Search icon

REGIONS BANK - Florida Company Profile

Branch

Company Details

Entity Name: REGIONS 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: 27 Mar 1995 (30 years ago)
Branch of: REGIONS BANK, ALABAMA (Company Number 000-006-854)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 1996 (28 years ago)
Document Number: F95000001450
FEI/EIN Number 630371391

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

Address: 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203, US
Mail Address: 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Townsley Kimberly B Asst 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
Turner John M President 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
TURNER DAVID JJr. Chief Financial Officer 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
Plimpton Tara A Secretary 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
STYSLINGER LEE JIII Director 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
MARSHALL RUTH B Director 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03126900218 REGIONS MORTGAGE EXPIRED 2003-05-06 2024-12-31 - 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 -
CHANGE OF MAILING ADDRESS 2007-05-01 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 -
REGISTERED AGENT NAME CHANGED 2005-01-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1996-12-02 REGIONS BANK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000135895 TERMINATED 13-23838-CIV-COOKE/TORRES U.S. DISTRICT COURT - SOUTHERN 2019-02-15 2024-02-28 $1,617,443.39 MARIPOSA ASSOCIATES, LTD., 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FLORIDA 33020
J19000136158 TERMINATED 13-23838-CIV-COOKE/TORRES U.S. DISTRICT COURT - SOUTHERN 2016-03-15 2024-02-28 $7,337.42 MARIPOSA ASSOCIATES, LTD., 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FLORIDA 33020
J14000446525 LAPSED 2013-CA-002224-CN 9TH JUDICIAL CIR CT OSCEOLA CO 2014-04-08 2019-04-11 $25,756.91 THE PALMS HOTEL AND VILLAS II CONDOMINIUM ASSOC., INC., C/O BEARDSLEY & GALVIN, PL, 390 N. ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32801
J10000012218 LAPSED 09-67313 CA (22) 11 JUDIC CIRC MIAMI DADE CNTY 2010-01-07 2015-02-01 $7,711.50 DM 668, LLC, 130 BOWERY, NEW YORK, NY 10013
J08000250499 LAPSED 2007-12331-CC-05-06 MIAMI-DADE COUNTY COURT 2008-06-13 2013-07-30 $8783.00 ALFONSO ALONSO, C/O 555 NE 15TH STREET, SUITE 100, MIAMI, FL 33132

Court Cases

Title Case Number Docket Date Status
Fresh Start Development, Inc., and Katina McClinton, Appellant(s) v. Regions Bank, Appellee(s). 2D2024-2713 2024-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000966

Parties

Name FRESH START DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Life Malcolm
Name Katina McClinton
Role Appellant
Status Active
Representations Life Malcolm
Name REGIONS BANK
Role Appellee
Status Active
Representations Amy Lea Drushal, Lindsay Patrick Lopez
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regions Bank
Docket Date 2024-12-27
Type Record
Subtype Record on Appeal Redacted
Description 293 PAGES
Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Fresh Start Development, Inc.
View View File
Docket Date 2024-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description The November 27, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - NOT CERTIFIED
On Behalf Of Fresh Start Development, Inc.
Docket Date 2024-11-27
Type Order
Subtype Certificate of Service
Description The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice of appeal . Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the notice of appeal .
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fresh Start Development, Inc.
Veatrice A. Farrell, Appellant(s) v. The Bank of New York Mellon, et al., Appellee(s). 2D2024-2167 2024-09-12 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1451-CI

Parties

Name Veatrice A. Farrell
Role Appellant
Status Active
Representations Michael Wasylik
Name AMSOUTH BANK
Role Appellee
Status Active
Representations Danielle Monique Spradley
Name Isaac McBride
Role Appellee
Status Active
Name Tierra Verda Community Association, Inc.
Role Appellee
Status Active
Representations Robert Edward Burguieres
Name George T. Farrell
Role Appellee
Status Active
Representations Julia Bliton Kite-Powell
Name Unknown Spouse Of Veatrice Farrell
Role Appellee
Status Active
Name Unknown Spouse Of George Farrell
Role Appellee
Status Active
Name HV MHC, LLC
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Danielle Monique Spradley
Name REGIONS BANK
Role Appellee
Status Active
Representations Starlett M. Massey, Amy Jill Winarsky
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/20/2024
On Behalf Of Veatrice A. Farrell
Docket Date 2024-11-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Veatrice A. Farrell
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description 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 of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, 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.
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Veatrice A. Farrell
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 21, 2025.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Veatrice A. Farrell
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal Redacted
Description 2010 PAGES
NISHAD KHAN PL AND NISHAD KHAN , Appellant(s) v. REGIONS BANK, NEKA, LLC, AHMED HUSSEIN EL-HAWARY, UNKNOWN TENANT 1, Appellee(s). 6D2024-0708 2024-04-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-000401

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001869-O

Parties

Name Nishad Khan
Role Appellant
Status Active
Representations Nicholas Ari Shannin
Name NISHAD KHAN PL
Role Appellant
Status Active
Representations Victor Lee Chapman, Nicholas Ari Shannin
Name NEKA, LLC
Role Appellee
Status Active
Name AHMED HUSSEIN EL-HAWARY
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations JOHN A. BOUDET, ESQ., JOHN M. BRENNAN, JR., ESQ. Jr.

Docket Entries

Docket Date 2024-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of NISHAD KHAN PL
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of NISHAD KHAN PL
Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NISHAD KHAN PL
View View File
Docket Date 2024-11-08
Type Record
Subtype Supplemental Record
Description STARR - 530 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-29
Type Order
Subtype Order
Description On September 23, 2024, this Court granted Appellant's motion to supplement the record. The supplemental record is overdue. The supplemental record must be served within ten days of this order. If the clerk of the lower tribunal is unable to serve the supplemental record within ten days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason.
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellants shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve consolidated initial brief is granted. The consolidated initial brief shall be served on or before September 6, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of Nishad Khan
Docket Date 2024-08-13
Type Response
Subtype Response
Description EL-HAWARY AND NEKA'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of NEKA, LLC
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve consolidated initial brief is granted. The consolidated initial brief shall be served on or before August 12, 2024.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of NISHAD KHAN PL
Docket Date 2024-06-12
Type Order
Subtype Amended/Corrected Order
Description 2nd Amended/Corrected Order-The motion to consolidate is granted. Appeal numbers 6D23-3551 and 6D24-708 are consolidated for all purposes. The record on appeal transmitted in each of the cases shall be considered together as the complete record on appeal and may be cited by the parties in the consolidated briefs. The consolidated initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Consolidate
Description SEE AMENDED ORDER-The motion to consolidate is granted. Appeal numbers 6D23-3551 and 6D24-708 are consolidated for all purposes. The record on appeal transmitted in each of the cases shall be considered together as the complete record on appeal and may be cited by the parties in the consolidated briefs. The consolidated initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-05-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Nishad Khan
Docket Date 2024-05-03
Type Record
Subtype Transcript
Description CHIU - 382 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-12
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.
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of REGIONS BANK
Docket Date 2024-04-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2025-01-04
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO EL HAWARY'S MOTION FOR AWARD OF ATTORNEYS' FEES AND COSTS ON APPEAL
On Behalf Of NISHAD KHAN PL
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description EL HAWARY'S MOTION FOR AWARD OF ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of REGIONS BANK
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of REGIONS BANK
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description NEKA/EL HAWARY REQUEST FOR ORAL ARGUMENT
On Behalf Of REGIONS BANK
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve consolidated initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
SELL-N-FIX AND FAHME AHMAD, Appellant(s) v. REGIONS BANK, Appellee(s). 6D2023-4259 2023-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-003749-0000-00

Parties

Name SELL-N-FIX INC
Role Appellant
Status Active
Representations JAMES DOMINECK, JR., ESQ.
Name FAHME AHMAD
Role Appellant
Status Active
Representations JAMES DOMINECK, JR., ESQ.
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations RALPH S. MARCADIS, ESQ., GILBERT M. SINGER, ESQ., AMY WINARSKY, ESQ., ROBERT J. LINDEMAN, ESQ., JONATHAN HEMPFLING, ESQ.

Docket Entries

Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of SELL-N-FIX
Docket Date 2024-04-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeal is denied. Appellants' motion for extension of time to serve initial brief is denied for failure to include a certificate of consultation in compliance with Florida Rule of Appellate Procedure 9.300(a). This denial is without prejudice to appellants to file an amended motion that complies with Florida Rule of Appellate Procedure 9.300(a), within five days from the date of this order.
Docket Date 2024-03-29
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 SELL-N-FIX
Docket Date 2024-03-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to the motion to dismiss or otherwise serve the initial brief within ten days from the date of this order, failing which the appeal may be subject to dismissal without further notice.
Docket Date 2024-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of REGIONS BANK
Docket Date 2024-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SELL-N-FIX
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SELL-N-FIX
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SELL-N-FIX
View View File
Docket Date 2024-12-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Upon consideration of the status report docketed December 10, 2024, it appears that Appellant must make financial arrangements with the clerk of the lower tribunal to ensure transmission of the record on appeal. Within twenty days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype Status Report
Description Status Report on record
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time docketed April 18, 2024, is granted such that Appellant shall serve the initial brief within twenty days from the date of this order. The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal.
View View File
Lisa Rembert, Petitioner(s) v. Dunmar Estates Homeowner's Association, Inc., Robert T. Potchen, and Wachovia Bank, N.A. n/k/a Wells Fargo Bank, successor by merger to Regions Bank, Respondent(s). 5D2023-3525 2023-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-2231-14N-W

Parties

Name Lisa Rembert
Role Petitioner
Status Active
Name Robert T. Potchen
Role Respondent
Status Active
Name Wells Fargo Bank
Role Respondent
Status Active
Name Wachovia Bank, N.A.
Role Respondent
Status Active
Name REGIONS BANK
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Representations Correy Karbiener, Matthew C. Neff, Neil A. Saydah, Jason Del Rosso, Christopher R. Parkinson

Docket Entries

Docket Date 2023-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX...
Docket Date 2023-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9692163
Docket Date 2024-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Order
Subtype Order on Petition
Description PETITION DENIED; DUNMAR ESTATE'S MOTION TO TAX FEES IS GRANTED; PT'S MOT STAY IS DENIED
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Dunmar Estates Homeowner's Association, Inc.
Docket Date 2024-02-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of Lisa Rembert
Docket Date 2024-02-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Lisa Rembert
Docket Date 2024-02-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO STAY RESPONDENT, DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.'S, MOTION TO TAX ATTORNEY'S FEES; DENIED PER 4/26 ORDER
On Behalf Of Lisa Rembert
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ MOT GRANTED; PT FILE REPLY BY 2/16/24
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Lisa Rembert
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed- GRANTED PER 4/26 ORDER
On Behalf Of Dunmar Estates Homeowner's Association, Inc.
Docket Date 2024-01-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Dunmar Estates Homeowner's Association, Inc.
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12 ORDER
On Behalf Of Dunmar Estates Homeowner's Association, Inc.
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ FOR RS, DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.'S RESPONSE BY 1/22/24
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RS, DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
On Behalf Of Dunmar Estates Homeowner's Association, Inc.
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dunmar Estates Homeowner's Association, Inc.
Docket Date 2023-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ EMERGENCY MOT STAY DISMISSED W/OUT PREJUDICE...
Docket Date 2023-12-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Lisa Rembert
Docket Date 2023-12-06
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of Lisa Rembert
Docket Date 2023-12-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Lisa Rembert
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-12-03
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/3/2023
On Behalf Of Lisa Rembert
Docket Date 2023-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LISA REMBERT VS DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC., ROBERT POTCHEN AND WACHOVIA BANK, N.A. N/K/A WELLS FARGO BANK, SUCCESSOR BY MERGER TO REGIONS BANK 5D2023-3401 2023-11-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-2231-14N-W

Parties

Name Lisa Rembert
Role Petitioner
Status Active
Name Wells Fargo Bank
Role Respondent
Status Active
Name Robert T. Potchen
Role Respondent
Status Active
Name Wachovia Bank, N.A.
Role Respondent
Status Active
Name REGIONS BANK
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Representations Neil A. Saydah, Christopher R. Parkinson, Correy Karbiener, Matthew C. Neff

Docket Entries

Docket Date 2024-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-01-12
Type Response
Subtype Response
Description RESPONSE ~ "RESPONDENT ROBERT POTCHEN'S RESPONSE TO RESPONDENT DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.'S MOTION TO DISMISS PETITIONER'S PETITION FOR WRIT OF CERTIORARI AND THIS COURT'S ORDER GRANTING SAME"
On Behalf Of Robert T. Potchen
Docket Date 2024-01-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Lisa Rembert
Docket Date 2024-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ MOT GRANTED; INSTANT PETITION DISMISSED
Docket Date 2023-12-28
Type Order
Subtype Order
Description ORD-Moot ~ MOT EOT MOOT; RESPONSE/APX TIMELY FILED
Docket Date 2023-12-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lisa Rembert
Docket Date 2023-12-26
Type Response
Subtype Response
Description RESPONSE ~ PER 12/20 ORDER TO MOT DISM
On Behalf Of Lisa Rembert
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT TO DISMISS; MOOT PER 12/28 ORDER
On Behalf Of Lisa Rembert
Docket Date 2023-12-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2023-12-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Dunmar Estates Homeowner's Association, Inc.
Docket Date 2023-11-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Lisa Rembert
Docket Date 2023-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/19/2023
On Behalf Of Lisa Rembert
Docket Date 2023-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NISHAD KHAN PL AND NISHAD KHAN , Appellant(s) v. NEKA, LLC, AHMED EL HAWARY AND REGIONS BANK, Appellee(s). 6D2023-3551 2023-09-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001869-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-000401

Parties

Name NISHAD KHAN PL
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., Victor Lee Chapman
Name Nishad Khan
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ.
Name REGIONS BANK
Role Appellee
Status Active
Name NEKA, LLC
Role Appellee
Status Active
Representations DYLAN HOOPER, ESQ., JOHN A. BOUDET, ESQ., KRISTIE HATCHER-BOLIN, ESQ., John Brennan
Name AHMED EL HAWARY
Role Appellee
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NISHAD KHAN PL
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of NISHAD KHAN PL
Docket Date 2024-11-08
Type Record
Subtype Supplemental Record
Description STARR - 530 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellants shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of NISHAD KHAN PL
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve consolidated initial brief is granted. The consolidated initial brief shall be served on or before September 6, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of Nishad Khan
Docket Date 2024-08-13
Type Response
Subtype Response
Description EL-HAWARY AND NEKA'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of NEKA, LLC
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve consolidated initial brief is granted. The consolidated initial brief shall be served on or before August 12, 2024.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE CONSOLIDATED INITIAL BRIEF
On Behalf Of NISHAD KHAN PL
Docket Date 2024-06-12
Type Order
Subtype Amended/Corrected Order
Description 2nd Amended/Corrected Order-The motion to consolidate is granted. Appeal numbers 6D23-3551 and 6D24-708 are consolidated for all purposes. The record on appeal transmitted in each of the cases shall be considered together as the complete record on appeal and may be cited by the parties in the consolidated briefs. The consolidated initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-05-29
Type Record
Subtype Transcript
Description CHIU ***UNREDACTED*** 382 PAGES [SUBMITTED BY ORANGE CO. CLERK (E-Portal Large File #1736)]
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-14
Type Motions Other
Subtype Motion To Consolidate
Description UNOPPOSED MOTION TO CONSOLIDATE
On Behalf Of NISHAD KHAN PL
Docket Date 2024-05-03
Type Record
Subtype Transcript
Description CHIU - 382 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-05
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2024-01-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **LOCATED IN iDCA CONFIDENTIAL**
Docket Date 2024-01-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of NISHAD KHAN PL
Docket Date 2023-12-20
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints A. Thomas Mihok, mediator number 32937 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 21, 2023
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of NISHAD KHAN PL
Docket Date 2023-11-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of NEKA, LLC
Docket Date 2023-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of NISHAD KHAN PL
Docket Date 2023-11-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION OF APPELLANTS
On Behalf Of NISHAD KHAN PL
Docket Date 2023-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of NISHAD KHAN PL
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NISHAD KHAN PL
Docket Date 2023-10-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of NEKA, LLC
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NISHAD KHAN PL
Docket Date 2023-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NISHAD KHAN PL
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NISHAD KHAN PL
Docket Date 2025-01-04
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO EL HAWARY'S MOTION FOR AWARD OF ATTORNEYS' FEES AND COSTS ON APPEAL
On Behalf Of NISHAD KHAN PL
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description EL HAWARY'S MOTION FOR AWARD OF ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of REGIONS BANK
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of REGIONS BANK
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description NEKA/EL HAWARY REQUEST FOR ORAL ARGUMENT
On Behalf Of REGIONS BANK
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve consolidated initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description On September 23, 2024, this Court granted Appellant's motion to supplement the record. The supplemental record is overdue. The supplemental record must be served within ten days of this order. If the clerk of the lower tribunal is unable to serve the supplemental record within ten days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Consolidate
Description SEE AMENDED ORDER-The motion to consolidate is granted. Appeal numbers 6D23-3551 and 6D24-708 are consolidated for all purposes. The record on appeal transmitted in each of the cases shall be considered together as the complete record on appeal and may be cited by the parties in the consolidated briefs. The consolidated initial brief shall be served within thirty days from the date of this order.
View View File
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL 5D2022-2527 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O

Parties

Name Timothy Watkins
Role Appellant
Status Active
Representations Stacy J. Ford
Name Mary E. Watkins
Role Appellant
Status Active
Name RH 401(K) Plan
Role Appellee
Status Active
Name ADVANTAGE ROOFING INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Troy Daniel Thayer
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name WATKINS WORLDWIDE INCORPORATED
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Barnett
Role Appellee
Status Active
Representations Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
On Behalf Of Robert Barnett
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Barnett
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
On Behalf Of Timothy Watkins
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
On Behalf Of Timothy Watkins
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/26
On Behalf Of Timothy Watkins
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy Watkins
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Timothy Watkins
HEMANT N. SHAH AND MADHVI H. SHAH VS REGIONS BANK, ET AL 2D2022-2750 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-8392

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3938

Parties

Name HEMANT N. SHAH
Role Appellant
Status Active
Representations DUSTIN D. DEESE, ESQ.
Name MADHVI H. SHAH
Role Appellant
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name HAMP CORPORATION
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name SURAJ KIRAN, INC.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, ESQ., JOHN A. ANTHONY, ESQ., STEPHENIE B. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
Name MAYSOUN DAABOUL
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HEMANT N. SHAH
View View File
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within five days from the date of this order.
Docket Date 2023-05-26
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 HEMANT N. SHAH
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellants' motion for an extension of time is denied as premature. The reply brief is not due until May 26, 2023.
Docket Date 2023-05-10
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 HEMANT N. SHAH
Docket Date 2023-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGIONS BANK
View View File
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS AB DUE ON 04/26/23
On Behalf Of REGIONS BANK
Docket Date 2023-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HEMANT N. SHAH
View View File
Docket Date 2023-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 987-989 REDACTED ADDITION
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 24, 2023.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of HEMANT N. SHAH
Docket Date 2023-02-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Dustin D. Deese on February 22, 2023, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2023-02-22
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 HEMANT N. SHAH
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by February 21, 2023.
Docket Date 2023-02-14
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 HEMANT N. SHAH
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 14, 2023.
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH
On Behalf Of HEMANT N. SHAH
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 7, 2023.
Docket Date 2023-01-31
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 HEMANT N. SHAH
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED AS TO INDEX
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by January 31, 2023.
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND NOTICE OF EXTENSION
On Behalf Of HEMANT N. SHAH
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/1/22
On Behalf Of HEMANT N. SHAH
Docket Date 2022-10-31
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 HEMANT N. SHAH
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HEMANT N. SHAH
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of HEMANT N. SHAH
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMANT N. SHAH
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSE R. FONSECA, VS REGIONS BANK, 3D2022-1076 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-34851

Parties

Name JOSE R. FONSECA
Role Appellant
Status Active
Representations Thomas G. Neusom, H. Dillon Graham, III
Name REGIONS BANK
Role Appellee
Status Active
Representations Robert J. Lindeman, Amy J. Winarsky
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE R. FONSECA
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE R. FONSECA
Docket Date 2023-07-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s “Motion for Appellate and Trial Court Attorney Fees and Costs,” it is ordered that said Motion is hereby denied.
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE R. FONSECA
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 04/03/2023
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of JOSE R. FONSECA
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Regions Bank
Docket Date 2023-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE AND TRIAL COURTATTORNEY FEES AND COSTS
On Behalf Of JOSE R. FONSECA
Docket Date 2023-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS REQUEST FOR ORAL ARGUMENT
On Behalf Of JOSE R. FONSECA
Docket Date 2023-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE R. FONSECA
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-12 days to 12/31/2022
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/19/2022
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE R. FONSECA
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT FONSECA AMENDED AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSE R. FONSECA
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/30/22
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT FONSECA UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSE R. FONSECA
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/30/2022
Docket Date 2022-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before July 4, 2022.
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSE R. FONSECA
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE R. FONSECA
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Arthur L. Bateman, Appellant(s) v. Regions Bank, Heron Development Group, Inc., et al., Appellee(s). 1D2022-1134 2022-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
CACE 08-5448-CA

Parties

Name Arthur L. Bateman
Role Appellant
Status Active
Representations Jonathan M. Weirich, Donald G. Peterson
Name REGIONS BANK
Role Appellee
Status Active
Representations Ben H. Harris III
Name HERON DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name Hon. James J. Goodman
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 367 So. 3d 621
View View File
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arthur L. Bateman
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 14 days
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 14 days
On Behalf Of Arthur L. Bateman
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellee in this case, the Court sua sponte discharges its order of December 21, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-21
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Regions Bank
Docket Date 2022-12-21
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED
Docket Date 2022-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Regions Bank
Docket Date 2022-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of November 23, 2022, requiring the filing of an amended appendix.
Docket Date 2022-11-29
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Arthur L. Bateman
Docket Date 2022-11-23
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arthur L. Bateman
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Arthur L. Bateman
Docket Date 2022-10-31
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ DISHCARGED Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1619 pages - (pages 886-911 and 1130-1155 corrupted)
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-09-01
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-08-01
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Having considered Appellant’s response to the Court’s order of May 24, 2022, the order to show cause is hereby discharged.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext ~     The Court denies Appellant’s motion for extension of time to file initial brief, filed June 15, 2022, as premature. The time for filing the initial brief is currently tolled by the order to show cause, dated May 24, 2022. See Fla. R. App. P. 9.300(b), (d). 
Docket Date 2022-06-16
Type Response
Subtype Response
Description RESPONSE ~ corrected response
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-16
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to response to show cause
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on June 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-06-07
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD/SUBSTITUTION OF COUNSEL PURSUANT TOFLA. R. JUD. ADMIN. 2.505(F)(2)
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-06
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ with part 1 of appendix attached
On Behalf Of Arthur L. Bateman
Docket Date 2022-05-24
Type Order
Subtype Order
Description Order ~ Appellant shall show cause within ten days why the Court should not dismiss this appeal as premature. See Fla. R. App. P. 9.110(l). The order on appeal does not appear to be a final order nor a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130. The order does not appear to be an order rendered in a probate or guardianship case. See Fla. R. App. 9.170(b). Appellant shall attach a copy of any order or pleading referenced in the response. If Appellant fails to comply with this order within the time allowed, the Court may dismiss the appeal without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arthur L. Bateman
Docket Date 2022-05-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arthur L. Bateman
Docket Date 2022-04-22
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 11, 2022.
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Arthur L. Bateman
ROBERT T. POTCHEN VS U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL FUNDING MORTGAGE SECURITIES I, INC., MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-S9, WACHOVIA BANK NATIONAL ASSOCIATION, ET AL. 5D2022-0682 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-003089

Parties

Name Robert T. Potchen
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Alice Potchen
Role Appellee
Status Active
Name Wachovia Bank National Association
Role Appellee
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Gerald D. Davis, Neil A. Saydah, Brent D. Kimball, Justin Wong, Ralph W. Confreda, Adam P. Hartley, Aaron Hines, Leslie S. White, Shaib Y. Rios, Jessica Fagen
Name Dunmar Estates Homeowners Association
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name GMAC MTG, LLC
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/22/22 ORDER
On Behalf Of Robert T. Potchen
Docket Date 2023-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR AND FOR WRITTEN OPINION DENIED
Docket Date 2023-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "OR IN ALTERNATIVE MOTION FOR WRITTEN OPINION"
On Behalf Of Robert T. Potchen
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2023-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ CERT OF SVC 10/14/22
On Behalf Of Robert T. Potchen
Docket Date 2022-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-09-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ CERT OF SVC 09/19/22
On Behalf Of Robert T. Potchen
Docket Date 2022-09-14
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ AMENDED REPLY BRF BY 9/27
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE TO APPELLANT
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-09-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-09-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE, U.S. BANK, W/IN 10 DYS FILE RESPONSE TO MOT TO COMPEL...
Docket Date 2022-09-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "U.S. BANK TO PRODUCE PLEADING TO AA"; AND MOTION FOR EOT TO FILE AMENDED RB; CERTIFICATE OF SERVICE 8/31/22
On Behalf Of Robert T. Potchen
Docket Date 2022-08-23
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 8/17 MOTION FOR LEAVE... TREATED AS MOTION TO STRIKE AND GRANTED; 8/8 REPLY BRF IS STRICKEN; AMENDED REPLY BRF BY 9/7
Docket Date 2022-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SURREPLY, OR IN THE ALTERNATIVE, MOTION TO STRIKE PORTIONS OF REPLY BRIEF; TREATED AS MOTION TO STRIKE REPLY BRF AND GRANTED
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert T. Potchen
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, US BANK; FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. MOTION TO STRIKE IS DENIED
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "MOTION TO STRIKE U.S. BANK'S REQUEST FOR AN ENLARGEMENT OF TIME"; CERT OF SVC 05/12/22; DENIED PER 5/24 ORDER
On Behalf Of Robert T. Potchen
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES ADVISED APPEAL SHALL PROCEED; BK STAY LIFTED
Docket Date 2022-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 04/28 ORDER; NOTICE OF BANKRUPTCY
On Behalf Of Robert T. Potchen
Docket Date 2022-05-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS RE: SUGGESTION OF BANKRUPTCY
Docket Date 2022-04-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 04/22/2022
On Behalf Of Robert T. Potchen
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4219 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-03-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "EMERGENCY MOTION TO STAY FORECLOSURE SALE PENDING APPEAL"
On Behalf Of Robert T. Potchen
Docket Date 2022-03-24
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 3/24 MOTION TO STAY TREATED AS A MOTION FOR REVIEW AND GRANTED; THE LOWER TRIBUNAL'S ORDER IS AFFIRMED
Docket Date 2022-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/22
On Behalf Of Robert T. Potchen
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REGIONS BANK VS AUSTIN & LAURATO, PA 5D2022-0567 2022-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000525-A-X

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations Donald A. Mihokovich
Name Austin & Laurato, PA
Role Appellee
Status Active
Representations Hannah Austin, Robert M. Austin
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 2023-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR/CLARIFICATION DENIED
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Regions Bank
Docket Date 2023-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of Austin & Laurato, PA
Docket Date 2023-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2023-01-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Regions Bank
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/21
On Behalf Of Regions Bank
Docket Date 2022-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Austin & Laurato, PA
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/10
On Behalf Of Austin & Laurato, PA
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Regions Bank
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22
On Behalf Of Regions Bank
Docket Date 2022-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 605 PAGES
On Behalf Of Clerk Hernando
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/8
On Behalf Of Regions Bank
Docket Date 2022-03-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Donald A. Mihokovich 0858447
On Behalf Of Regions Bank
Docket Date 2022-03-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 3/1/22
On Behalf Of Regions Bank
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MARIA CASTELLANOS, VS REGIONS BANK, etc., 3D2022-0107 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37392

Parties

Name MARIA CASTELLANOS
Role Appellant
Status Active
Representations RICHARD G. CHOSID
Name REGIONS BANK
Role Appellee
Status Active
Representations MATTHEW I. FLICKER, ILEEN J. CANTOR, JENNIFER KOPF
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to file the initial brief as ordered.
Docket Date 2022-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ Upon consideration, Appellant's Motion to Relinquish Jurisdiction is hereby denied. Appellant shall file the initial brief within thirty (30) days from the date of this Order. There shall be no further extensions of time. A motion seeking a further extension of time shall not toll the time for filing the initial brief as ordered. Failure to file the initial brief, as ordered, may result in the dismissal of this appeal. Appellee's Notice of Substitution of Counsel filed May 12, 2022, is recognized by the Court.
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, REGIONS BANK'S, N.A.'S, RESPONSE IN OPPOSITIONTO APPELLANT, MARIA CASTELLANOS', MOTION TO RELINQUISHJURISDICTION
On Behalf Of Regions Bank
Docket Date 2022-05-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, REGIONS BANK'S, N.A.'S, NOTICE OF SUBSTITUTION OFCOUNSEL AND DESIGNATION OF PRIMARY E-MAIL ADDRESS
On Behalf Of Regions Bank
Docket Date 2022-05-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MARIA CASTELLANOS
Docket Date 2022-05-02
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 MARIA CASTELLANOS
Docket Date 2022-04-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regions Bank
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA CASTELLANOS
Docket Date 2022-01-18
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of MARIA CASTELLANOS
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
PATRICIA LANDERS, INDIVIDUALLY & AS TRUSTEE OF THE WARREN MILES, JR., TRUST VS WILLIAM L. MILES, WARREN EDWARD MILES, INDIVIDUALLY AND AS TRUSTEE OF THE WARREN MILES, JR., TRUST, JAMES MICHAEL MILES, JEFFREY F. HARTZEL, DIANA MARIE MELLO, TERRY LEE LANDERS AND REGIONS BANK 5D2021-1503 2021-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-019094-XXXX-XX

Parties

Name Patricia Landers
Role Appellant
Status Active
Representations Claudia T. Pastorius
Name Diana Marie Mello
Role Appellee
Status Active
Name James Michael Miles
Role Appellee
Status Active
Name William L. Miles
Role Appellee
Status Active
Representations Jack A. Kirschenbaum
Name Warren Edward Miles, Individually and as Trustee of the Warren Miles, Jr., Trust
Role Appellee
Status Active
Name Jeffrey F. Hartzel
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER
On Behalf Of Patricia Landers
Docket Date 2021-06-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RSP W/I 10 DAYS
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Patricia Landers
Docket Date 2021-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 06/16/21 ORDER
On Behalf Of Patricia Landers
Docket Date 2021-06-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/14/2021
On Behalf Of Patricia Landers
Docket Date 2021-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Patricia Landers
Docket Date 2022-02-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patricia Landers
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 2/18
Docket Date 2022-01-19
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 Patricia Landers
Docket Date 2021-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of William L. Miles
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/20
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE WILLIAM L. MILES W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of William L. Miles
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of William L. Miles
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of William L. Miles
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/27
On Behalf Of William L. Miles
Docket Date 2021-08-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Patricia Landers
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ THE ABOVE-STYLED CAUSE IS REINSTATED AS TO THE PORTION OF THE TRIAL COURT’S ORDER DENYING DEFENDANT’S MOTION TO COMPEL ENFORCEMENT OF SETTLEMENT AGREEMENT. THE ABOVE-STYLED CAUSE REMAINS DISMISSED AS TO THE REMAINING PORTIONS OF THE TRIAL COURT’S ORDER. APPELLANT SHALL SERVE THE INITIAL BRIEF AND APPENDIX BY AUGUST 27, 2021.
Docket Date 2021-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Patricia Landers
Docket Date 2021-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
JAMES L. COOK AND WENDY M. COOK VS HEADLANDS ASSET MANAGEMENT FUND III, LP, SERIES G AND REGIONS BANK AS SUCCESSOR BY MERGER TO AMSOUTH BANK 5D2021-1097 2021-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-001246

Parties

Name James L. Cook
Role Appellant
Status Active
Representations Blake J. Fredrickson
Name Wendy M. Cook
Role Appellant
Status Active
Name Headlands Asset Management Fund III, LP, Series G
Role Appellee
Status Active
Representations Michael Rak, Alexandra R. Kalman
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA IS CANCELLED
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Headlands Asset Management Fund III, LP, Series G
Docket Date 2022-01-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of James L. Cook
Docket Date 2022-01-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of James L. Cook
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Headlands Asset Management Fund III, LP, Series G
Docket Date 2021-12-30
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James L. Cook
Docket Date 2021-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/9/22 ORDER
On Behalf Of James L. Cook
Docket Date 2021-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of James L. Cook
Docket Date 2021-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/29
On Behalf Of James L. Cook
Docket Date 2021-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Headlands Asset Management Fund III, LP, Series G
Docket Date 2021-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/9/22 ORDER
On Behalf Of Headlands Asset Management Fund III, LP, Series G
Docket Date 2021-09-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AND IB ACKNOWLEDGED
Docket Date 2021-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James L. Cook
Docket Date 2021-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 9/30 ORDER
Docket Date 2021-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/27
On Behalf Of James L. Cook
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 291 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-05-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Blake J. Fredrickson 0091086
On Behalf Of James L. Cook
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Headlands Asset Management Fund III, LP, Series G
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James L. Cook
Docket Date 2021-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/07/21
On Behalf Of James L. Cook
MARK S. BROWN VS REGIONS BANK sbm AMSOUTH BANK 6D2023-0015 2021-02-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-118

Parties

Name MARK S. BROWN
Role Appellant
Status Active
Representations CHRISTOPHER J. DE COSTA, ESQ.
Name REGIONS BANK
Role Appellee
Status Active
Representations TOMPKINS FOSTER, ESQ., WAYNE KLINKBEIL, ESQ., MASSEY LAW GROUP
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK S. BROWN
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 6, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of MARK S. BROWN
Docket Date 2022-11-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee’s motion to strike is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2022-11-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of REGIONS BANK
Docket Date 2022-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S ANSWER BRIEF FILED ON NOVEMBER 4 , 2022
On Behalf Of REGIONS BANK
Docket Date 2022-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of REGIONS BANK
Docket Date 2022-10-06
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 shall be served within 30 days from the date of this order.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION TO EXTEND TIME FOR FILING APPELLEE'S ANSWER BRIEF
On Behalf Of REGIONS BANK
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **NOTED-MOTION AMENDED**MOTION TO EXTEND TIME FOR FILING APPELLEE'S ANSWER BRIEF
On Behalf Of REGIONS BANK
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ "Appellee’s Motion for Rehearing and/or Reconsideration [of] the Order Dismissing the Appeal" is granted. This court’s July 27, 2022, order dismissing the appeal is vacated, and the appeal is reinstated. This matter shall proceed on the initial brief filed July 25, 2022. Appellee shall serve the answer brief within 30 days of the date of this order.
Docket Date 2022-08-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND/OR RECONSIDERATION THE ORDER DISMISSING APPEAL
On Behalf Of REGIONS BANK
Docket Date 2022-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR RECONSIDERATION THE ORDER DISMISSING THE APPEAL
On Behalf Of MARK S. BROWN
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SLEET, AND LABRIT
Docket Date 2022-07-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARK S. BROWN
Docket Date 2022-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of REGIONS BANK
Docket Date 2022-06-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this orderto Appellant’s motion for extension of time to file initial brief.
Docket Date 2022-06-23
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 MARK S. BROWN
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK S. BROWN
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to serve response to motion to strike is granted and the response shall be served within 30 days from the date of this order.
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ PROOF OF SERVICE OF APPELLE/PLAINTIFF'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF FILED ON JANUARY 31, 2022 AND THE COURT'S ORDER DATED MARCH 23, 2022
On Behalf Of REGIONS BANK
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MARK S. BROWN
Docket Date 2022-03-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to strike.
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2022-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix ~ **STRICKEN**
On Behalf Of MARK S. BROWN
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-29
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 MARK S. BROWN
Docket Date 2021-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of REGIONS BANK
Docket Date 2021-12-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's Motion to Strike Appellant's Initial Brief is granted, and appellant'sinitial brief and appendix filed October 18, 2021, are stricken. Within twenty days,appellant shall file an amended initial brief that includes references to the appropriatepages of the record or transcript as required by Florida Rule of Appellate Procedure9.210(b)(3). The amended initial brief and any appendix filed therewith should notreference nor include matters that are not part of the record on appeal. This order iswithout prejudice to either party to file a motion to supplement the record on appeal inaccordance with rule 9.200(f)(2) with items that were before the trial court when itentered the order on appeal and necessary to the resolution of this appeal.
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of MARK S. BROWN
Docket Date 2021-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of REGIONS BANK
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK S. BROWN
Docket Date 2021-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARK S. BROWN
Docket Date 2021-09-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK S. BROWN
Docket Date 2021-08-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-22
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 203 PAGES
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
Docket Date 2021-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SUPPLEMENT WITH REQUESTED TRANSCRIPT COVER PAGE 12/152020 FROM TRIAL COURT
On Behalf Of MARK S. BROWN
Docket Date 2021-06-03
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The motion for an extension of time filed by Michael Brown on behalf of the Appellant is stricken because a nonlawyer may not represent another individual.
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion to supplement and for an extension of time which seeks to supplement the record with transcripts. Within fifteen days of the date of this order, Appellant shall supplement the motion with the date(s) of the hearings to be transcribed.
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN**
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MARK S. BROWN
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order. To the extent that the motion insists the record is incomplete, this order is without prejudice to Appellant to file a motion to supplement the record identifying the items to be supplemented by title of document and date of filing. If transcripts are the subject of the motion to supplement, the motion should also: (1) state whether the proceeding was transcribed; (2) state the identity of the court reporting entity; and (3) demonstrate, with documentation from the court reporting entity, that financial arrangements have been made.
Docket Date 2021-03-29
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 MARK S. BROWN
Docket Date 2021-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ A second notice of appeal has been filed for review of the same orders at issue in this case. A new proceeding is not initiated. Appellant’s initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 431 PAGES
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2021-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 2, 2021, order to show cause is hereby discharged.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDERS
On Behalf Of MARK S. BROWN
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK S. BROWN
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MARK S. BROWN
Docket Date 2022-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED-SEE 09/08/22 ORDER**Appellant's motion for extension of time is denied and this appeal is dismissed for appellant's failure to comply with this court's order of May 25, 2022.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike appellant's initial brief served on January 31, 2022, is granted and that brief and appendix are stricken. Within 30 days from the date of this order, appellant shall serve and file a second amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. Failure to comply with this order will result in this appeal being dismissed without further notice.
MARK S. BROWN VS REGIONS BANK 2D2021-0398 2021-02-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-118

Parties

Name MARK S. BROWN
Role Appellant
Status Active
Representations CHRISTOPHER J. DE COSTA, ESQ.
Name REGIONS BANK
Role Appellee
Status Active
Representations MASSEY LAW GROUP, TOMPKINS FOSTER, ESQ., WAYNE KLINKBEIL, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 6, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of MARK S. BROWN
Docket Date 2022-11-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee’s motion to strike is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2022-11-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of REGIONS BANK
Docket Date 2022-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S ANSWER BRIEF FILED ON NOVEMBER 4 , 2022
On Behalf Of REGIONS BANK
Docket Date 2022-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of REGIONS BANK
Docket Date 2022-10-06
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 shall be served within 30 days from the date of this order.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION TO EXTEND TIME FOR FILING APPELLEE'S ANSWER BRIEF
On Behalf Of REGIONS BANK
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **NOTED-MOTION AMENDED**MOTION TO EXTEND TIME FOR FILING APPELLEE'S ANSWER BRIEF
On Behalf Of REGIONS BANK
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ "Appellee’s Motion for Rehearing and/or Reconsideration [of] the Order Dismissing the Appeal" is granted. This court’s July 27, 2022, order dismissing the appeal is vacated, and the appeal is reinstated. This matter shall proceed on the initial brief filed July 25, 2022. Appellee shall serve the answer brief within 30 days of the date of this order.
Docket Date 2022-08-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND/OR RECONSIDERATION THE ORDER DISMISSING APPEAL
On Behalf Of REGIONS BANK
Docket Date 2022-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR RECONSIDERATION THE ORDER DISMISSING THE APPEAL
On Behalf Of MARK S. BROWN
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SLEET, AND LABRIT
Docket Date 2022-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED-SEE 09/08/22 ORDER**Appellant's motion for extension of time is denied and this appeal is dismissed for appellant's failure to comply with this court's order of May 25, 2022.
Docket Date 2022-07-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARK S. BROWN
Docket Date 2022-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of REGIONS BANK
Docket Date 2022-06-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this orderto Appellant’s motion for extension of time to file initial brief.
Docket Date 2022-06-23
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 MARK S. BROWN
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK S. BROWN
Docket Date 2022-05-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike appellant's initial brief served on January 31, 2022, is granted and that brief and appendix are stricken. Within 30 days from the date of this order, appellant shall serve and file a second amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. Failure to comply with this order will result in this appeal being dismissed without further notice.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to serve response to motion to strike is granted and the response shall be served within 30 days from the date of this order.
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ PROOF OF SERVICE OF APPELLE/PLAINTIFF'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF FILED ON JANUARY 31, 2022 AND THE COURT'S ORDER DATED MARCH 23, 2022
On Behalf Of REGIONS BANK
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MARK S. BROWN
Docket Date 2022-03-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to strike.
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2022-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix ~ **STRICKEN**
On Behalf Of MARK S. BROWN
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-29
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 MARK S. BROWN
Docket Date 2021-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of REGIONS BANK
Docket Date 2021-12-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's Motion to Strike Appellant's Initial Brief is granted, and appellant'sinitial brief and appendix filed October 18, 2021, are stricken. Within twenty days,appellant shall file an amended initial brief that includes references to the appropriatepages of the record or transcript as required by Florida Rule of Appellate Procedure9.210(b)(3). The amended initial brief and any appendix filed therewith should notreference nor include matters that are not part of the record on appeal. This order iswithout prejudice to either party to file a motion to supplement the record on appeal inaccordance with rule 9.200(f)(2) with items that were before the trial court when itentered the order on appeal and necessary to the resolution of this appeal.
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of MARK S. BROWN
Docket Date 2021-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of REGIONS BANK
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK S. BROWN
Docket Date 2021-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARK S. BROWN
Docket Date 2021-09-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK S. BROWN
Docket Date 2021-08-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-22
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 203 PAGES
Docket Date 2021-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motions to supplement the record are granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the transcript of the December 15, 2020, hearing, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
Docket Date 2021-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SUPPLEMENT WITH REQUESTED TRANSCRIPT COVER PAGE 12/152020 FROM TRIAL COURT
On Behalf Of MARK S. BROWN
Docket Date 2021-06-03
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The motion for an extension of time filed by Michael Brown on behalf of the Appellant is stricken because a nonlawyer may not represent another individual.
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN**
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion to supplement and for an extension of time which seeks to supplement the record with transcripts. Within fifteen days of the date of this order, Appellant shall supplement the motion with the date(s) of the hearings to be transcribed.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MARK S. BROWN
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order. To the extent that the motion insists the record is incomplete, this order is without prejudice to Appellant to file a motion to supplement the record identifying the items to be supplemented by title of document and date of filing. If transcripts are the subject of the motion to supplement, the motion should also: (1) state whether the proceeding was transcribed; (2) state the identity of the court reporting entity; and (3) demonstrate, with documentation from the court reporting entity, that financial arrangements have been made.
Docket Date 2021-03-29
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 MARK S. BROWN
Docket Date 2021-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ A second notice of appeal has been filed for review of the same orders at issue in this case. A new proceeding is not initiated. Appellant’s initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 431 PAGES
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2021-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 2, 2021, order to show cause is hereby discharged.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDERS
On Behalf Of MARK S. BROWN
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK S. BROWN
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MARK S. BROWN
LUC PETRE, ET AL. VS U.S. BANK TRUST, N.A., ETC., ET AL. SC2020-1867 2020-12-21 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012542XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-2656

Parties

Name Unknown Spouse of Luc Petre
Role Petitioner
Status Active
Name Luc Petre
Role Petitioner
Status Active
Representations Adam D. Farber
Name REGIONS BANK
Role Respondent
Status Active
Name JOHN LITTLE INCORPORATED
Role Respondent
Status Active
Name Unknown Spouse of John Little
Role Respondent
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Shannon L. Troutman
Name Hon. Lisa Shira Small
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-03-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENT, U.S. BANK TRUST,N.A. AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2021-03-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent U.S. Bank Trust, N.A., etc.'s motion for extension of time is granted and respondent is allowed to and including March 22, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-03-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2021-03-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2021-02-11
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ with Appendix
On Behalf Of Luc Petre
View View File
Docket Date 2021-01-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 11, 2021, in which to serve the amended brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-01-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ APPELLANT LUC PETRE MOTION FOR 10 DAY EXTENSION OF TIME TO FILE THE JURISDICTIONAL INITIAL BRIEF
On Behalf Of Luc Petre
View View File
Docket Date 2021-01-07
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on January 5, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 27, 2021, to serve an amended brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-01-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ JURISDICTIONAL BRIEF OF APPELLANT*STRICKEN 1/7/21: Does not contain appropriate sections.*
On Behalf Of Luc Petre
View View File
Docket Date 2021-01-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-01-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Luc Petre
View View File
Docket Date 2020-12-31
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Luc Petre
View View File
ALPA PATEL VS U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE, ET AL 2D2020-3295 2020-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-23454

Parties

Name ALPA PATEL
Role Appellant
Status Active
Representations ERIC O. HUSBY, ESQ.
Name PANKAJ PATEL
Role Appellee
Status Active
Name BANK ATLANTIC
Role Appellee
Status Active
Name UKNOWN TENANT NO. 2
Role Appellee
Status Active
Name U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE
Role Appellee
Status Active
Representations Greg Rosenthal, Esq.
Name REGIONS BANK
Role Appellee
Status Active
Name HEATHER LAKES AT BRANDON COMMUNITY ASSOC., INC.
Role Appellee
Status Active
Name UNKOWN TENANT NO. 1
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's orders dated February 11, 2021, and March 24, 2021.
Docket Date 2021-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Atkinson
Docket Date 2021-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, counsel for appellant shall comply with this court's order dated February 11, 2021.
Docket Date 2021-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's status report filed on February 10, 2021, within 10 days, appellant shall file a notice of voluntary dismissal of this appeal.
Docket Date 2021-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALPA PATEL
Docket Date 2021-02-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days appellant shall provide this court, as ordered on December 17, 2020, with a status report on the proceedings subject to this court's relinquishment of jurisdiction.
Docket Date 2021-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 1414 PAGES
Docket Date 2020-12-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction to the trial court for the purpose of obtaining a ruling on Defendant’s Motion To Vacate, For Relief From and/or To Set Aside Final Judgment is granted to the extent that jurisdiction is relinquished to the trial court for 45 days. Appellant is directed to file a status report upon the conclusion of the relinquishment period.
Docket Date 2020-12-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT ALPA PATEL'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of ALPA PATEL
Docket Date 2020-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALPA PATEL
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALPA PATEL

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 1109 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_1109_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4310224.35
Current Award Amount 4310224.35
Potential Award Amount 4310224.35

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES
DELIVERY ORDER AWARD 1106 2011-04-01 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_1106_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4849735.48
Current Award Amount 4849735.48
Potential Award Amount 4849735.48

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES
DELIVERY ORDER AWARD 1103 2011-01-01 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_1103_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5167136.97
Current Award Amount 5167136.97
Potential Award Amount 5167136.97

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES
DELIVERY ORDER AWARD 1112 2010-10-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_1112_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4272722.19
Current Award Amount 4272722.19
Potential Award Amount 4272722.19

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES
DELIVERY ORDER AWARD 1009 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_1009_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4248284.45
Current Award Amount 4248284.45
Potential Award Amount 4248284.45

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES
DELIVERY ORDER AWARD 1006 2010-04-01 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_1006_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4358911.47
Current Award Amount 4358911.47
Potential Award Amount 4358911.47

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES
DELIVERY ORDER AWARD 1003 2010-01-01 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_1003_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4914659.41
Current Award Amount 4914659.41
Potential Award Amount 4914659.41

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES
- IDV HDEC0110G3899 2009-10-16 - -
Unique Award Key CONT_IDV_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RESALE - MISCELLANEOUS GROCERY
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8999: FOOD ITEMS FOR RESALE

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, 334016353, UNITED STATES
DELIVERY ORDER AWARD 1012 2009-10-01 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_1012_9700_HDEC0110G3899_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2765009.83
Current Award Amount 2765009.83
Potential Award Amount 2765009.83

Description

Title RESALE - MISCELLANEIOUS GROCERY PRODUCTS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient REGIONS BANK
UEI MDCMPGSF7YU3
Legacy DUNS 197308815
Recipient Address 525 OKEECHOBEE BLVD STE 700, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016353, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
08083483XC0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-09-22 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: MATERIALS RECOVERY FACILITIES
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4500.00
Face Value of Direct Loan 4500000.00
Link View Page
08085169XA0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-07-28 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CROP PREPARATION SERVICES FOR MARKET
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2250.00
Face Value of Direct Loan 2250000.00
Link View Page
08085358XA0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-08-27 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CROP PREPARATION SERVICES FOR MARKET
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2250.00
Face Value of Direct Loan 2250000.00
Link View Page
08084031XB0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-07-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLE
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 450.00
Face Value of Direct Loan 450000.00
Link View Page
08085358XA0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-07-27 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CROP PREPARATION SERVICES FOR MARKET
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4500.00
Face Value of Direct Loan 4500000.00
Link View Page
08085169XA0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-07-28 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CROP PREPARATION SERVICES FOR MARKET
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4500.00
Face Value of Direct Loan 4500000.00
Link View Page
08085169XX0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2011-07-28 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CROP PREPARATION SERVICES FOR MARKET
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4500.00
Face Value of Direct Loan 4500000.00
Link View Page
09120121ST1005 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-09-01 2012-09-01 EXPORT INSURANCE COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 078559472
Recipient Address 2800 PONCE DE LEON BLVD, FL 9, CORAL GABLES, MIAMI-DADE, FLORIDA, 33134-6918, UNITED STATES
Obligated Amount 5000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08086141XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2011-10-14 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINE
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 607572047
Recipient Address 100 SE 3RD AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 33394-0002, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 270.00
Face Value of Direct Loan 270000.00
Link View Page
08084031XA0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2011-07-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: INDUSTRIAL MACHINERY AND EQUIPMENT
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 078559472
Recipient Address 2800 PONCE DE LEON BLVD, FL 8, CORAL GABLES, MIAMI-DADE, FLORIDA, 33134-6918, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 450.00
Face Value of Direct Loan 450000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 540.00
Face Value of Direct Loan 540000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 891.00
Face Value of Direct Loan 891000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2250.00
Face Value of Direct Loan 2250000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 078559472
Recipient Address 2800 PONCE DE LEON BLVD, FL 8, CORAL GABLES, MIAMI-DADE, FLORIDA, 33134-6918, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1800.00
Face Value of Direct Loan 1800000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1350000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 4477500.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2700000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 450000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2475000.00
Link View Page
Recipient REGIONS BANK
Recipient Name Raw REGIONS BANK
Recipient DUNS 874533446
Recipient Address 10451 NW 117TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 33178-1116, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 4500000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State