Search icon

FIRST-CITIZENS BANK & TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: FIRST-CITIZENS BANK & TRUST COMPANY
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: 26 Jun 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: F98000003669
FEI/EIN Number 560223230

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

Address: 4300 SIX FORKS RD., FCC22, RALEIGH, NC, 27609
Mail Address: 4300 SIX FORKS RD., FCC22, RALEIGH, NC, 27609
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Bristow Peter M President 4300 SIX FORKS RD., RALEIGH, NC, 27609
WITTE DOUGLAS Assi 340 Mt Kemble`, Morristown, NJ, 07960
Kolepp-Mayer Elizabeth Vice President 100 East Tryon Road, Raleigh, NC, 27603
Perkinson Kathleen Vice President 4300 SIX FORKS ROAD, RALEIGH, NC, 27609
HOLDING FRANK B Chairman 4300 SIX FORKS ROAD, RALEIGH, NC, 27609
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071980 CONVERGEONE PAYMENT SERVICES ACTIVE 2022-06-14 2027-12-31 - 10201 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G22000071981 LENOVO FINANCIAL SERVICES ACTIVE 2022-06-14 2027-12-31 - 10201 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G21000075191 CIT BANK, A DIVISION OF FIRST-CITIZENS BANK & TRUST COMPANY ACTIVE 2021-06-04 2026-12-31 - 4300 SIX FORKS ROAD, RALEIGH, NC, 27609
G19000042117 BISCAYNE BANK EXPIRED 2019-04-02 2024-12-31 - 2601 SOUTH BAYSHORE DRIVE, 6TH FLOOR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2019-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000191509
MERGER 2018-04-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000181431
MERGER 2011-01-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000110555
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 4300 SIX FORKS RD., FCC22, RALEIGH, NC 27609 -
CHANGE OF MAILING ADDRESS 2011-01-04 4300 SIX FORKS RD., FCC22, RALEIGH, NC 27609 -
REGISTERED AGENT NAME CHANGED 2006-11-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-11-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553329 ACTIVE 1000001008239 COLUMBIA 2024-08-19 2044-08-28 $ 2,309.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
YACHTBRASIL MOTOR BOAT AND CHARTERS, LLC, etc., et al., VS CNP XII VENTURES LLC, 3D2022-0843 2022-05-19 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
21-3438

Parties

Name ADERBAL COELHO, JR.
Role Appellant
Status Active
Name YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Role Appellant
Status Active
Representations Martin G. McCarthy, Emre Yersel
Name LYSANDRA COELHO
Role Appellant
Status Active
Name CNP XII VENTURES LLC
Role Appellee
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations JESSICA B. REYES, FRANK P. CUNEO, GARY I. MASEL
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant Esther Alarcon’s Motion for Extension of Time to File a Response to Appellee’s Motion to Dismiss is granted as stated in the Motion.
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S, MOTION TO DISMISS, APPELLANT'S INTERLOCUTORY APPEAL FOR LACK OF JURISDICTION
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ CNP XII Ventures, LLC’s Motion for Substitution of Party is granted as stated in the Motion.
Docket Date 2022-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUBSTITUTION OF PARTY
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/2022
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Non-Representation, filed on June 17, 2022, is noted. Corporate Appellants are ordered to appear through counsel within thirty (30) days from the date of this Order. Failure to comply may result in dismissal of this appeal.
Docket Date 2022-06-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION, NOTICE OF DESIGNATION OFEMAIL SERVICE ADDRESS AND MAILING ADDRESS
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 May 29, 2022.
Docket Date 2022-05-19
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.
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARTHA K. FORSYTH VS FIRST CITIZENS BANK & TRUST COMPANY 4D2021-0701 2021-02-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15018075

Parties

Name Martha K. Forsyth
Role Appellant
Status Active
Representations Clarence Edward McGee
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations Damon E. Gasser, George L. Sigalos
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Martha K. Forsyth
Docket Date 2021-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES (PAGES 2884-2901)
On Behalf Of Clerk - Broward
Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 1, 2022 motion for rehearing en banc or written opinion is denied.
Docket Date 2022-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING EN BANC OR IN THE ALTERNATIVE REQUEST FOR WRITTEN OPINION
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2022-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR IN THE ALTERNATIVE REQUEST FOR WRITTEN OPINION
On Behalf Of Martha K. Forsyth
Docket Date 2022-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s October 15, 2021 motion for attorney’s attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by George L. Sigalos is denied without prejudice to seek costs in the trial court.
Docket Date 2022-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR RULE TO SHOW CAUSE
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2022-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RULE TO SHOW CAUSE WHY APPELLEE SHOULD NOT BE HELD IN CONTEMPT, HAVE ALL OF ITS PLEADINGS STRICKEN, FOR ENTRY OF ORDER OF REVERSAL AND DISMISSAL AS AGAINST APPELLEE, FOR ATTORNEY'S FEES,AND FOR OTHER SANCTIONS
On Behalf Of Martha K. Forsyth
Docket Date 2022-02-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR RULE TO SHOW CAUSE, etc.
On Behalf Of Martha K. Forsyth
Docket Date 2021-12-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Martha K. Forsyth
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 30, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 7, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 29, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-11-30
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 Martha K. Forsyth
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **STRICKEN**
On Behalf Of Martha K. Forsyth
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Martha K. Forsyth
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/30/2021
Docket Date 2021-10-27
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2021-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Martha K. Forsyth
Docket Date 2021-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/27/2021** AND COSTS
On Behalf Of Martha K. Forsyth
Docket Date 2021-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2021-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2021-09-20
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that, upon consideration of the appellant’s August 25, 2021 motion to stay and the appellee’s September 8, 2021 response, the appellant’s motion is treated as a motion for review of order denying stay, and is denied.
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Martha K. Forsyth
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO STAY FORECLOSURE SALE
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2021-09-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2021-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 249 PAGES (PAGES 2902-3130)
On Behalf Of Clerk - Broward
Docket Date 2021-08-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 26, 2021 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Martha K. Forsyth
Docket Date 2021-08-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Martha K. Forsyth
Docket Date 2021-08-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **TREATED AS A MOTION FOR REVIEW. SEE 09/20/2021 ORDER.** FORECLOSURE SALE SET FOR OCTOBER 13, 2021
On Behalf Of Martha K. Forsyth
Docket Date 2021-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Martha K. Forsyth
Docket Date 2021-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's August 17, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-08-04
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 13, 2021, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2021-08-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON BANKRUPTCY PROCEEDINGS
On Behalf Of Martha K. Forsyth
Docket Date 2021-04-13
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2021-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 131 PAGES (PAGES 2773-2883)
On Behalf Of Clerk - Broward
Docket Date 2021-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2807 PAGES (PAGES 1-2772)
On Behalf Of Clerk - Broward
Docket Date 2021-03-17
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-03-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Martha K. Forsyth
Docket Date 2021-03-02
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH AFFIDAVIT FOR NON-PAYMENT OF RECORD
On Behalf Of Martha K. Forsyth
Docket Date 2021-03-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-02-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Martha K. Forsyth
BRUCE K. HERMAN VS FIRST CITIZENS BANK & TRUST COMPANY, N.A., et al. 4D2019-2239 2019-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 07-034706

Parties

Name Bruce K. Herman
Role Appellant
Status Active
Name RODGER KOOSER
Role Appellee
Status Active
Name PARKSIDE VILLAS, LLC
Role Appellee
Status Active
Name STANLEY BUDZINSKI
Role Appellee
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations Gregory S. Grossman, Bart A. Houston, Daniel M. Coyle
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bruce K. Herman
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s December 18, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-18
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 Bruce K. Herman
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FIRST CITIZENS BANK & TRUST COMPANY, N.A.
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bruce K. Herman
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-19
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 Bruce K. Herman
Docket Date 2019-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (35 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-07-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bruce K. Herman
Docket Date 2019-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PARKSIDE VILLAS, LLC, et al. VS FIRST CITIZENS BANK & TRUST COMPANY, N.A. 4D2018-0362 2018-01-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA034706

Parties

Name GUSTAVO J. CARBONNELL ARCHITECT/PLANNER, P.A.
Role Appellant
Status Active
Name WESTLB AG
Role Appellant
Status Active
Name PARKSIDE VILLAS, LLC
Role Appellant
Status Active
Representations Bruce K. Herman, John F. Phillips
Name STANLEY BUDZINSKI
Role Appellant
Status Active
Name RODGER KOOSER
Role Appellant
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations Daniel M. Coyle, Gregory S. Grossman
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 25, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2019-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PARKSIDE VILLAS, LLC
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 15, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-15
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 PARKSIDE VILLAS, LLC
Docket Date 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2018-08-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's July 31, 2018 unopposed motion to supplement and correct the record is granted. The proposed supplemental record and transcript are deemed filed.
Docket Date 2018-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (155 PAGES)
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2018-07-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2018-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 11/1/18
Docket Date 2018-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2018-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of First Citizens Bank & Trust Company
Docket Date 2018-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 7/31/18)
On Behalf Of PARKSIDE VILLAS, LLC
Docket Date 2018-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARKSIDE VILLAS, LLC
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-05
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 PARKSIDE VILLAS, LLC
Docket Date 2018-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (1382 PAGES)
Docket Date 2018-04-06
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 PARKSIDE VILLAS, LLC
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of PARKSIDE VILLAS, LLC
Docket Date 2018-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARKSIDE VILLAS, LLC
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SAY FLAGLER INVESTMENTS, LLC, etc., et al., VS FIRST-CITIZENS BANK & TRUST COMPANY, etc., 3D2013-2413 2013-09-19 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
11-38270

Parties

Name SAY FLAGLER INVESTMENTS, LLC
Role Appellant
Status Active
Name RICARDO SAYEGH
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations James N. Robinson, RUDOLPH F. ARAGON
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICARDO SAYEGH
Docket Date 2014-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration of the joint notice or, alternatively, motion regarding filing initial brief of appellants, appellants are granted ten (10) days from the date of this order to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-04-17
Type Notice
Subtype Notice
Description Notice ~ AA's joint notice or, alternatively, motion regarding filing initial brief of appellants
On Behalf Of RICARDO SAYEGH
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellants¿ notice of agreed extension of time is treated as a motion for extension of time. Appellants are granted to and including April 17, 2014 to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO SAYEGH
Docket Date 2013-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 vols electronic
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/27/14
Docket Date 2013-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO SAYEGH
Docket Date 2013-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2013.
Docket Date 2013-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case with attachment. ** $300 filing fee is due.
Docket Date 2013-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 12-2620
On Behalf Of RICARDO SAYEGH
Docket Date 2013-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SAY FLAGLER INVESTMENTS, LLC, etc., et al., VS FIRST CITIZENS BANK AND TRUST COMPANY, etc., 3D2012-2620 2012-10-09 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
11-38270

Parties

Name SAY FLAGLER INVESTMENTS, LLC
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Jennifer Olmedo-Rodriguez
Name RICARDO SAYEGH
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations James N. Robinson, DAVID KARO, RUDOLPH F. ARAGON
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2014-01-28
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES CONSOLIDA(12-2619).
Docket Date 2013-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, LAGOA and EMAS, JJ., concur.
Docket Date 2013-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAY FLAGLER INVESTMENTS, LLC
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief-7 days to 10/1/13
Docket Date 2013-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAY FLAGLER INVESTMENTS, LLC
Docket Date 2013-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief 15 days to 9/24/13
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAY FLAGLER INVESTMENTS, LLC
Docket Date 2013-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-32 days
Docket Date 2013-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days
Docket Date 2013-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties¿ joint motion to determine confidentiality of court records is granted. SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Richard A. Morgan 836869 AE James Niall Robinson 608858 AA Jennifer Olmedo-Rodriguez 065158
Docket Date 2013-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-05-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ stipulation to supplement and /or correct the record
Docket Date 2013-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ joint motion t determine confidentiality of court record
On Behalf Of RICARDO SAYEGH
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including May 15, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-04-23
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ CORRECTION
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellee, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-2620.
Docket Date 2012-12-12
Type Notice
Subtype Notice
Description Notice ~ to ae as to service via e-mail
On Behalf Of RICARDO SAYEGH
Docket Date 2012-12-12
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 RICARDO SAYEGH
Docket Date 2012-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2012-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-2619
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO SAYEGH
Docket Date 2012-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TAMACH GABLES SQUARE, LLC, ET AL., VS MANUEL VALIDO, et al., 3D2012-1694 2012-06-25 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
09-22055

Parties

Name TAMACH GABLES SQUARE, LLC
Role Appellant
Status Active
Representations Frank M. Smith
Name PLACIDO POLANCO
Role Appellant
Status Active
Name OSCAR VEGA, LLC
Role Appellant
Status Active
Name Elliot B. Kula
Role Appellant
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations KELLY A. PENA, LEYZA F. BLANCO, Gregory S. Grossman
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ 14 VOLUMES.
Docket Date 2013-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-04-01
Type Motion
Subtype Stipulation
Description Stipulation ~ of dismissal due to settlement AE Gregory S. Grossman 896667 AA Elliot B. Kula 3794 AA Placido Polanco AA Oscar Vega AA Frank Smith
Docket Date 2013-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for seven-day abatement to facilitate finality of settlement in principle is granted. The parties shall either file a joint notice of settlement or appellants shall file an initial brief on or before March 22, 2013. No further extensions will be allowed.
Docket Date 2013-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for abatement to facilitate of settlement in principle
On Behalf Of Elliot B. Kula
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including March 15, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-02-12
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 Elliot B. Kula
Docket Date 2013-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-01-11
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 Elliot B. Kula
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: no envelopes
Docket Date 2012-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Elliot B. Kula
Docket Date 2012-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' November 26, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2012-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss the appeal is hereby denied. SUAREZ, CORTIÑAS and EMAS, JJ., concur. Appellants' motion for an extension of time to file the initial brief is granted to and including December 8, 2012.
Docket Date 2012-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elliot B. Kula
Docket Date 2012-09-28
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 Elliot B. Kula
Docket Date 2012-09-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for dismissal
On Behalf Of Elliot B. Kula
Docket Date 2012-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2012-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2012-08-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Smith and Verbit, PL and Frank Smith, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2012-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TAMACH GABLES SQUARE, LLC
Docket Date 2012-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMACH GABLES SQUARE, LLC
JOSHUA AND ELIZABETH MURRAY, VS FIRST-CITIZENS BANK AND TRUST COMPANY, 3D2011-1763 2011-07-07 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
10-55757

Parties

Name JOSHUA MURRAY
Role Appellant
Status Active
Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations Jorge L. Piedra
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-11-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-10-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-10-04
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2011-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2011-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volume.
Docket Date 2011-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH MURRAY
Docket Date 2011-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-03
Merger 2019-03-29
ANNUAL REPORT 2019-02-13
Merger 2018-04-30
ANNUAL REPORT 2018-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State