Search icon

DISCOVER BANK - Florida Company Profile

Company Details

Entity Name: DISCOVER 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: 16 May 2024 (a year ago)
Document Number: F24000002626
FEI/EIN Number 510020270

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

Address: 2500 LAKE COOK RD., RIVERWOODS, IL, 60015, US
Mail Address: 2500 LAKE COOK RD., RIVERWOODS, IL, 60015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAHERAS THOMAS G Chairman 2500 LAKE COOK RD., RIVERWOODS, IL, 60015
CASERAS GREGORY C Director 2500 LAKE COOK RD., RIVERWOODS, IL, 60015
EAZOR JOSEPH F Director 2500 LAKE COOK RD., RIVERWOODS, IL, 60015
ARONIN JEFFREY S Director 2500 LAKE COOK RD., RIVERWOODS, IL, 60015
DUNCAN CANDACE H Director 2500 LAKE COOK RD., RIVERWOODS, IL, 60015
O'LEARY-GILL DANIELA G Director 2500 LAKE COOK RD., RIVERWOODS, IL, 60015
C T CORPORATION SYSTEM Agent -

Court Cases

Title Case Number Docket Date Status
Stanley J. Cichowski, Jr., Appellant(s), v. Discover Bank, Appellee(s). 5D2024-2304 2024-08-20 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Flagler County
2021-SC-000904

Parties

Name Stanley J. Cichowski, Jr.
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations Kristina Yvonne Lunsford
Name Hon. R. Melissa Distler
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ROA BY 12/27. 10/28 OTSC IS DISCHARGED
View View File
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record and Initial Brief
On Behalf Of Stanley J. Cichowski, Jr.
Docket Date 2024-10-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS; DISCHARGED PER 11/21 ORDER
View View File
Docket Date 2024-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/20/2024 Order - Filed Below 8/30/2024
On Behalf Of Stanley J. Cichowski, Jr.
Docket Date 2024-08-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA...
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/16/2024
On Behalf Of Stanley J. Cichowski, Jr.
Docket Date 2025-01-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
MICHELLE COE, Appellant(s) v. DISCOVER BANK, Appellee(s). 4D2024-1615 2024-06-24 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-091682

Parties

Name Michelle Coe
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations Kali Ann Cilli
Name KATHLEEN MCCARTHY, INC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
KATIE ROMANO VS DISCOVER BANK 5D2023-3543 2023-12-05 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-1336

Parties

Name Katie Romano
Role Appellant
Status Active
Representations Paul G. Wersant
Name DISCOVER BANK
Role Appellee
Status Active
Representations Eric Bradford Cooley, Kristina Y. Lunsford, Jonathan R. Tekell
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/I 10 DAYS
Docket Date 2023-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Katie Romano
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/04/2023
On Behalf Of Katie Romano
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STANLEY CICHOWSKI, JR. VS DISCOVER BANK 5D2023-2501 2023-08-07 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Flagler County
2021-SC-000904

Parties

Name Stanley Cichowski, Jr.
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations Brett H. Burkett
Name Hon. Andrea K. Totten
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-18
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Stanley Cichowski, Jr.
Docket Date 2023-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED NOA FILED 8/16 PROPERLY DOCKETED HEREIN; NO NEW APPEAL WILL BE ESTABLISHED
Docket Date 2023-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "NOTICE OF APPEAL" - FILED BELOW 8/16/2023
Docket Date 2023-08-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2023-08-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/7/2023 ORDER - FILED HERE 8/13/2023
On Behalf Of Stanley Cichowski, Jr.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/2023
On Behalf Of Stanley Cichowski, Jr.
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Adebayo O.T. Fayiga, Appellant(s), v. Discover Bank, Appellee(s). 3D2023-1039 2023-06-09 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22706 CC

Parties

Name Adebayo O. Fayiga
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations KEILA ESTEVEZ, JEFFREY S. CAMPOS, ZORAN D. JOVANOVICH
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Written Opinion and Rehearing is hereby denied. Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and for Written Opinion
On Behalf Of Adebayo O. Fayiga
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DISCOVER BANK
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB -30 days to 10/16/2023.
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DISCOVER BANK
Docket Date 2023-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant’s Emergency Motion to Supplement the Record on Appeal, filed on August 31, 2023, the Motion is granted in part. Within twenty (20) days from the date of this Order, the clerk of the circuit court is ordered to provide the six (6) items listed in pro se Appellant’s Motion, to the extent they appear in the lower court file and were not included in the record on appeal.
Docket Date 2023-08-31
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion to Supplement the Record on Appeal
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court denies pro se Appellant's August 28, 2023, "Emergency Motion to Compel the Lower Court Clerk to Deliver a Full Unmodified and Unabridged Record on Appeal,” without prejudice to pro se Appellant filing a motion to supplement the record on appeal (that was filed in this Court by the lower court clerk on August 21, 2023) that identifies, with specificity, those portions of the record that pro se Appellant asserts were omitted from the record that the lower court clerk transmitted to this Court.
Docket Date 2023-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Directions to the Clerk
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-08-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion to Compel the Lower Court Clerk to deliver a full Unmodified and Unabridged Record on Appeal to the 3rd DCA
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Pro se Appellant's Second Motion for Extension of Time to Filethe Initial Brief is granted. The Initial Brief, filed August 16, 2023, stands asfiled.
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOT. FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-07-10
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 Adebayo O. Fayiga
Docket Date 2023-06-21
Type Notice
Subtype Notice
Description Notice ~ Of delivery of DCA check returned to Appellant by Lower Court Clerk
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Copies of certified checks in possession of the Circuit Court Clerk
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISCOVER BANK
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 22, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ LOWER COURT DIRECTIONS TO CLERK
On Behalf Of Adebayo O. Fayiga
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
M. JULIA MOORIS AND LEO A. FARMER, JR. VS WILMINGTON SAVINGS FUND SOCIETY FSB, ET AL 2D2022-3949 2022-12-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003151

Parties

Name M. JULIA MOORIS
Role Appellant
Status Active
Representations MATTHEW D. WEIDNER, ESQ.
Name LEO A. FARMER, JR.
Role Appellant
Status Active
Name CHRISTINA TRUST AS TRUSTEE FOR PRETIUM MORTGAGE AQUISITION TRUST
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations RALPH WILLIAM CONFREDA, JR., ESQ., ROBERTSON, ANSCHUTZ, SCHNEID
Name DISCOVER BANK
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL ON BEHALF OF APPELLEE AND E-MAIL DESIGNATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, SMITH, and LABRIT
Docket Date 2023-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court'sDecember 5, 2022, fee order.
Docket Date 2022-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of M. JULIA MOORIS
SHIRLEY A. JACKSON VS DISCOVER BANK 2D2022-3697 2022-11-14 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-056388

Parties

Name SHIRLEY A. JACKSON
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations JEFFREY W. GIBSON, ESQ., ZORAN D. JOVANOVICH, ESQ., ERIK ZOGG, ESQ.
Name HON. JESSICA G. COSTELLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHIRLEY A. JACKSON
Docket Date 2023-03-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DISCOVER BANK
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 24, 2023.
Docket Date 2023-02-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO DISCOVER BANK'S AMENDED MOTION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SHIRLEY A. JACKSON
Docket Date 2023-02-23
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 DISCOVER BANK
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISCOVER BANK
Docket Date 2023-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ COSTELLO - 87 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHIRLEY A. JACKSON
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SHIRLEY A. JACKSON
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CHALET SERIES IV TRUST VS SUSAN ROXANNE HARKE A/K/A SUSAN R. HARKE, ROBERT HARKE A/K/A ROBERT A. HARKE, DISCOVER BANK, AND FLORIDA HOUSING FINANCE CORPORATION 5D2022-2344 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-000176

Parties

Name U.S. Bank Trust, N.A.
Role Appellant
Status Active
Representations Eric M. Levine, Adam G. Schwartz, Harris S. Howard
Name Susan Roxanne Harke
Role Appellee
Status Active
Representations Marisa G. Button, Jack D. Hoogewind, Ethan S. Katz
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name Robert Harke
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-12-02
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 U.S. Bank Trust, N.A.
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/22
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1368 PAGES
On Behalf Of Clerk Hernando
Docket Date 2022-12-08
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Roxanne Harke
Docket Date 2023-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Susan Roxanne Harke
Docket Date 2023-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 4/11 ORDER
On Behalf Of Susan Roxanne Harke
Docket Date 2023-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Susan Roxanne Harke
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/11 ORDER
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR WRITTEN OPINION DENIED
Docket Date 2023-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Susan Roxanne Harke
DAVID C. KYTE VS DISCOVER BANK 2D2022-2918 2022-09-06 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021SC-002980

Parties

Name DAVID C. KYTE
Role Appellant
Status Active
Representations JON P. DUBBELD, ESQ., AARON M. SWIFT, ESQ., JORDAN T. ISRINGHAUS, ESQ., G. TYLER BANNON, ESQ., SEAN E. MCELENEY, ESQ.
Name DISCOVER BANK
Role Appellee
Status Active
Representations ERIK ZOGG, ESQ., ASHLEY L. BLANCO, ESQ., ZORAN D. JOVANOVICH, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID C. KYTE
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DAVID C. KYTE
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/15/22
On Behalf Of DAVID C. KYTE
Docket Date 2022-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - 233 PAGES REDACTED
Docket Date 2022-11-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of DAVID C. KYTE
Docket Date 2022-10-19
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of DAVID C. KYTE
Docket Date 2022-10-19
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing and certification is denied.
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of DAVID C. KYTE
Docket Date 2023-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION
On Behalf Of DISCOVER BANK
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion for attorney's fees pursuant to the contract at issue in this action and section 57.105(7), Florida Statutes (2022), is granted. The motion is remanded to the county court to determine the amount of appellate attorney's fees.
Docket Date 2023-03-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID C. KYTE
Docket Date 2023-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DISCOVER BANK
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 02/28/2023
On Behalf Of DISCOVER BANK
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID C. KYTE
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of DAVID C. KYTE
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISCOVER BANK
Docket Date 2022-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
EVAN S. GUTMAN VS DISCOVER BANK 4D2022-1089 2022-04-20 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
502019CA013570

Parties

Name Evan S. Gutman
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations Gennifer L. Bridges, David Elliot, Sarah Craig
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 2022-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s October 19, 2022 motion for appellate 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. Further,ORDERED that the motion for costs filed by Gennifer L. Bridges is denied without prejudice to seek costs in the trial court.
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Discover Bank
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Discover Bank
Docket Date 2022-08-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 24, 2022 motion of Sarah Craig, Esquire, counsel for appellee, to withdraw as counsel is granted. Gennifer Bridges, Esquire and the law firm of Burr & Forman, LLP shall remain counsel of record.
Docket Date 2022-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Discover Bank
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Discover Bank
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Discover Bank
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS
Docket Date 2022-06-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Discover Bank
Docket Date 2022-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Evan S. Gutman
Docket Date 2022-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1930 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Evan S. Gutman
ARM HOLDINGS, LLC, VS THE BANK OF NEW YORK MELLON, etc., et al., 3D2021-2404 2021-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4191

Parties

Name ARM HOLDINGS LLC
Role Appellant
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name CARLOS CORREA
Role Appellee
Status Active
Name AFFILIATED FINANCIAL CORPORATION
Role Appellee
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations JACQUELINE COSTOYA GUBERMAN, IRINA DANILYAN, Ramon C. Palacio
Name DISCOVER BANK
Role Appellee
Status Active
Name MIAMI POSTAL SERVICE CREDIT UNION
Role Appellee
Status Active
Name CLAUDIA RODRIGUEZ, INC.
Role Appellee
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name VERONICA HENLEY
Role Appellee
Status Active
Name GARDEN VIEW CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2022-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee the Bank of New York Mellon's Notice of Filing Suggestion of Bankruptcy with Incorporated Motion for Extension of Time to File Answer Brief is recognized. The appellate proceedings are hereby stayed pending further order of this Court. Appellees are granted twenty (20) days after the stay is lifted to file the answer brief.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUGGESTION OF BANKRUPTCY WITH INCORPORATED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The Bank of New York Mellon
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2022-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
EARL ROWE VS DISCOVER BANK 2D2021-3211 2021-10-15 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2020SC-001304

Parties

Name EARL ROWE
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's October 18, 2021, order to show cause.
Docket Date 2021-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EARL ROWE
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DISCOVER BANK VS MATTHEW M. LIVERMORE 2D2021-3201 2021-10-15 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CC-026749

Parties

Name DISCOVER BANK
Role Appellant
Status Active
Representations CAROLYN GACHET, ESQ., ASHLEY L. BLANCO, ESQ., ERIK ZOGG, ESQ.
Name MATTHEW M. LIVERMORE
Role Appellee
Status Active
Representations BRYAN DANGLER, ESQ., MICHAEL S. CONNELLY, ESQ.
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 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of MATTHEW M. LIVERMORE
Docket Date 2021-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to respond to this court's October 15, 2021, fee order.
Docket Date 2021-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JOHN DOHERTY VS DISCOVER BANK SC2020-0765 2020-05-29 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-520

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA019820AXXXCE

Parties

Name JOHN DOHERTY, LLC
Role Petitioner
Status Active
Name DISCOVER BANK
Role Respondent
Status Active
Representations Zoran David Jovanovich
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-06-01
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of 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 Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-05-29
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
View View File
Docket Date 2020-05-29
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of John Doherty
View View File
JOHN DOHERTY VS DISCOVER BANK SC2020-0761 2020-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA019820AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-520

Parties

Name JOHN DOHERTY, LLC
Role Petitioner
Status Active
Name DISCOVER BANK
Role Respondent
Status Active
Representations Zoran David Jovanovich
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-05-29
Type Letter-Case
Subtype Letter
Description LETTER ~ Regarding fee payment
On Behalf Of John Doherty
View View File
Docket Date 2020-05-29
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 2020-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John Doherty
View View File
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PERRY KRAPE VS DISCOVER BANK 4D2020-0781 2020-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14013307

Parties

Name PERRY KRAPE, INC.
Role Appellant
Status Active
Representations Maikel Nagy Eskander
Name DISCOVER BANK
Role Appellee
Status Active
Representations Flynn Lavrar, RAS LaVrar, LLC, Drew Linen
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-22
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 2020-12-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 14, 2020, 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 2020-10-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed October 7, 2020, this court's October 2, 2020 order to show cause is discharged. Further,ORDERED that appellant’s motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-10-07
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION
On Behalf Of Perry Krape
Docket Date 2020-10-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED - See 10/09/20 order***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 12, 2020, 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 2020-09-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Perry Krape
Docket Date 2020-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 221 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-08-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s August 19, 2020 order is vacated.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Perry Krape
Docket Date 2020-08-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***VACATED 8/24/20***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's July 31, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-07-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 27, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s April 8, 2020 jurisdictional brief and appellee’s June 5, 2020 response and motion to dismiss, it is ORDERED that the appellee’s motion to dismiss is denied, and the above-styled appeal shall proceed as to the final judgment entered in favor of appellee on April 1, 2020.
Docket Date 2020-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Perry Krape
Docket Date 2020-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* RESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of Discover Bank
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's May 21, 2020 “motion for extension of time to file appellee’s answer brief” is treated as motion for extension of time to file a response to this court's April 24, 2020 order and is granted. Appellee shall file a response to appellant's April 8, 2020 jurisdictional brief within ten (10) days from the date of this order.
Docket Date 2020-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Discover Bank
Docket Date 2020-04-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-24
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s April 8, 2020 jurisdictional brief.
Docket Date 2020-04-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Perry Krape
Docket Date 2020-04-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 2, 2020 jurisdictional brief 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 2020-04-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of Perry Krape
Docket Date 2020-03-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Perry Krape
Docket Date 2020-03-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on defendant's amended motion to set aside default and sanctions and on plaintiff's motion for default final judgment and plaintiff's motion for summary judgment" is appealable as it appears that further judicial labor is required as to the entry of a final judgment. See Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 519 (Fla. 2d DCA 2005) ("A judgment is not final where further judicial labor is required or contemplated to end the litigation between the parties."); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (an order lacking words of finality is not a final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-23
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 2020-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Perry Krape
JOHN DOHERTY VS DISCOVER BANK 4D2020-0520 2020-02-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-019820

Parties

Name JOHN DOHERTY, LLC
Role Appellant
Status Active
Name DISCOVER BANK
Role Respondent
Status Active
Representations Zoran David Jovanovich
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-765 DISMISSED
Docket Date 2020-05-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-761 DISMISSED
Docket Date 2020-05-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of John Doherty
Docket Date 2020-05-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's March 31, 2020 motion for rehearing, clarification, certification, and written opinion is denied.
Docket Date 2020-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING/CLARIFICATION/ CERTIFICATION/ WRITTEN OPINION IN REGARDS TO THE MARCH 16TH, 2020 ORDER OF THE COURT
On Behalf Of John Doherty
Docket Date 2020-03-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 20, 2020 petition for writ of certiorari is denied.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-03-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Doherty
Docket Date 2020-02-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of John Doherty
JENNIFER L. RHODES VS DISCOVER BANK 5D2019-3539 2019-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CC-928

Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-AP-04

Parties

Name JENNIFER L. RHODES
Role Petitioner
Status Active
Representations Ryan C. Torrens
Name DISCOVER BANK
Role Respondent
Status Active
Representations Kristina Y. Lunsford
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY ACCEPTED
Docket Date 2020-02-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of JENNIFER L. RHODES
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of JENNIFER L. RHODES
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 1/31
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of JENNIFER L. RHODES
Docket Date 2019-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9 ORDER
On Behalf Of DISCOVER BANK
Docket Date 2019-12-09
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PER 12/3 ORDER
On Behalf Of JENNIFER L. RHODES
Docket Date 2019-12-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-12-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 12/3 ORDER
On Behalf Of JENNIFER L. RHODES
Docket Date 2019-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 10 DAYS; APX W/IN 5 DAYS
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JENNIFER L. RHODES
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JENNIFER L. RHODES
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISCOVER BANK
RONALD L. BEAL, JR. VS DISCOVER BANK 2D2019-2611 2019-07-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
AP-2008-47

Parties

Name RONALD L. BEAL, JR.
Role Petitioner
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations KRISTINA Y. LUNSFORD, ESQ.
Name HON. ANTHONY L. RITENOUR
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISCOVER BANK
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is denied.
Docket Date 2019-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONER'S MOTION TO REHEAR THE 25 SEPTEMBER 2019, ORDER OF DISMISSAL and POSSIBLE REBUTTAL
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-09-25
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.Petitioner's motion for extension of time to serve amended petition is denied as moot.
Docket Date 2019-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time to serve amended petition is denied as moot.
Docket Date 2019-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Kelly, and Rothstein-Youakim
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO THE ORDER TO SHOW CAUSE FILED 29 AUGUST 2019
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall show cause why this proceeding should not be dismissed as untimely to review the opinion of the circuit court rendered on April 8, 2019.
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF DISCOVER BANK TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DISCOVER BANK
Docket Date 2019-08-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI WITH APPENDIX*
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PP RONALD L. BEAL, JR.
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-07-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RONALD L. BEAL, JR.
RONALD L. BEAL, JR. VS DISCOVER BANK 2D2019-1723 2019-05-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2008-546-CCS

Circuit Court for the Tenth Judicial Circuit, Highlands County
AP-2009-14

Parties

Name RONALD L. BEAL, JR.
Role Petitioner
Status Active
Name DISCOVER BANK
Role Respondent
Status Active
Representations CHRISTINA N. CHARLET, ESQ., KRISTINA Y. LUNSFORD, ESQ.
Name HON. ANTHONY L. RITENOUR
Role Judge/Judicial Officer
Status Active
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-08-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REBUTTALS TO RESPONDENT'S: "RESPONSE TO PETITION FOR WRIT OF CERTIORARI"
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's notice of clerical error is noted. Petitioner's "request for determination of respondent's legal representation, if any" is denied as moot in light of respondent's response to the court's order of June 25, 2019.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S NOTICE OF CLERICAL ERROR AND REQUEST FOR DETERMINATION OF RESPONDENT'S LEGAL REPRESENTATION, IF ANY
On Behalf Of DISCOVER BANK
Docket Date 2019-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF DISCOVER BANK TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DISCOVER BANK
Docket Date 2019-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent is directed to respond within fifteen days to "petitioner's notice of clerical error and request for determination of respondent's legal representation, if any."
Docket Date 2019-06-13
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF CLERICAL ERROR AND REQUEST FOR DETERMINATION OF RESPONDENT'S LEGAL REPRESENTATION, IF ANY
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISCOVER BANK
Docket Date 2019-06-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Upon consideration of the petitioner's response, the order to show cause issued on May 22, 2019, is discharged. Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO THE ORDER TO SHOW CAUSE FILED 22 MAY 2019
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-05-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **Discharged per order of 06/04/19**Within fifteen days from the date of this order, petitioner shall show cause why this petition should not be dismissed as untimely filed to review the challenged orders.
Docket Date 2019-05-20
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of RONALD L. BEAL, JR.
Docket Date 2019-05-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HIGHLANDS CLERK
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-05-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RONALD L. BEAL, JR.

Documents

Name Date
Foreign Profit 2024-05-16

CFPB Complaint

Complaint Id Date Received Issue Product
8256765 2024-01-31 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2024-01-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-01-31
Consumer Consent Provided Consent not provided
11740906 2025-01-25 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company DISCOVER BANK
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Credit card debt
Date Received 2025-01-25
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2025-01-25
10988282 2024-12-01 Trouble using your card Credit card
Tags Servicemember
Issue Trouble using your card
Timely Yes
Company DISCOVER BANK
Product Credit card
Sub Issue Can't use card to make purchases
Sub Product General-purpose credit card or charge card
Date Received 2024-12-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-01
Complaint What Happened Refuses to validate my account using phone number on my account and credit profile.
Consumer Consent Provided Consent provided
11563635 2025-01-16 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Credit inquiries on your report that you don't recognize
Sub Product Credit reporting
Date Received 2025-01-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-16
11563728 2025-01-16 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Credit inquiries on your report that you don't recognize
Sub Product Credit reporting
Date Received 2025-01-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-16
11588589 2025-01-20 Problem with a company's investigation into an existing problem Credit reporting or other personal consumer reports
Issue Problem with a company's investigation into an existing problem
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Their investigation did not fix an error on your report
Sub Product Credit reporting
Date Received 2025-01-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-20
11590624 2025-01-20 Advertising and marketing, including promotional offers Credit card
Issue Advertising and marketing, including promotional offers
Timely Yes
Company DISCOVER BANK
Product Credit card
Sub Issue Didn't receive advertised or promotional terms
Sub Product General-purpose credit card or charge card
Date Received 2025-01-20
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2025-01-20
11486809 2025-01-13 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2025-01-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-13
11750788 2025-01-23 Problem with a purchase shown on your statement Credit card
Issue Problem with a purchase shown on your statement
Timely Yes
Company DISCOVER BANK
Product Credit card
Sub Issue Credit card company isn't resolving a dispute about a purchase on your statement
Sub Product General-purpose credit card or charge card
Date Received 2025-01-23
Submitted Via Web
Company Response In progress
Consumer Disputed N/A
Date Sent To Company 2025-01-23
11442250 2025-01-08 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2025-01-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-08
10817556 2024-11-15 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Account status incorrect
Sub Product Credit reporting
Date Received 2024-11-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-11-15
Complaint What Happened XXXX XXXX XXXX XXXX XXXX XXXX XXXX, XXXX XXXX XXXX XX/XX/XXXX Discover XXXX XXXX XXXX XXXX XXXX XXXX XXXX UT XXXX Dispute of Late Payment - Request for Deletion Account Number : XXXX I am writing to formally dispute the late payment reported on my credit file for the account referenced above. According to my records and the information I have reviewed, this entry is inaccurate, and I believe it does not comply with the requirements set forth in the XXXXFair Credit Reporting Act ( FCRA ) XXXX, specifically XXXX*15 USC 1681b*XXXX XXXX which mandates that only accurate, complete, and up-to-date information be included in credi reports. Under this statute, creditors and credit reporting agencies are prohibited from reporting information that is inaccurate or outdated. This inaccurate late payment has been reported on my account, and I request that you update payment history as agreed never late ( PAANL ) Details of the dispute : - The late payment entry in question appears on XX/XX/XXXX- I have always made timely payments on this account, and I can provide supporting documentation, including bank statements and payment confirmation, to verify that this was an error. I agent hihat you ardue thate up inestiny credit epis mater, and based on the evidence, update Please notify me of the results of your investigation within the timeframe specified by the Fair Credit Reporting Act. If you need further information or documentation to assist in resolving this matter, do not hesitate to contact me. Thank you for your prompt attention to this matter. I look forward to your written response confirming the correction or deletion of the late payment entry from my credit report. Sincerely, XXXX XXXX
Consumer Consent Provided Consent provided
11522419 2025-01-14 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information is missing that should be on the report
Sub Product Credit reporting
Date Received 2025-01-14
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2025-01-14
11431472 2025-01-08 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2025-01-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-08
11429476 2025-01-08 Problem with a purchase shown on your statement Credit card
Issue Problem with a purchase shown on your statement
Timely Yes
Company DISCOVER BANK
Product Credit card
Sub Issue Credit card company isn't resolving a dispute about a purchase on your statement
Sub Product General-purpose credit card or charge card
Date Received 2025-01-08
Submitted Via Web
Company Response In progress
Consumer Disputed N/A
Date Sent To Company 2025-01-08
11273181 2024-12-23 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2024-12-23
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2024-12-23
11484652 2025-01-13 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2025-01-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-13
11273179 2024-12-23 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2024-12-23
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2024-12-23
11500212 2025-01-13 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2025-01-13
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2025-01-13
11472068 2025-01-10 Problem with a company's investigation into an existing problem Credit reporting or other personal consumer reports
Issue Problem with a company's investigation into an existing problem
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Their investigation did not fix an error on your report
Sub Product Credit reporting
Date Received 2025-01-10
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-10
11024614 2024-12-04 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2024-12-04
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2024-12-04
Consumer Consent Provided Consent not provided
11633091 2025-01-18 Improper use of your report Credit reporting or other personal consumer reports
Tags Servicemember
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Credit inquiries on your report that you don't recognize
Sub Product Credit reporting
Date Received 2025-01-18
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2025-01-18
11586784 2025-01-20 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company DISCOVER BANK
Product Debt collection
Sub Issue Didn't receive notice of right to dispute
Sub Product Credit card debt
Date Received 2025-01-20
Submitted Via Web
Company Response In progress
Consumer Disputed N/A
Date Sent To Company 2025-01-20
10641010 2024-10-31 Problem with a company's investigation into an existing problem Credit reporting or other personal consumer reports
Tags Servicemember
Issue Problem with a company's investigation into an existing problem
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Their investigation did not fix an error on your report
Sub Product Credit reporting
Date Received 2024-10-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-10-31
Complaint What Happened Fraudulent purchases were made on my account, I have tried to get proof so I can know who made these purchases in order to file a police report, this has been going on over XXXX years and Discover continues to report negative information on my credit report which is over the XXXX year limitation to report negative information. instead of helping me resolve this matter, they have chosen to ignore my letters asking for proof of debt
Consumer Consent Provided Consent provided
10852163 2024-11-20 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2024-11-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-11-20
Complaint What Happened In early XXXX, I discovered an account from Discover Bank on my credit report that I did not open or authorize. The account, reported as charged off, reflects usage and payments that were not made by me. I immediately filed disputes with the credit bureaus and contacted Discover Bank to request evidence of my authorization for the account. Despite my efforts, the investigation concluded incorrectly, stating the account was valid. Under the Fair Credit Reporting Act ( FCRA ), Sections 611 ( 1681i ) and 605B ( 1681c-2 ), I have the right to dispute inaccurate information and have fraudulent accounts removed from my credit file. Additionally, Section 623 ( 1681s-2 ) prohibits creditors from furnishing false or unverifiable information to the credit reporting agencies. The presence of this account on my credit report violates these rights. I have also filed a police report and an FTC Identity Theft Affidavit to document this fraudulent activity. If this account is not removed promptly and corrective action is not taken, I am prepared to pursue legal remedies, including filing a lawsuit for damages resulting from the inaccurate reporting and failure to comply with federal law. I demand the immediate deletion of this account.
Consumer Consent Provided Consent provided
11317937 2024-12-29 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2024-12-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-29
11736676 2025-01-25 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2025-01-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-25
10819786 2024-11-15 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Report provided to employer without your written authorization
Sub Product Credit reporting
Date Received 2024-11-15
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2024-11-15
Complaint What Happened On or about on XX/XX/year>, company XXXX XXXX XXXX has violated 15 usc 6802. I did not consent nor have i ever AUTHORIZED to disclose my personal information to nonaffiliated third party. This has caused me significant harm and ive been financial damaged which for reason for this dispute. XXXX XXXXXXXX XXXX can not and will provide any proof to me the consumer with disclosure that such information may be disclosed to such a third party. Finally I the consumer XXXX XXXX was not given the opportunity to direct the institution not to disclose my personal information without my authorization. Finally I am ordeing institutions to remove all negative experiences, that mean late payment, credit inquirys and etc. That is a blatant violation of 15 usc 1681a. Credit utilization is EXCLUDED from the consumer report as well as late payments. AUTHORIZATION TO DISCLOSE WAS NEVER AUTHORIZED. PERMISSSION WAS NEVER GIVEN!!!
Consumer Consent Provided Consent provided
11373197 2025-01-03 Problem with a purchase shown on your statement Credit card
Issue Problem with a purchase shown on your statement
Timely Yes
Company DISCOVER BANK
Product Credit card
Sub Issue Credit card company isn't resolving a dispute about a purchase on your statement
Sub Product General-purpose credit card or charge card
Date Received 2025-01-03
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2025-01-03
11373577 2025-01-03 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2025-01-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-03
10686687 2024-11-04 Managing an account Checking or savings account
Issue Managing an account
Timely Yes
Company DISCOVER BANK
Product Checking or savings account
Sub Issue Deposits and withdrawals
Sub Product Savings account
Date Received 2024-11-04
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-11-04
Consumer Consent Provided N/A
11531335 2025-01-16 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company DISCOVER BANK
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2025-01-16
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2025-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State