Search icon

THE FIRST BANK

Branch

Company Details

Entity Name: THE FIRST BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Feb 2022 (3 years ago)
Branch of: THE FIRST BANK, MISSISSIPPI (Company Number 1321656)
Document Number: F22000000803
Address: 6480 US HIGHWAY 98 WEST, HATTIESBURG, 39402
Mail Address: 6480 US HIGHWAY 98 WEST, HATTIESBURG, MS39402, US
Place of Formation: MISSISSIPPI

Agent

Name Role Address
DAVIS WILLIAM HJR. Agent 3320 THOMASVILLE ROAD, TALLAHASSEE, FL32308

Chief Executive Officer

Name Role Address
COLE M. RAY JR Chief Executive Officer 6480 US HIGHWAY 98 WEST, HATTIESBURG, MS39402

Chief Financial Officer

Name Role Address
LOWERY DONNA T Chief Financial Officer 6480 US HIGHWAY 98 WEST, HATTIESBURG, MS39402

Chief Administrative Officer

Name Role Address
AGOSTINELLI EMILY C Chief Administrative Officer 6480 US HIGHWAY 98 WEST, HATTIESBURG, MS39402

Chief Operating Officer

Name Role Address
NICHOLSON JARRETT Chief Operating Officer 6480 US HIGHWAY 98 WEST, HATTIESBURG, MS39402

CRO

Name Role Address
MIXON ION T CRO 6480 US HIGHWAY 98 WEST, HATTIESBURG, MS39402

Chief Learning Officer

Name Role Address
FLETCHER JOHN J Chief Learning Officer 6480 US HIGHWAY 98 WEST, HATTIESBURG, MS39402

Court Cases

Title Case Number Docket Date Status
CLYDE M. SWANSON VS FIRST BANK, ETC. SC2018-1318 2018-08-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532016CA003877000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D17-4723

Parties

Name Clyde M. Swanson
Role Petitioner
Status Active
Name THE FIRST BANK
Role Respondent
Status Active
Representations Stacey S. Fisher
Name Hon. Larry Helms
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Placed with file
On Behalf Of Clyde M. Swanson
View View File
Docket Date 2018-09-17
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ - Placed with file
On Behalf Of Clyde M. Swanson
View View File
Docket Date 2018-09-11
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2018-08-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-08-21
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of First Bank
View View File
Docket Date 2018-08-21
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ BY THE ORDER OF THE SECOND DISTRICT FOURT OF APPEAL, dated August 20, 2018 Appellant's motion for issuance of a written opinion is denied.
View View File
Docket Date 2018-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 11, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-08-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Clyde M. Swanson
View View File
Docket Date 2018-08-07
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
EUROTEX TEH CABINET SHOPPE, INC., ET AL VS FIRST BANK 2D2011-3039 2011-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
09-1266CA

Parties

Name EUROTEX THE CABINET SHOPPE,
Role Appellant
Status Active
Representations TERRANCE LENICK, ESQ.
Name PETER SHEPPARD
Role Appellant
Status Active
Name THE FIRST BANK
Role Appellee
Status Active
Representations A. DOUGLAS GRACE, JR., ESQ., ELISA S. WORTHINGTON, ESQ.
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2012-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2011-09-12
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AAs' motion for leave to seek production of bank's appraisal for submission into the record.
On Behalf Of FIRST BANK
Docket Date 2011-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ brief is accepted
Docket Date 2011-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/08/11
On Behalf Of EUROTEX THE CABINET SHOPPE,
Docket Date 2011-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUROTEX THE CABINET SHOPPE,
Docket Date 2011-09-06
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 EUROTEX THE CABINET SHOPPE,
Docket Date 2011-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SEEK PRODUCTION OF BANK'S APPRAISAL FOR SUBMISSION INTO RECORD
On Behalf Of EUROTEX THE CABINET SHOPPE,
Docket Date 2011-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 08/03/11
On Behalf Of FIRST BANK
Docket Date 2011-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRST BANK
Docket Date 2011-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ case treated as final appeal
Docket Date 2011-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AUTHORITY AS TO AA JURISDICTION ON POST JUDGMENT REMEDIAL MOTION FOR CIVIL CONTEMPT
On Behalf Of EUROTEX THE CABINET SHOPPE,
Docket Date 2011-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Terrence F. Lenick, Esq. 0274771
Docket Date 2011-07-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ ***APPENDIX TREATED AS THE RECORD ON APPEAL*** EMAILED 09/08/11
On Behalf Of EUROTEX THE CABINET SHOPPE,
Docket Date 2011-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB
Docket Date 2011-06-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-06-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EUROTEX THE CABINET SHOPPE,
FIRST BANK, ET AL., VS L D G SARASOTA C I I, L L C, ET AL., 2D2010-5626 2010-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
08-CA-10876

Parties

Name THE FIRST BANK
Role Appellant
Status Active
Representations ROBERT W. HENDRICKSON, I I I, ESQ.
Name COAST BANK OF FLORIDA
Role Appellant
Status Active
Name LUSIA G. SHAFRAN
Role Appellee
Status Active
Name EARL L. FRYE
Role Appellee
Status Active
Representations JOSHUA R. KON, ESQ.
Name A L S OF NAPLES HOLDING CO., L
Role Appellee
Status Active
Name L D G SARASOTA C I I, L L C
Role Appellee
Status Active
Representations GREGG S. TRUXTON, ESQ., BRADLEY W. HOGREVE, ESQ., DONALD W. YETTER, ESQ., ANDREW H. REISS, ESQ., EDWIN T. MULOCK, ESQ., ROBERT A. STOK, ESQ., WENDY J. SMITH, ESQ., KENNETH R. MATHEWS, ESQ., JULIE DRAKE, ESQ.
Name ARTHUR A. SHAFRAN
Role Appellee
Status Active
Representations ENRIQUE NIEVES, I I I, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-07
Type Mandate
Subtype Mandate
Description Mandate ~ AMENDED
Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amending mandate
Docket Date 2011-09-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2011-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOTION FOR REHEARING
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2011-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or Clarification
On Behalf Of FIRST BANK
Docket Date 2011-06-09
Type Mandate
Subtype Mandate
Description Mandate ~ amended 9-7-11, see order of 9-7-11
Docket Date 2011-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-05-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ AA'S MOTION
Docket Date 2011-05-02
Type Response
Subtype Response
Description RESPONSE ~ Response, and alternatively motion to strike AA's reply to motion for attorney's fees.
On Behalf Of EARL L. FRYE
Docket Date 2011-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of EARL L. FRYE
Docket Date 2011-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EARL L. FRYE
Docket Date 2011-03-23
Type Response
Subtype Response
Description RESPONSE ~ "TO AES' MOTION FOR ATTY FEES"
On Behalf Of FIRST BANK
Docket Date 2011-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ "TO AB FILED BY AES LDG SARASOTA CII, LLC; LDG SARASOTA CIII, LLC; ARTHUR A. SHAFRAN; LUISA G. SHAFRAN; AND ALS OF NAPLES HOLDING COMPANY, LLC. EMAILED 03/21/11
On Behalf Of FIRST BANK
Docket Date 2011-03-07
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of EARL L. FRYE
Docket Date 2011-02-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ COPIES FILED 03/02/11 EMAILED 02/25/11
On Behalf Of FIRST BANK
Docket Date 2011-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ OF AES' LDG SARASOTA CII, LLC, LDG SARASOTA CIII, LLC, ARTHUR A. SHAFRAN, LUISA G. SGAFRAN AND ALS OF NAPLES HOLDING COMPANY, LLC, EMAILED 02/24/11
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2011-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2011-02-24
Type Notice
Subtype Notice
Description Notice ~ Notice of partial settlement.
On Behalf Of FIRST BANK
Docket Date 2011-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ wall/CMc-Atty Nieves mot eot
Docket Date 2011-02-10
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 ARTHUR A. SHAFRAN
Docket Date 2011-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 02/02/11
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2011-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2011-01-10
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 ARTHUR A. SHAFRAN
Docket Date 2011-01-05
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 EARL L. FRYE
Docket Date 2011-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2010-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2010-12-28
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 L D G SARASOTA C I I, L L C
Docket Date 2010-12-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ w/o prejudice
Docket Date 2010-12-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/15/10
On Behalf Of FIRST BANK
Docket Date 2010-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ DENIED W/O PREJUDICE
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2010-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2010-12-06
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 10-5627
Docket Date 2010-12-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2010-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST BANK
Docket Date 2010-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FIRST BANK, ET AL., VS L D G SARASOTA C I I I, L L C, ET AL., 2D2010-5627 2010-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
08-CA-10875

Parties

Name COAST BANK OF FLORIDA
Role Appellant
Status Active
Name THE FIRST BANK
Role Appellant
Status Active
Representations ROBERT W. HENDRICKSON, I I I, ESQ.
Name LUSIA G. SHAFRAN
Role Appellee
Status Active
Name A L S OF NAPLES HOLDING CO.,
Role Appellee
Status Active
Name EARL L. FRYE
Role Appellee
Status Active
Representations JOSHUA R. KON, ESQ.
Name ARTHUR A. SHAFRAN
Role Appellee
Status Active
Name L D G SARASOTA C I I, L L C
Role Appellee
Status Active
Representations JULIE DRAKE, ESQ., CLIFTON C. CURRY, JR., ESQ., WENDY J. SMITH, ESQ., EDWIN T. MULOCK, ESQ., BRADLEY W. HOGREVE, ESQ., ROBERT A. STOK, ESQ., GREGG S. TRUXTON, ESQ., ANDREW H. REISS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-05-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-07
Type Mandate
Subtype Mandate
Description Mandate ~ AMENDED
Docket Date 2011-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amending mandate
Docket Date 2011-09-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2011-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOTION FOR REHEARING
Docket Date 2011-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or Clarification
Docket Date 2011-06-09
Type Mandate
Subtype Mandate
Description Mandate ~ SEE ORDER IN 10-5626
Docket Date 2011-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-02
Type Response
Subtype Response
Description RESPONSE ~ Response, and alternatively motion to strike AA's reply to motion for attorney's fees.
On Behalf Of EARL L. FRYE
Docket Date 2011-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2011-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-03-23
Type Response
Subtype Response
Description RESPONSE ~ "TO AES' MOTION FOR ATTY FEES"
Docket Date 2011-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ "TO AB FILED BY AES LDG SARASOTA CII, LLC; LDG SARASOTA CIII, LLC; ARTHUR A. SHAFRAN; LUISA G. SHAFRAN; AND ALS OF NAPLES HOLDING COMPANY, LLC.
Docket Date 2011-03-07
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
Docket Date 2011-02-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2011-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AES' LDG SARASOTA CII, LLC, LDG SARASOTA CIII, LLC, ARTHUR A. SHAFRAN, LUISA G. SGAFRAN AND ALS OF NAPLES HOLDING COMPANY, LLC, EMAILED 02/24/11
Docket Date 2011-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-02-24
Type Notice
Subtype Notice
Description Notice ~ Notice of partial settlement.
On Behalf Of FIRST BANK
Docket Date 2011-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ wall/CMc-Atty Nieves mot eot
Docket Date 2011-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
Docket Date 2011-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2011-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2010-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2010-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2010-12-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ w/o prejudice
Docket Date 2010-12-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/15/10
Docket Date 2010-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2010-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2010-12-06
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 10-5626 see order in 10-5626
Docket Date 2010-12-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-11-23
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 FIRST BANK
Docket Date 2010-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST BANK

Date of last update: 13 Nov 2024

Sources: Florida Department of State