Search icon

AMSOUTH BANK - Florida Company Profile

Branch

Company Details

Entity Name: AMSOUTH BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1997 (28 years ago)
Branch of: AMSOUTH BANK, ALABAMA (Company Number 000-113-359)
Date of dissolution: 17 Nov 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2006 (18 years ago)
Document Number: F97000003160
FEI/EIN Number 630935103

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

Address: AMSOUTH SONAT TOWER, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL, 35203
Mail Address: LAW DEPARTMENT, 1900 5TH AVENUE NORTH, 10 FLOOR, BIRMINGHAM, AL, 35203
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
RITTER C. DOWD Chairman 1900 5TH AVENUE NORTH, BIRMINGHAM, AL, 35203
RITTER C. DOWD President 1900 5TH AVENUE NORTH, BIRMINGHAM, AL, 35203
RITTER C. DOWD Director 1900 5TH AVENUE NORTH, BIRMINGHAM, AL, 35203
DEAVENPORT EARNEST Director PO BOX 431, KINGSPORT, TN, 37662
INGRAM MARTHA Director 4400 HARDING RD, NASHVILLE, TN, 7205
GORDAY CARL L Assistant Secretary 1900 FIFTH AVENUE NORTH, 10TH FLOOR, BIRMINGHAM, AL, 35203
BUCHANAN JOHN D Secretary 1900 FIFTH AVENUE NORTH, 10TH FLOOR, BIRMINGHAM, AL, 35203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-11-17 - -
CHANGE OF MAILING ADDRESS 2003-06-11 AMSOUTH SONAT TOWER, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-10 AMSOUTH SONAT TOWER, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203 -
CORPORATE MERGER 1997-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000013765
CORPORATE MERGER NAME CHANGE 1997-06-23 AMSOUTH BANK CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000012997 LAPSED 2003-3616-SC MARION COUNTY FLORIDA 2004-02-03 2009-02-05 $5107.65 FLORIDA LENDING SERVICES, 2612 N MAGNOLIA AVE, OCALA, FLORIDA 34475

Court Cases

Title Case Number Docket Date Status
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
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
PHILIP PETRILLO VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. 2D2019-1691 2019-05-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA-7877

Parties

Name PHILIP PETRILLO
Role Appellant
Status Active
Representations BENJAMIN C. HAYNES, ESQ.
Name AMSOUTH BANK
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations STARLETT M. MASSEY, ESQ., ADAM A. DIAZ, ESQ., JONATHAN BENJAMIN LEWIS, ESQ., GARY E. WILLIAMS, ESQ., ROBERT L. TANKEL, ESQ.
Name ELIZABETH A. PETRILLO
Role Appellee
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 28, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Samuel J. Salario, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay appeal pending conciliation/mediation is denied.
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO STAY CASE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-08-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-07-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant's motion to stay.
Docket Date 2019-07-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPEAL PENDING CONCILIATION/MEDIATION
On Behalf Of PHILIP PETRILLO
Docket Date 2019-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILIP PETRILLO
Docket Date 2019-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP PETRILLO
Docket Date 2019-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 545 PAGES
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-05-03
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, an order of the circuit court 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 2019-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PHILIP PETRILLO
REGIONS BANK AS SUCCESSOR TO AMSOUTH BANK VS ELIZABETH A. PETRILLO 2D2019-0633 2019-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA007877XXCICI

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations STARLETT M. MASSEY, ESQ., JONATHAN BENJAMIN LEWIS, ESQ.
Name AMSOUTH BANK
Role Appellant
Status Active
Name ELIZABETH A. PETRILLO
Role Appellee
Status Active
Representations GARY E. WILLIAMS, ESQ., BENJAMIN C. HAYNES, ESQ., ADAM A. DIAZ, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Smith
Docket Date 2019-03-18
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2019-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of REGIONS BANK
Docket Date 2019-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGIONS BANK
Docket Date 2019-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSEPH M. MARCIAL VS T.D. BANK, N.A., ANA MARCIAL, AMSOUTH BANK, REGIONS BANK AND CITY OF DELTONA 5D2017-0429 2017-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11990-CIDL

Parties

Name JOSEPH M. MARCIAL
Role Appellant
Status Active
Representations Tanner Andrews
Name ANA MARCIAL
Role Appellee
Status Active
Name CITY OF DELTONA
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Representations James A. Fowler, MARSHA SEGAL-GEORGE, Danielle Rundlett Burns
Name AMSOUTH BANK
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TD BANK, N.A.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 8/2
Docket Date 2017-07-18
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 TD BANK, N.A.
Docket Date 2017-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 PGS. EFILED
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-06-15
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ 5/24 ORD DISCHARGED
Docket Date 2017-06-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE....
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 6/15 ORD
Docket Date 2017-05-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TD BANK, N.A.
Docket Date 2017-03-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-05
Type Notice
Subtype Notice
Description Notice ~ FILING FEE MAILED
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-02-27
Type Notice
Subtype Notice
Description Notice ~ STATUS REPORT RE: FILING FEE
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-02-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TANNER ANDREWS 0021426
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-02-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DANIELLE RUNDLETT BURNS 722561
On Behalf Of TD BANK, N.A.
Docket Date 2017-02-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DANIELLE RUNDLETT BURNS 722561
On Behalf Of TD BANK, N.A.
Docket Date 2017-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY STUPARICH 0646342
On Behalf Of TD BANK, N.A.
Docket Date 2017-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/17
On Behalf Of JOSEPH M. MARCIAL
Docket Date 2017-02-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REGIONS BANK SUCCESSOR BY MERGER WITH AMSOUTH BANK VS CHRISTOPHER A. ROCHE & LILLIAN V. ROCHE 2D2015-2608 2015-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-002800-0001-

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations GILBERT M. SINGER, ESQ., AMY JILL WINARSKY, ESQ.
Name AMSOUTH BANK
Role Appellant
Status Active
Name LILLIAN V. ROCHE A/K/A LILLIAN ROCHE
Role Appellee
Status Active
Name CHRISTOPHER A. ROCHE A/K/A CHRISTOPHER ROCHE
Role Appellee
Status Active
Representations DOUGLAS L. RANKIN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ clarification, w/op
Docket Date 2015-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of REGIONS BANK
Docket Date 2015-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REGIONS BANK
Docket Date 2015-07-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHRISTOPHER A. ROCHE A/K/A CHRISTOPHER ROCHE
Docket Date 2015-07-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ VH-OSC of 6-17-15/AB(20)
Docket Date 2015-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGIONS BANK
Docket Date 2015-06-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of REGIONS BANK
Docket Date 2015-06-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2015-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL (TO ADD PHYSICAL MAILING ADDRESS ONLY)
On Behalf Of REGIONS BANK
Docket Date 2015-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE
On Behalf Of REGIONS BANK
Docket Date 2015-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE REC'D.
On Behalf Of REGIONS BANK
Docket Date 2015-06-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGIONS BANK
SHIRLEY S. HIRONS VS REGIONS BANK SUCCESSOR BY MERGER WITH AMSOUTH BANK 2D2013-3211 2013-07-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
10-CA-9274

Parties

Name SHIRLEY S. HIRONS
Role Appellant
Status Active
Representations SCOTT D. MC KAY, ESQ.
Name REGIONS BANK
Role Appellee
Status Active
Representations JESSICA L. JONES, ESQ., MARNI I. SACHS, ESQ., ANDREW S. COHEN, ESQ., HOPE T. CANNON, ESQ.
Name ARTHUR S. HIRONS
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2014-04-28
Type Response
Subtype Response
Description RESPONSE ~ to notice of supplemental authority
On Behalf Of REGIONS BANK
Docket Date 2014-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2014-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGIONS BANK
Docket Date 2014-01-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGIONS BANK
Docket Date 2013-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ granting briefing schedule
Docket Date 2013-12-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ BRIEFING SCHEDULE
On Behalf Of REGIONS BANK
Docket Date 2013-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2013-12-02
Type Response
Subtype Objection
Description OBJECTION ~ to motion to supplement the record
On Behalf Of REGIONS BANK
Docket Date 2013-11-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ CM-from AE
Docket Date 2013-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott D. Mc Kay, Esq. 187800
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S MOTION TO SUPPLEMENT THE LOWER COURT RECORD
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-10-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB/wall/JB
Docket Date 2013-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES GALLEN
Docket Date 2013-07-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLEY S. HIRONS
RUBY DAVIS VS REGIONS BANK 2D2011-0523 2011-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09017108CI

Parties

Name RUBY DAVIS
Role Appellant
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations ROGER A. KELLY, ESQ., LESLIE S. WHITE, ESQ.
Name AMSOUTH BANK
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Wallace, and Black
Docket Date 2011-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-06-17
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss-73A ~ wall/CMc-AA compliance with order due
Docket Date 2011-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of REGIONS BANK
Docket Date 2011-03-10
Type Response
Subtype Response
Description RESPONSE ~ Letter in response to fee order.
On Behalf Of RUBY DAVIS
Docket Date 2011-02-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - RECORD FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2011-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2011-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUBY DAVIS
Docket Date 2011-02-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Withdrawal 2006-11-17
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-09-22
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State