Entity Name: | FIDELITY BANK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Dec 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 May 2023 (2 years ago) |
Document Number: | F13000005356 |
FEI/EIN Number | 720184470 |
Address: | 25 WEST CEDAR STREET, SUITE 500, PENSACOLA, FL, 32502, US |
Mail Address: | 353 Carondelet Street, NEW ORLEANS, LA, 70130, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Cole Kimberly C | Agent | 115 Bailey Drive, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
FERRIS CHRIS | Chief Executive Officer | 353 Carondelet Street, New Orleans, LA, 70130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000099008 | NOLA LENDING GROUP | ACTIVE | 2023-08-24 | 2028-12-31 | No data | 353 CARONDELET STREET, NEW ORLEANS, LA, 70130 |
G14000002361 | NOLA LENDING GROUP | EXPIRED | 2014-01-07 | 2019-12-31 | No data | 201 ST. CHARLES AVENUE, SUITE 2710, NEW ORLEANS, LA, 70170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-05-22 | FIDELITY BANK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 115 Bailey Drive, SUITE 2, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Cole, Kimberly C | No data |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 25 WEST CEDAR STREET, SUITE 500, PENSACOLA, FL 32502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 25 WEST CEDAR STREET, SUITE 500, PENSACOLA, FL 32502 | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2016-02-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASEY JAMES PARENTE VS AMERIS BANK AND FIDELITY BANK | 2D2022-2050 | 2022-06-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASEY JAMES PARENTE |
Role | Petitioner |
Status | Active |
Name | AMERIS BANK |
Role | Respondent |
Status | Active |
Representations | CATHERINE D. HANLEY, ESQ. |
Name | FIDELITY BANK |
Role | Respondent |
Status | Active |
Name | HONORABLE MICHAEL C. BAGGE-HERNANDEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | deny mandamus as moot ~ This petition for writ of mandamus is denied as moot. |
Docket Date | 2022-08-09 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and SLEET |
Docket Date | 2022-07-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ THE HONORABLE MICHAEL C. BAGGÉ-HERNÁNDEZ'S RESPONSE TO PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | HONORABLE MICHAEL C. BAGGE-HERNANDEZ |
Docket Date | 2022-06-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FEE WAIVED SEE 2D-22-559 |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2022-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioner’s petition for writ of mandamus is treated as though petitioner’s requestis to compel a hearing or ruling on his motions in the trial court. Judge Michael C.Bagge-Hernandez shall respond to the petition within 20 days of the date of this order.Petitioner may file a reply within 10 days of service of the response. |
Classification | Original Proceedings - County Civil - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CC-067116 |
Parties
Name | CASEY JAMES PARENTE |
Role | Petitioner |
Status | Active |
Name | AMERIS BANK |
Role | Respondent |
Status | Active |
Representations | CATHERINE D. HANLEY, ESQ. |
Name | FIDELITY BANK |
Role | Respondent |
Status | Active |
Name | HONORABLE MICHAEL C. BAGGE-HERNANDEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-20 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ SLEET, ATKINSON, and SMITH |
Docket Date | 2022-04-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of mandamus ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner isrequired in a civil proceeding to set the matter for hearing before the trial court isobligated to rule. See Al–Hakim v. State, 783 So.2d 293 (Fla. 5th DCA 2001) (notingthat in a civil proceeding it is necessary to bring a pending matter to the trial court'sattention by noticing it for hearing). |
Docket Date | 2022-04-06 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-03-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO THE PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | AMERIS BANK |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of mandamus within 30days. Petitioner may serve a reply within 15 days thereafter. |
Docket Date | 2022-02-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days. |
Docket Date | 2022-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-02-23 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ 09/14/2020 |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-02-23 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2022-02-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Non Final - County Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CC-067116 |
Parties
Name | CASEY JAMES PARENTE |
Role | Appellant |
Status | Active |
Name | AMERIS BANK |
Role | Appellee |
Status | Active |
Representations | HIDAY & RICKE, P. A., CATHERINE D. HANLEY, ESQ. |
Name | FIDELITY BANK |
Role | Appellee |
Status | Active |
Name | HONORABLE MICHAEL C. BAGGE-HERNANDEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ The amended answer brief filed in accordance with this court's November 3, 2022, order is accepted, and the answer brief is stricken. |
Docket Date | 2022-11-08 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Answer Brief |
On Behalf Of | AMERIS BANK |
Docket Date | 2022-11-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. |
Docket Date | 2022-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ **STRICKEN** |
On Behalf Of | AMERIS BANK |
Docket Date | 2022-10-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-10-03 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute. |
Docket Date | 2022-07-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This court has received appellant's status report acknowledging the disposition ofthe proceeding in 2D22-559. In addition, it appears that appellant's motions for an orderapproving appellant's two proposed statements of proceedings have been set forhearing before the trial court. Accordingly, this matter shall proceed, and appellant'sinitial brief shall be served within 30 days from the date of this order. |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ This court granted appellant's motion to stay this proceeding pending our disposition of case 2D22-559. On April 20, 2022, this court denied the petition for writ of mandamus in 2D22-559, and that proceeding has concluded. In light of the statements in appellant's status report filed May 16, 2022, the stay of this matter shall continue for an additional 30 days. Upon the trial court's scheduling a hearing on appellant's Motion for Order Approving Defendant's Two Proposed Statements of Proceedings, appellant shall notify this court within 3 days, or appellant shall file a status report concerning the scheduling status within 30 days of this order, whichever occurs first. |
Docket Date | 2022-05-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-03-31 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ The appellant's motion to stay case 2D21-3803 pending the disposition of case 2D22-559 is granted. The appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D22-559 or within 45 days of the date of the present order, whichever occurs earlier. |
Docket Date | 2022-03-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ *docketed in wrong case; transferred to 22-559* |
On Behalf Of | AMERIS BANK |
Docket Date | 2022-02-23 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OF APPEAL PENDING DISPOSITION OF APPELLANT'S PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied as unnecessary. See Fla.R. App. P. 9.600(a). Appellant’s motion for extension of time to file the initial brief isgranted, and the initial brief shall be served within 30 days of this order. |
Docket Date | 2022-01-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | AMERIS BANK |
Docket Date | 2021-12-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee shall serve a response to Appellant's Motion to Relinquish Jurisdiction and Motion for Extension of Time to File Initial Brief within fifteen days of this order. |
Docket Date | 2021-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL |
On Behalf Of | AMERIS BANK |
Docket Date | 2021-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2021-12-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING - INDIGENCY ENCLOSED |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied ~ Appellant's motion to relinquish jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of December 9, 2021. |
Docket Date | 2021-12-16 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2021-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE DATED DECEMBER 9, 2021 |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2021-12-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's December 9, 2021, order to show cause is hereby discharged. |
Docket Date | 2021-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ *DISCHARGED-SEE 12-16/21 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CASEY JAMES PARENTE |
Docket Date | 2021-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562014CA000246 |
Parties
Name | BAHRAM HABIBI |
Role | Appellant |
Status | Active |
Name | DEBBIE HABIBI |
Role | Appellant |
Status | Active |
Representations | JACOB L. BOEHNER, MARK J. LYNN, Chad Tamaroff, MURRAY B. SILVERSTEIN |
Name | FIDELITY BANK |
Role | Appellee |
Status | Active |
Name | KAM HABIBI, D.C., P.A. |
Role | Appellee |
Status | Active |
Name | LYNGATE I MEDICAL DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Name | PNC BANK N.A., ETC. |
Role | Appellee |
Status | Active |
Representations | Shay B. Cohen, Richard B. Storfer |
Name | DEPARTMENT OF REVENUE |
Role | Appellee |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that the appellee’s July 8, 2019 motion for attorney’s fees is determined to be moot. |
Docket Date | 2019-08-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-07-16 |
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 appellants’ July 15, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-07-15 |
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 | DEBBIE HABIBI |
Docket Date | 2019-07-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS |
On Behalf Of | PNC BANK N.A., ETC. |
Docket Date | 2019-06-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | PNC BANK N.A., ETC. |
Docket Date | 2019-06-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PNC BANK N.A., ETC. |
Docket Date | 2019-06-12 |
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 June 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 18, 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 | 2019-06-11 |
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 | PNC BANK N.A., ETC. |
Docket Date | 2019-06-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ May 31, 2019 response, it is ORDERED that appellee SMS Financial P, LLC’s May 21, 2019 motion to dismiss appeal is denied. Further,Upon consideration of appellants’ June 7, 2019 response in opposition, it is ORDERED that appellee’s June 5, 2019 motion for leave to file reply memorandum is denied. |
Docket Date | 2019-06-07 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-06-05 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply ~ *DENIED, SEE 06/10/19 ORDER* |
On Behalf Of | PNC BANK N.A., ETC. |
Docket Date | 2019-05-31 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-05-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PNC BANK N.A., ETC. |
Docket Date | 2019-05-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | PNC BANK N.A., ETC. |
Docket Date | 2019-05-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellant's May 10, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2019-05-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2019-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ (REINSTATED 05/15/2019) |
Docket Date | 2019-05-10 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-05-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-05-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-04-29 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2019-04-24 |
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. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DEBBIE HABIBI |
Docket Date | 2019-04-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
Name Change | 2023-05-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-04 |
Reinstatement | 2016-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State