costs in the trial court; further,ORDERED that Claude L. Lanier, Jr.’s motion for attorneys’ fees filed on July 21, 2016 is granted to the extent it is based on sections 733.106 and 736.1004-.1006, Florida Statutes. The motion is denied to the extent it seeks “inequitable conduct” attorneys’ fees. To the extent Lanier, Jr. requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. Lanier’s motion for costs is denied without prejudice to seek costs in the trial court; further,ORDERED that Grand Bank and Trust of Florida’s motion for attorneys’ fees filed on December 19, 2016 is granted. To the extent Grand Bank and Trust of Florida requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. The motion for costs is denied without prejudice to seek costs in the trial court; further,ORDERED that Reliance Trust Company of Delaware’s motion for attorneys’ fees filed on December 29, 2016 is granted. To the extent Reliance Trust Company of Delaware requests this court to order that fees be paid from Gornall’s interest in the estate, the motion is denied without prejudice to seek such relief in the trial court. The motion for costs is denied without prejudice to seek costs in the trial court.
Docket Date 2017-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 3, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-04
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 January 4, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 8, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RELIANCE TRUST
Docket Date 2016-11-30
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 November 18, 2016 objection, it is ORDERED that appellees' November 17, 2016 second motion for extension of time to file answer brief is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-14
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 September 13, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's June 22, 2016 motion to consolidate is granted. Case numbers 4D16-1095, 4D16-2064, 4D16-1321 and 4D16-2091 are now consolidated for all purposes and shall proceed under case number 4D16-1095. Appellant may request that the clerk of the lower tribunal supplement the record with any subsequent documents and transcripts necessary to prosecute these consolidated appeals, and the clerk shall file the supplemental records in 4D16-1095. Further, appellant shall file a single initial brief that addresses all of the issues in all of the appeals. Appellant may have ten (10) extra pages to do so, and appellees may have ten (10) extra pages for their answer brief. Further,ORDERED that the initial brief shall be filed by August 31, 2016. Further,ORDERED that the motion is denied regarding the order not yet entered. When the order is entered and the appeal is filed, appellant may move to consolidate it with these cases in accordance with this order.
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1095, 16-2064 AND 16-2091. ESTABLISH TIME FOR FILING INITIAL BRIEF AND REQUEST ADDITIONAL PAGES.
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2016-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1157 PAGES)
Docket Date 2016-04-21
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 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ERIKA GAUDIOSO VS RUTH CORNELL - CATALDO, ET AL 2D2016-0242 2016-01-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-MH-665, 15-GA-103

Parties

Name ERIKA GAUDIOSO
Role Appellant
Status Active
Representations JORDAN HAMMER, ESQ., JEFFREY H. SKATOFF, ESQ.
Name RUTH CORNELL - CATALDO
Role Appellee
Status Active
Representations JILL GINSBERG, ESQ., SCOTT A. KUHN, ESQ., C. CORY MAURO, ESQ.
Name RELIANCE TRUST COMPANY
Role Appellee
Status Active
Name DEREK BYERLY
Role Appellee
Status Active
Name HON. JOHN E. DURYEA, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-02-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF WRIT OF PROHIBITION
On Behalf Of ERIKA GAUDIOSO
Docket Date 2016-01-26
Type Order
Subtype Order to Respond to Petition
Description prohibition response
Docket Date 2016-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ERIKA GAUDIOSO
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-01-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ERIKA GAUDIOSO
CHRISTOPHER GORNALL VS ESTATE OF ELSIE LANIER, et al. 4D2015-4567 2015-12-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2013CP000102

Parties

Name CHRISTOPHER GORNALL
Role Appellant
Status Active
Representations Brian M. Beauchamp
Name CLAUDE L. LANIER, JR., LLC
Role Appellee
Status Active
Name ESTATE OF ELSIE LANIER
Role Appellee
Status Active
Representations SHANE KELLEY, John Farina, Bernard A. Lebedeker, NORM D. FUGATE, James R. George
Name PATRICIA INMON
Role Appellee
Status Active
Name GRAND BANK AND TRUST
Role Appellee
Status Active
Name RELIANCE TRUST COMPANY
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant¿s February 2, 2016 response to this court¿s January 21, 2016 order to show cause, it is ORDERED that case number 4D15-4568 is dismissed without prejudice to appellant to appeal from a final, appealable order. Further ORDERED that appellee Claude L. Lanier, Jr.¿s motions for clarification filed in case numbers 4D15-4567 and 4D15-4568 are denied as moot. CIKLIN, C.J., WARNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-01-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ESTATE OF ELSIE LANIER
Docket Date 2016-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant¿s December 14, 2015 response and appellee Claude L. Lanier, Jr.¿s December 21, 2015 reply to this court¿s December 4, 2015 jurisdictional order, it is ORDERED that this appeal is dismissed as being from a non-final, non-appealable order. Dismissal is without prejudice to appellant to raise the arguments on plenary appeal from a final order. CIKLIN, C.J., TAYLOR and KLINGENSMITH, JJ., concur.
Docket Date 2016-01-13
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's January 7, 2016 motion to strike is determined to be moot.
Docket Date 2016-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's January 4, 2016 response is stricken as unauthorized.
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ESTATE OF ELSIE LANIER
Docket Date 2016-01-04
Type Response
Subtype Response
Description Response ~ **STRICKEN 1/8/16** SUPPORT FOR SUBJECT MATTER JURISDICTION
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2015-12-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ESTATE OF ELSIE LANIER
Docket Date 2015-12-14
Type Response
Subtype Response
Description Response ~ "BASIS FOR SUBJECT MATTER JURISDICTION"
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2015-12-04
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 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2015-12-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
CHRISTOPHER GORNALL VS RELIANCE TRUST, ET AL. 4D2015-4568 2015-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2014CA00078

Parties

Name CHRISTOPHER GORNALL
Role Appellant
Status Active
Representations Brian M. Beauchamp
Name CLAUDE L. LANIER, JR., LLC
Role Appellee
Status Active
Name GRAND BANK AND TRUST
Role Appellee
Status Active
Name PATRICIA INMON
Role Appellee
Status Active
Name RELIANCE TRUST COMPANY
Role Appellee
Status Active
Representations Bernard A. Lebedeker, John Farina, SHANE KELLEY, NORM D. FUGATE, James R. George, BERNARD A. LEBEDECKER (DNU)
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant¿s February 2, 2016 response to this court¿s January 21, 2016 order to show cause, it is ORDERED that case number 4D15-4568 is dismissed without prejudice to appellant to appeal from a final, appealable order. Further ORDERED that appellee Claude L. Lanier, Jr.¿s motions for clarification filed in case numbers 4D15-4567 and 4D15-4568 are denied as moot. CIKLIN, C.J., WARNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2016-01-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ *FAILURE TO RESPOND WILL RESULT IN DISMISSAL*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 appeal should not be dismissed for failure to comply with this court's December 4, 2015 order directing appellant to obtain and file with this court a final, appealable order which dismisses the complaint rather than merely grants a motion to dismiss. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the final order with this court within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2016-01-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of RELIANCE TRUST
Docket Date 2015-12-04
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER GORNALL
RUTH CORNELL - CATALDO VS RELIANCE TRUST COMPANY, DEREK BYERLY, ET AL., 2D2015-3839 2015-09-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-MH-665

Circuit Court for the Twentieth Judicial Circuit, Lee County
15-GA-103

Parties

Name RUTH CORNELL - CATALDO
Role Appellant
Status Active
Representations SCOTT A. KUHN, ESQ.
Name RAMON IRIZARRY
Role Appellee
Status Active
Name DEREK BYERLY
Role Appellee
Status Active
Name DEBRA JILL SLATER, ESQ.
Role Appellee
Status Active
Name ERIKA GAUDIOSO
Role Appellee
Status Active
Name RELIANCE TRUST COMPANY
Role Appellee
Status Active
Representations C. CORY MAURO, ESQ., JEFFREY H. SKATOFF, ESQ., DEBRA J. SLATER, ESQ., JILL GINSBERG, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2015-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RUTH CORNELL - CATALDO
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED SERVICE LIST
On Behalf Of RUTH CORNELL - CATALDO
Docket Date 2015-09-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-09-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RUTH CORNELL - CATALDO
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-09-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RUTH CORNELL - CATALDO
CHRISTOPHER GORNALL VS RELIANCE TRUST, etc., et al. 4D2015-2893 2015-07-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2014CA0078

Parties

Name CHRISTOPHER GORNALL
Role Petitioner
Status Active
Representations Brian M. Beauchamp
Name ESTATE OF ELSIE LANIER
Role Petitioner
Status Active
Name ELSIE LANIER
Role Petitioner
Status Active
Name CLAUDE L. LANIER, JR., LLC
Role Respondent
Status Active
Name PATRICIA INMON
Role Respondent
Status Active
Name RELIANCE TRUST COMPANY
Role Respondent
Status Active
Representations SHANE KELLEY, Bernard A. Lebedeker, NORM D. FUGATE, John Farina, James R. George
Name GRAND BANK AND TRUST
Role Respondent
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitioner's September 17, 2015 motion seeking review of trial court's denial of stay is denied; further,ORDERED that the July 29, 2015 petition for writ of certiorari is denied.CIKLIN, C.J., TAYLOR and FORST, JJ., Concur.
Docket Date 2015-09-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of RELIANCE TRUST
Docket Date 2015-09-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT'S DENIAL OF STAY
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2015-09-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION SEEKING REVIEW
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2015-08-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2015-07-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-07-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CHRISTOPHER GORNALL
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RELIANCE TRUST COMPANY VS CAROL CATHERINE RUSSELL, ET AL. 4D2014-4290 2014-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008DR010468XXXXSB

Parties

Name RELIANCE TRUST COMPANY
Role Appellant
Status Active
Representations W. Bard Brockman
Name ESTATE OF RAYMOND G. RUSSELL
Role Appellee
Status Active
Name CAROL CATHERINE RUSSELL
Role Appellee
Status Active
Representations Thomas J. Sasser, Stephanie L. Serafin, Jane Kreusler-Walsh, Rebecca Mercier Vargas, Jeffrey A. Baskies, John G. White, III, Joel Michael Weissman
Name RUSSELECTRIC INC.
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2015-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2015-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/14/15
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2015-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/14/15
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2015-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/15/15
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2014-12-11
Type Notice
Subtype Notice
Description Notice ~ CORRECTIONS TO DOCKETING STATEMENT
On Behalf Of CAROL CATHERINE RUSSELL
Docket Date 2014-12-09
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that the appellant's motion filed November 26, 2014, for extension of time is granted, and the time to file the directions to clerk and the court reporter designation is hereby extended fourteen (14) days from the date of this order.
Docket Date 2014-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA W. Bard Brockman 0868817
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of CAROL CATHERINE RUSSELL
Docket Date 2014-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROL CATHERINE RUSSELL
Docket Date 2014-11-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2014-11-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jeffrey A. Baskies, W. Bard Brockman and John G. White have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2014-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State