Search icon

FIRST AMERICAN BANK - Florida Company Profile

Company Details

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

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

Date Filed: 03 Jan 2020 (5 years ago)
Document Number: F20000000085
FEI/EIN Number 36-1078850

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

Address: Accounts Payable, 700 BUSSE ROAD, ELK GROVE VIL, IL, 60007, US
Mail Address: Accounts Payable, 700 Busse Road, ELK GROVE VIL, IL, 60007, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
WELLS, IV THOMAS E Chairman 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
LYNCH JAMES M Vice Chairman 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
WARD JOHN B President 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
WARD JOHN B Director 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
SNOW FREDERICK Director 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
SNOW FREDERICK Vice President 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
Zydowsky Lawrence W Director 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
KERDYK, JR. WILLIAM E Director 700 BUSSE ROAD, ELK GROVE VILLAGE, IL, 60007
HAGAN BRIAN Agent 540 Biltmore Way, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 Accounts Payable, 700 BUSSE ROAD, ELK GROVE VIL, IL 60007 -
CHANGE OF MAILING ADDRESS 2021-06-28 Accounts Payable, 700 BUSSE ROAD, ELK GROVE VIL, IL 60007 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 540 Biltmore Way, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
ZAID ALI, Appellant(s) v. FIRST AMERICAN BANK, et al., Appellee(s). 4D2024-0683 2024-03-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011152

Parties

Name Zaid Ali
Role Appellant
Status Active
Representations Mohammad Zohdi Shair
Name Heba Abo Tobeh
Role Appellant
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Dennis Michael Campbell
Name Mazin Abualhuda
Role Appellee
Status Active
Name LOANDEPOT.COM, LLC
Role Appellee
Status Active
Representations Charles Porter Gufford
Name SATURNIA ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-03-28
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
LAURENCE S. SCHNEIDER VS FIRST AMERICAN BANK, as successor by merger to BANK OF CORAL GABLES, LLC, et al. 4D2022-2775 2022-10-13 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
502016CA009292

Parties

Name Laurence S. Schneider
Role Appellant
Status Active
Representations Martin McCarthy, Emre Yersel
Name BANK OF CORAL GABLES, LLC
Role Appellee
Status Active
Name Stephanie L. Schneider
Role Appellee
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Meaghan E. Murphy, John W. Keller III
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's January 19, 2023 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that Appellant’s appeal is dismissed for lack of jurisdiction. Appellant’s subject motion was the third rule 1.540(b) motion advanced in the trial court based upon grounds known to Appellant in 2017. Therefore, this Court lacks jurisdiction to review Appellant’s successive motion. See Perez v. Saima Grp. Corp., 347 So. 3d 421, 422 (Fla. 3d DCA 2022) (“We are compelled to dismiss the appeal because we lack appellate jurisdiction to review an order denying a successive rule 1.540(b) motion where, as here, the grounds asserted in the successive motion were known to the movant at the time the movant filed the first rule 1.540(b) motion.”); Intercoastal Marina Towers, Inc. v. Suburban Bank, 506 So. 2d 1177, 1179 (Fla. 4th DCA 1987) (noting timely appeal is proper remedy for dissatisfaction with trial court ruling on rule 1.540(b) motion—not “successive motions to vacate containing the same general grounds or even new ones, which could have been raised in the first motion”). Further,ORDERED that in light of the dismissal of Appellant’s direct appeal from the order denying a successive rule 1.540(b) motion, which is expressly prohibited, Appellee’s cross-appeal is rendered moot.DAMOORGIAN, LEVINE and KUNTZ, JJ., concur.
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 2023-02-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of First American Bank
Docket Date 2023-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2023-02-10
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 February 8, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 13, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-08
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 Laurence S. Schneider
Docket Date 2023-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 2/8/23
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2023-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First American Bank
Docket Date 2023-01-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees/cross-appellants' amended appendix to the answer/cross-initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of First American Bank
Docket Date 2023-01-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of First American Bank
Docket Date 2023-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees/cross-appellants' appendix to the answer/cross-initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of First American Bank
Docket Date 2023-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of First American Bank
Docket Date 2023-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First American Bank
Docket Date 2022-12-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s November 9, 2022 response, it isORDERED that appellee’s October 26, 2022 motion to dismiss is denied, without prejudice to raising arguments as to whether the underlying motion to set aside final judgment of foreclosure was a successive, unauthorized motion in responsive briefing. Further,ORDERED that appellee/cross-appellant, First American Bank’s November 30, 2022 motion for clarification is granted. Appellee/cross-appellant shall file the answer/cross-initial 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 2022-11-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of First American Bank
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN*****AMENDED**
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-04
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 November 2, 2022 and November 3, 2022 motions for extension of time are granted, and appellant shall serve the initial brief within one (1) day from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-02
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 Laurence S. Schneider
Docket Date 2022-10-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of First American Bank
Docket Date 2022-10-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 27, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of First American Bank
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of First American Bank
Docket Date 2022-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Laurence S. Schneider
Docket Date 2023-06-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 27, 2023 order is amended as follows: ORDERED that appellant's June 22, 2023 motion for extension of time is granted, and the time in which to file motions pursuant to Florida Rule of Appellate Procedure 9.330(a) is extended to and including June 29, 2023.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 22, 2023 motion for extension of time is granted, and the time in which to file motions pursuant to Florida Rule of Appellate Procedure 9.330(a) is extended to and including July 29, 2023.
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Laurence S. Schneider
Docket Date 2023-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 29, 2023 motion for extension of time is granted, and the time in which to file motions pursuant to Florida Rule of Appellate Procedure 9.330(a) is extended seven (7) days from the date of this order.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION PURSUANT TO FLA. R. APP. PRO. R. 9.330(a)
On Behalf Of Laurence S. Schneider
FIRST AMERICAN BANK, ETC. VS STEPHANIE L. SCHNEIDER, ET AL. SC2022-0727 2022-05-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-571

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009292XXXXMB

Parties

Name FIRST AMERICAN BANK
Role Petitioner
Status Active
Representations Dinah Stein, John W. Keller III, Mark Hicks, Sheyla Mesa
Name Stephanie L. Schneider
Role Respondent
Status Active
Representations Martin G. McCarthy, Emre Yersel
Name Laurence S. Schneider
Role Respondent
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
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).
View View File
Docket Date 2022-07-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Respondent's Amended Answer to Petitioner's Jurisdictional Brief
On Behalf Of Stephanie L. Schneider
View View File
Docket Date 2022-07-07
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on July 6, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 14, 2022, to file an amended answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix, if filed, shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-07-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Response to Petitioner's Jurisdictional Brief with appendix Stricken 7/7/2022 for non-compliance. Brief exceeds maximum word count.
On Behalf Of Stephanie L. Schneider
View View File
Docket Date 2022-06-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief with appendix
On Behalf Of First American Bank
View View File
Docket Date 2022-06-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-06-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of First American Bank
View View File
Docket Date 2022-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-05-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of First American Bank
View View File
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LAURENCE S. SCHNEIDER and STEPHANIE L. SCHNEIDER VS FIRST AMERICAN BANK, etc. 4D2021-0571 2021-01-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009292

Parties

Name Laurence S. Schneider
Role Appellant
Status Active
Representations Martin McCarthy
Name Stephanie L. Schneider
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Aleksandra Novakovich Gonzalez, John W. Keller III, Geoffrey M. Cahen, Sheyla Mesa
Name BANK OF CORAL GABLES, LLC
Role Appellee
Status Active
Name Oaks at Boca Raton
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-727
Docket Date 2022-06-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-727
Docket Date 2022-05-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of First American Bank
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's March 22, 2022 motion for rehearing and rehearing en banc is denied.
Docket Date 2022-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Response
Subtype Response
Description Response
On Behalf Of Laurence S. Schneider
Docket Date 2022-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of First American Bank
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s August 16, 2021 motion for attorneys’ fees is denied.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of First American Bank
Docket Date 2021-12-07
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 2021-11-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/18/21.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-11-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s October 5, 2021 motion to strike is granted, and the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it contains argument raised for the first time that were not previously raised in the initial brief and that are not raised in rebuttal to arguments in the answer brief. See Fla. R. App. P. 9.210(d); Hoskins v. State, 75 So. 3d 250, 257 (Fla. 2011). An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laurence S. Schneider
Docket Date 2021-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of First American Bank
Docket Date 2021-09-24
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 September 22, 2021 and September 23, 2021 motions for extension of time are granted, and the reply brief filed September 24, 2021 is deemed timely filed.
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Laurence S. Schneider
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Laurence S. Schneider
Docket Date 2021-09-23
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 Laurence S. Schneider
Docket Date 2021-09-22
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 Laurence S. Schneider
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-09-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/22/21.
Docket Date 2021-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First American Bank
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of First American Bank
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First American Bank
Docket Date 2021-07-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that this court’s June 21, 2021 order is vacated. Further,ORDERED that appellants’ July 9, 2021 motion to serve an amended brief is granted and the amended initial brief is deemed timely filed as of the date of this order. Further,ORDERED that appellee’s July 7, 2021 motion for extension of time is denied as moot.
Docket Date 2021-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-07-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-07-07
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 First American Bank
Docket Date 2021-06-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ **VACATED** ORDERED that appellant's June 9, 2021 amended brief is stricken without prejudice to filing a motion for leave to file an amended initial brief.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED**
On Behalf Of Laurence S. Schneider
Docket Date 2021-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 6/8/21.
Docket Date 2021-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 6/4/21.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-05-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, this court's May 12, 2021 order to show cause is discharged.
Docket Date 2021-05-12
Type Response
Subtype Response
Description Response
On Behalf Of Laurence S. Schneider
Docket Date 2021-05-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 24, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 6/2/21.
Docket Date 2021-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (9725 PAGES)
On Behalf Of Hon. Samantha Schosberg Feuer
Docket Date 2021-03-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 1, 2021 response, it is ORDEREDthat appellee’s February 12, 2021 motion to dismiss is denied.
Docket Date 2021-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ February 15, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-16
Type Response
Subtype Response
Description Response ~ **AMENDED** BRIEF ON JURISDICTION
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-15
Type Response
Subtype Response
Description Response ~ **STRICKEN** BRIEF ON JURISDICTION
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of First American Bank
Docket Date 2021-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of First American Bank
Docket Date 2021-02-02
Type Notice
Subtype Notice
Description Notice ~ OF CHANGING ATTORNEY WITHIN THESAME FIRM
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First American Bank
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in this court on January 25, 2021 and the Notice reflects September 22, 2020 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Laurence S. Schneider
LAURENCE S. SCHNEIDER and STEPHANIE L. SCHNEIDER VS FIRST AMERICAN BANK, as Successor by merger to BANK OF CORAL GABLES, LLC 4D2020-0709 2020-03-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009292

Parties

Name Laurence S. Schneider
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Stephanie L. Schneider
Role Appellant
Status Active
Name BANK OF CORAL GABLES, LLC
Role Appellee
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Henry H Bolz III, Aleksandra Novakovich Gonzalez, John W. Keller III
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-03
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 2020-08-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are 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 for lack of timely prosecution, in that appellants’ 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 2020-07-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's July 28, 2020 “motion to maintain schedule on appeal” is granted. Appellants shall file the initial brief as set forth in this court’s June 19, 2020 order.
Docket Date 2020-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO MAINTAIN SCHEDULE ON APPEAL
On Behalf Of First American Bank
Docket Date 2020-06-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees’ June 18, 2020 “motion to confirm schedule on appeal” is granted in part. The clerk of the lower tribunal shall prepare the record prescribed by Florida Rule of Appellate Procedure 9.200 and serve copies of the index on all parties by no later than July 23, 2020. Appellants shall file the initial brief by no later than August 12, 2020. The clerk of the lower tribunal shall file the record on appeal by no later than September 21, 2020. All other deadlines are as set forth in the Florida Rules of Appellate Procedure.
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AND EMAIL DESIGNATION
On Behalf Of First American Bank
Docket Date 2020-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONFIRM SCHEDULE ON APPEAL
On Behalf Of First American Bank
Docket Date 2020-05-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the April 28, 2020 motion of Wyman Legal Solutions, by and through Andrew D. Wyman, Esq., and Rodman Employment Law, by and through Charles F. Rodman, Esq., counsel for Laurence and Stephanie Schneider, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Laurence and Stephanie Schneider at the address appearing below; 17685 Circle Pond CourtBoca Raton, FL 33496(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Laurence and Stephanie Schneider are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2020-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of First American Bank
Docket Date 2020-04-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Laurence S. Schneider
Docket Date 2020-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ORDER DENYING MOTION FOR RECONSIDERATION ATTACHED
On Behalf Of Laurence S. Schneider
Docket Date 2020-04-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellants' April 15, 2020 status report, it is ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of appellants' motion for reconsideration.
Docket Date 2020-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Laurence S. Schneider
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurence S. Schneider
Docket Date 2020-03-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ This court notes that a motion for reconsideration, filed in the circuit court on February 20, 2020, remains pending. ORDERED that the above-styled case is stayed until the circuit court disposes of the motion for reconsideration and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the circuit court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2020-03-13
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 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 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurence S. Schneider
LAURENCE SCHNEIDER VS FIRST AMERICAN BANK, et al 4D2017-2239 2017-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA009292

Parties

Name Laurence S. Schneider
Role Appellant
Status Active
Name LAURENCE SCHNEIDER
Role Appellant
Status Active
Representations Ryan D. Gesten
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name STEPHANIE L SCHNEIDER
Role Appellant
Status Withdrawn
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Sheyla Mesa, Henry H Bolz III, Jay S. Levin, John W. Keller III
Name THE OAKS AT BOCA RATON PROPERTY OWNERS 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 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 15, 2018 motion for rehearing is denied.
Docket Date 2018-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of First American Bank
Docket Date 2018-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 8, 2018 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended to and including August 15, 2018.
Docket Date 2018-08-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-OPPOSITION TO MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2018-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-12-22
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 December 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 7, 2018. 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 2018-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **CORRECTED**
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2018-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the fifteen (15) page limit for reply briefs. An amended brief in compliance with the rules shall be filed within three (3) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN***
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2018-04-05
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 2018-03-22
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 LAURENCE SCHNEIDER
Docket Date 2018-02-23
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 February 21, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 29, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-02-21
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 LAURENCE SCHNEIDER
Docket Date 2018-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First American Bank
Docket Date 2018-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First American Bank
Docket Date 2018-01-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's December 12, 2017 motion to supplement the record is granted, and the proposed supplemental record is deemed filed. Further ORDERED that the December 26, 2017 motion to strike is denied.
Docket Date 2017-12-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF RECORD
On Behalf Of First American Bank
Docket Date 2017-12-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of First American Bank
Docket Date 2017-12-22
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 First American Bank
Docket Date 2017-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/26/17)
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-12-08
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 December 4, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 13, 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 2017-12-04
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 LAURENCE SCHNEIDER
Docket Date 2017-11-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 11/07/17 ORDER
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (1248 PAGES)
Docket Date 2017-11-15
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 LAURENCE SCHNEIDER
Docket Date 2017-10-18
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ *AND* TO COMPEL APPELLANT TO PAY FORPREPARATION OF THE RECORD ON APPEAL
On Behalf Of First American Bank
Docket Date 2017-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First American Bank
Docket Date 2017-10-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's September 20, 2017 motion to dismiss is granted in part and denied in part. The motion is granted and the appeal is dismissed as to Stephanie Schneider, who has not complied with this court's August 16 and 28, 2017 orders to file a signed notice of appeal. The motion is denied and the appeal shall proceed as to Laurence Schneider. Further, ORDERED sua sponte that appellants' September 26, 2017 motion for extension of time is stricken, as it appears that a third party signed the motion on behalf of appellants. Non-attorneys may not practice law or sign legal documents on behalf of litigants. Appellant Laurence Schneider is cautioned that failure to personally sign filings made in this court may also result in the dismissal of this appeal as to him. The striking of the motion for extension of time is without prejudice to Laurence Schneider to re-file the motion properly signed by Laurence Schneider.
Docket Date 2017-09-27
Type Response
Subtype Response
Description Response ~ /OBJECTION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of First American Bank
Docket Date 2017-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN- SEE 10/11/17 ORDER**
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **GRANTED IN PART/DENIED IN PART**
On Behalf Of First American Bank
Docket Date 2017-08-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's request for this court not to consider this appeal as to appellant Stephanie Schneider, contained in appellee's August 8, 2017 "suggestion of lack of jurisdiction," is denied. By order dated August 16, 2017, this court directed appellants to file an amended notice of appeal with both appellants' signatures and advising them that all future filings must be signed by both appellants.
Docket Date 2017-08-22
Type Response
Subtype Objection
Description Objection ~ TO APPELEE'S MOTION FOR LACK OF JURISDICTION
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' notice of appeal, which is only signed by one appellant, it is ORDERED that appellants shall file an amended notice of appeal which is signed by both pro se appellants. Appellants are reminded that all filings must be signed by both appellants. Further,Upon consideration of appellee's August 11, 2017 notice of mootness, it is ordered that this court's August 9, 2017 order is discharged, the stay is lifted, and this appeal shall proceed. Further ORDERED that appellant's August 4, 2017 motion to stay is denied as moot, as the trial court's August 8, 2017 order canceled the August 10, 2017 sale and re-set it for September 12, 2017, and further set an evidentiary hearing on the issue of whether the sale should be stayed pending appellate review.
Docket Date 2017-08-11
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS
On Behalf Of First American Bank
Docket Date 2017-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's July 27, 2017 "notice of apparent scrivener's error in conformed copy of final foreclosure judgment," it is ORDERED sua sponte that jurisdiction is relinquished for thirty (30) days to permit appellee to file a motion with the trial court seeking to correct the conformed copies of the judgment to match the original judgment. Appellee shall forward to this court a copy of any order issued during relinquishment. If further time is needed beyond this relinquishment period, appellee shall request an extension of time by proper motion to this court. This case is stayed pending the above, and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLEE'S SUGGESTION OF LACK OF JURISDICTION"
On Behalf Of First American Bank
Docket Date 2017-08-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **DENIED AS MOOT-- SEE 8/16/17 ORDER** FILED BY (?) FOR PRO SE APPELLANT
Docket Date 2017-07-27
Type Notice
Subtype Notice
Description Notice ~ "OF APPARENT SCRIVENER'S ERROR IN CONFORMED COPY OF FINAL FORECLOSURE JUDGMENT"
On Behalf Of First American Bank
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURENCE SCHNEIDER
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, First America Bank's October 18, 2017 motion for appellate attorney's fees against appellant Stephanie Schneider is denied.
Docket Date 2018-03-23
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 March 22, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 29, 2018. 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 2017-12-04
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's October 18, 2017 motion for attorneys' fees is deferred and will be considered by the merits panel in this case.
Docket Date 2017-11-16
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 November 15, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by December 6, 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 2017-11-07
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellee's October 18, 2017 motion to set briefing schedule and to compel appellant to pay for the preparation of the record on appeal is granted. Pursuant to Florida Rule of Appellate Procedure 9.110(f), the initial brief was due by September 26, 2017. This court struck the September 26, 2017 motion for extension of time that was filed on behalf of appellants without prejudice because it was signed by a third party. Appellant has not filed another motion for extension of time, so the initial brief is overdue. Moreover, it appears that appellant has not paid for the preparation of the record on appeal, though the index was prepared and filed on the circuit court's online docket on October 6, 2017. Accordingly, appellant is ORDERED to 1) pay for the preparation and transmission of the record on appeal, 2) file a notice of compliance with this court, and 3) file the initial brief, all by November 22, 2017, or this appeal WILL be dismissed. No motions or other filings shall toll the time to comply with this order.
Docket Date 2017-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
EMANUEL BALLIRO AND JOSEPH J. CARDELLA VS FIRST AMERICAN BANK, ET AL 2D2011-5407 2011-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-7834-CA

Parties

Name EMANUEL BALLIRO
Role Appellant
Status Active
Representations MARCUS W. VILES, ESQ.
Name JOSEPH CARDELLA
Role Appellant
Status Active
Name KEVIN WILLIAMS
Role Appellee
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations GEORGE H. KNOTT, ESQ.
Name PELICAN NATIONAL BANK
Role Appellee
Status Active
Name SEBASTIAN BALLIRO
Role Appellee
Status Active
Name STEVEN CLARK, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EMANUEL BALLIRO
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-30
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 EMANUEL BALLIRO
Docket Date 2011-11-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMANUEL BALLIRO

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-06-28
Foreign Profit 2020-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State