Search icon

OCEAN BANK - Florida Company Profile

Company Details

Entity Name: OCEAN BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN BANK is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Nov 1982 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: G08091
FEI/EIN Number 850802475

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

Address: 780 NW 42ND AVE, MIAMI, FL, 33126, US
Mail Address: 780 NW 42ND AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDO A. ALFONSO Chairman 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
CURRY TERRY J Director 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
MACEDO RODRIGUEZ JAVIER Director 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
DE ABREU GONZALEZ ERNESTO J Director 780 NW 42ND SUITE 601, MIAMI, FL, 33126
DE ABREU GONZALEZ ERNESTO J Vice President 780 NW 42ND SUITE 601, MIAMI, FL, 33126
GONZALEZ ANTONIO A Director 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
Gonzalez Ricardo Director 780 NW 42ND AVE, MIAMI, FL, 33126
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2525 Ponce de Leon Blvd, PH 12th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-29 780 NW 42ND AVE, Suite 601, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 780 NW 42ND AVE, Suite 601, MIAMI, FL 33126 -
AMENDED AND RESTATEDARTICLES 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 Interamerican Corporate Services LLC -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1992-11-06 - -
AMENDMENT 1988-12-30 - -
AMENDMENT 1988-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000926110 LAPSED 05-23238-CIV-MARRA US DISTRICT COURT, S. DIST. FL 2010-09-14 2015-09-20 $221,009.02 DISABILITY ADVOCATES AND COUNSELING GROUP, INC., 80 SW 8TH STREET, SUITE 1750, MIAMI, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
Rebeca Vargas Fuenmayor, Appellant(s), v. Ruth Vargas Fuenmayor, et al., Appellee(s). 3D2024-1996 2024-11-07 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11000-CA-01

Parties

Name Rebeca Vargas Fuenmayor
Role Appellant
Status Active
Representations Thomas Allen Kroeger, J Michael Wermuth
Name Reelaiah Silva Vargas
Role Appellee
Status Active
Representations Ronald George Neiwirth, Lori Anne Sochin
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian James Recor
Name Hon. Carlos Manuel Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Ruth Vargas Fuenmayor
Role Appellee
Status Active
Representations Ronald George Neiwirth, Lori Anne Sochin

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice
Description Appellant's Compliance with Court and Certificate of Service
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13026496
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description 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 November 17, 2024.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Comway Trade Logistics, LLC, Appellant(s). v. Sebastian Curet, et al., Appellee(s). 3D2024-1275 2024-07-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-15599-CA-01

Parties

Name COMWAY TRADE LOGISTICS LLC
Role Appellant
Status Active
Representations Jose M Ferrer, Maia Aron, Desirée Erin Fernández, Annie Drew Rosenthal
Name Sebastian Curet
Role Appellee
Status Active
Representations Robert Francis Reynolds, Mary Walter
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Marc Thomas Parrino, Sahily Serradet, Alan Michael Pierce
Name Amerant Bank, N.A.
Role Appellee
Status Active
Representations Victor Kalman Rones
Name AMERANT INVESTMENTS, INC
Role Appellee
Status Active
Representations Victor Kalman Rones
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Tappert
Name Tradefin International LLC
Role Appellee
Status Active
Representations Robert Francis Reynolds, Mary Walter

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to Appellee's Answer Brief
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-19 days to 09/23/2024 Granted
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief-Confidential
On Behalf Of Comway Trade Logistics, LLC
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11871573
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Second Motion for Extension of Time to File Answer Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellant's Response in Opposition to Appellee's Second Motion to Extend Time to file the answer brief is noted. Upon consideration, Appellees' Second Motion to Extend Time to file the answer brief is hereby granted to and including October 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Tradefin International LLC
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees Amerant Bank NA, and Amerant Investment, Inc.'s Motion to Dismiss Appeal, filed on September 3, 2024, is hereby carried with the case. Appellee Bank of America, N.A.'s Motion to Dismiss, filed on September 3, 2024, is hereby carried with the case.
View View File
Docket Date 2024-09-04
Type Response
Subtype Response
Description Appellant's Consolidated Response in Opposition to Motions to Dismiss
On Behalf Of Comway Trade Logistics, LLC
View View File
IMF Doral LLC, Appellant(s), v. Ocean Bank, Appellee(s). 3D2024-0246 2024-02-08 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
23-23170

Parties

Name IMF DORAL LLC
Role Appellant
Status Active
Representations Samuel Martin Sheldon, Howard Ronald Behar
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Alan Tappert
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal With Prejudice
On Behalf Of IMF Doral LLC
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10265723
On Behalf Of IMF Doral LLC
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description 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 February 18, 2024.
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
OCEAN BANK VS MICHAEL'S AUTO SALES, CORP., et al. 4D2023-1297 2023-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-013238

Parties

Name Rolando Nunez
Role Appellee
Status Active
Name NUNEZ HOLDINGS, LLC
Role Appellee
Status Active
Name Michael Nunez
Role Appellee
Status Active
Name Rolando E. Nunez Revocable Living Trust dated December 6, 2022
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name OCEAN BANK
Role Appellant
Status Active
Representations Peter A. Tappert, Brian Spes Dervishi
Name MICHAEL'S AUTO SALES, CORP.
Role Appellee
Status Active
Representations Luis E. Suarez, Patricia Melville, Thomas S. Ward, Mark Jurgen Heise

Docket Entries

Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ocean Bank
Docket Date 2023-06-16
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 Ocean Bank
Docket Date 2023-06-09
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 Ocean Bank
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Bank
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ocean Bank
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 12, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-26
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 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 14, 2023. 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 2023-06-13
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 9 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 16, 2023. 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 2023-05-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 lower tribunal clerk's determination of indigent status is filed.
MIDASA, INC., etc., et al., VS OCEAN BANK, etc., 3D2022-0068 2022-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21402

Parties

Name MIDASA, INC.
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name SALOMON KONIG
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations MELISA MANGANELLI
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The bankruptcy stay is recognized. The appellant Salomon Konig shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-05-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ CO-APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of MIDASA, INC.
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIDASA, INC.
Docket Date 2022-06-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Ocean Bank’s Notice of Filing Order of Bankruptcy Court Lifting Stay of Appeal is noted. The Court notes that the bankruptcy stay recognized in the May 9, 2022, Order is no longer in effect. The parties shall proceed pursuant to the timelines established in the Florida Rules of Appellate Procedure.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER OF BANKRUPCY COURT LIFTINGSTAY OF APPEAL
On Behalf Of OCEAN BANK
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on March 21, 2022, is granted, and the record on appeal is supplemented to include the transcript filed simultaneously with said Motion.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45days to 5/05/2022
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENTOF TIME IN WHICH TO SERVE AND FILE THE INITIAL BRIEF
On Behalf Of MIDASA, INC.
Docket Date 2022-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHA TRANSCRIPT OF RELEVANT PROCEEDINGS BELOW
On Behalf Of MIDASA, INC.
Docket Date 2022-03-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MIDASA, INC.
Docket Date 2022-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIDASA, INC.
FAHED FAYAD, M.D., VS OCEAN BANK, 3D2021-2157 2021-11-01 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
20-15242

Parties

Name FAHED FAYAD, M.D.
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations LOUIS K. NICHOLAS, II
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2021-11-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-11-01
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 2021-12-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 1, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 11, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
SONIA URDANETA, VS OCEAN BANK, 3D2019-2466 2019-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-29415

Parties

Name SONIA URDANETA
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name OCEAN BANK
Role Appellee
Status Active
Representations LOUIS K. NICHOLAS, II, Albert D. Rey
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 20, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-20
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 2020-03-11
Type Response
Subtype Reply
Description REPLY ~ Unauthorized-APPELLANT'S REPLYWITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of SONIA URDANETA
Docket Date 2020-03-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the Response to the Amended Emergency Motion for Stay, the temporary stay entered on March 5, 2020, is hereby vacated. Upon consideration, non-party Javier Urdaneta’s Amended Emergency Motion for Stay Pending Appeal is hereby denied. Non-party Javier Urdaneta’s “Emergency Motion Addressing Appellee’s Failure to Comply with this Court’s March 5, 2020, Order” is hereby denied. Non-party Javier Urdaneta’s Motion to File a Limited Reply is hereby denied. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-11
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS APPENDIXTO REPLY TO APPELLEE OCEAN BANK, N.A., ANDTHE THIRD-PARTY BIDDER'S RESPONSES,WITH INCORPORATED MEMORANDUM OF LAW,FILED ON MARCH 11, 2020
On Behalf Of SONIA URDANETA
Docket Date 2020-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S EMERGENCY MOTION ADDRESSING APPELLEE'S FAILURE TO COMPLY WITH THIS COURT'S MARCH 5 ORDERTO RESPOND TO THE EMERGENCY MOTION FORTEMPORARY STAY PENDING APPEAL, WITHINCORPORATED MEMORANDUM OF LAW
On Behalf Of SONIA URDANETA
Docket Date 2020-03-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS NOTICE OF NOT BEING SERVED WITH APPELLEE'S RESPONSE, WHICH WAS JUST DELIVERED A FEW MINUTES AGO FROM APPELLEE'S COUNSEL, AND MOTIONTO FILE A LIMITED REPLY BY 10:00AM TOMORROW
On Behalf Of SONIA URDANETA
Docket Date 2020-03-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCEAN BANK
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2020-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Amended Emergency Motion for Temporary Stay Pending Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response by Monday, March 9, 2020, to the Amended Emergency Motion for a Temporary Stay. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-05
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TOAMENDED EMERGENCY MOTION FOR TEMPORARY STAYPENDING APPEAL, TO VACATE ORDER GRANTING WRIT OFPOSSESSION FOR BEING VOID, AND A NULLITY, ENTERED BY THECIRCUIT COURT WITHOUT JURISDICTION DURING PENDENCY OFAN OBJECTION TO SALE WHICH HAS NOT BEEN RULED UPON,BEING AN ORDER DETERMINING THE RIGHT OF POSSESSION, ANDTO SUBSEQUENTLY DISMISS THIS APPEAL,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of SONIA URDANETA
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SONIA URDANETA
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ OCEAN BANK'S RESPONSE TO AMENDED EMERGENCY MOTION FOR TEMPORARY STAY PENDING APPEAL
On Behalf Of OCEAN BANK
Docket Date 2020-03-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S AMENDED EMERGENCY MOTION FOR TEMPORARY STAY PENDING APPEAL, TO VACATE ORDER GRANTING WRIT OF POSSESSION FOR BEING VOID, AND A NULLITY, ENTERED BY THE CIRCUIT COURT WITHOUT JURISDICTION DURING PENDENCY OF AN OBJECTION TO SALE WHICH HAS NOT BEEN RULED UPON, BEING AN ORDER DETERMINING THE RIGHT OF POSSESSION, AND TO SUBSEQUENTLY DISMISS THIS APPEAL,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of SONIA URDANETA
OCEAN BANK VS DON L. LEASING USA, LLC, et al 4D2018-3721 2018-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE0858959 (14)

Parties

Name OCEAN BANK
Role Appellant
Status Active
Representations TODD M. FELDMAN, SCOTT H. SILVER
Name DON L. LEASING GROUP DB, INC.
Role Appellee
Status Active
Name DON L. LEASING MANAGEMENT, INC.
Role Appellee
Status Active
Name DON L. LEASING USA, LLC
Role Appellee
Status Active
Representations Bart A. Houston
Name DON L. LEASING GROUP KZ, INC.
Role Appellee
Status Active
Name DON L. RENT-A-CAR, INC.
Role Appellee
Status Active
Name DON L. LEASING FLORIDA, LLC.
Role Appellee
Status Active
Name DON L. LEASING FINANCE, LLC
Role Appellee
Status Active
Name STEPHEN COHEN
Role Appellee
Status Active
Name MAXWELL LLOYD
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 251 PAGES (PAGES 1-225)
On Behalf Of Clerk - Broward
Docket Date 2019-02-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 21, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ocean Bank
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *AMENDED*
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Bank
OCEAN BANK, etc., VS MAGALY PICO GATO, 3D2018-1608 2018-08-06 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3410

Parties

Name OCEAN BANK
Role Appellant
Status Active
Representations LOUIS K. NICHOLAS, II
Name MAGALY PICO GATO
Role Appellee
Status Active
Representations CHASE E. JENKINS, AARON HUMPHREY, SAMANTHA L. NEIDES
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees against appellee Magaly Pico Gato, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee’s motion for award of appellate attorneys’ fees is hereby denied.
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's renewed motion to expedite is granted. This Court's notice of oral argument dated August 28, 2018 is vacated as inadvertently issued.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of OCEAN BANK
Docket Date 2018-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAGALY PICO GATO
Docket Date 2018-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAGALY PICO GATO
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAGALY PICO GATO
Docket Date 2018-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MAGALY PICO GATO
Docket Date 2018-08-07
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite this appeal is hereby granted.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-08-06
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 2018-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2018-08-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of OCEAN BANK
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCEAN BANK
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of OCEAN BANK
Docket Date 2018-08-06
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of OCEAN BANK
LUIS COLMENERO VS OCEAN BANK 3D2017-1729 2017-07-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-2316

Parties

Name LUIS COLMENERO
Role Appellant
Status Active
Representations HARRY A. PAYTON, SUSAN M. MOHORCIC
Name OCEAN BANK
Role Appellee
Status Active
Representations BRIAN S. DERVISHI, PETER A. TAPPERT
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon appellee ultimately prevailing on their claim on the guaranty.
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS COLMENERO
Docket Date 2017-10-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2017-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2017-09-29
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of OCEAN BANK
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-11 days to 9/29/17
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2017-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS COLMENERO
Docket Date 2017-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS COLMENERO
Docket Date 2017-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS COLMENERO
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 8/24/17
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS COLMENERO
Docket Date 2017-08-04
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 14, 2017.
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-28
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 2017-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LUIS COLMENERO
MICHAEL ROSENBAUM, et al., VS OCEAN BANK, etc., 3D2017-0386 2017-02-22 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
11-16966

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16969

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23836

Parties

Name ROBERT NOVIGROD
Role Appellant
Status Active
Name MODERN PHARMACY, LLC
Role Appellant
Status Active
Name BERTA ROSENBAUM
Role Appellant
Status Active
Name Michael Rosenbaum
Role Appellant
Status Active
Representations MICHAEL J. ROSENBAUM, Jeffrey P. Shapiro
Name KIMBERLY NOVIGROD
Role Appellant
Status Active
Name ABRAHAM ROSENBAUM
Role Appellant
Status Active
Name PHARMAQUICK, LLC
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations AARON T. WILLIAMS, Michael L. Cotzen, LOUIS K. NICHOLAS, II, LINDA S. COOK, James N. Robinson
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Rosenbaum
Docket Date 2017-03-01
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 March 11, 2017.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-657, 13-1214
On Behalf Of Michael Rosenbaum
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
OCEAN BANK, VS JOVANY ALVAREZ, et al., 3D2017-0231 2017-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-38387

Parties

Name OCEAN BANK
Role Appellant
Status Active
Representations LOUIS K. NICHOLAS, II
Name ALL MANAGEMENT CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Name Jovany Alvarez
Role Appellee
Status Active
Representations PAUL H. BASS, JARED L. GAMBERG
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-25
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of OCEAN BANK
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/8/17
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jovany Alvarez
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN BANK
Docket Date 2017-03-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCEAN BANK
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCEAN BANK
Docket Date 2017-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-26 days to 3/13/17
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2017-02-08
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 19, 2017.
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OCEAN BANK
Docket Date 2017-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MARIO TAVERNA, VS RICARDO FONSECA, etc., et al., 3D2016-2623 2016-11-22 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
07-43714

Parties

Name MARIO TAVERNA
Role Appellant
Status Active
Representations Eduardo I. Rasco, Joshua L. Zipper
Name OCEAN BANK
Role Appellee
Status Active
Name RICARDO FONSECA
Role Appellee
Status Active
Representations Arnaldo Velez, JENNIFER A. KERR, Dinah S. Stein, JESSICA LASSMAN GELLER, JAY A. GAYOSO
Name MARICELA FONSECA
Role Appellee
Status Active
Name TAVERNA IMPORTS, INC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's 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 2017-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIO TAVERNA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, 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 2017-05-25
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 MARIO TAVERNA
Docket Date 2017-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/26/17
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/26/17
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/27/17
Docket Date 2017-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/24/17
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed December 6, 2016 is recognized by the court.
Docket Date 2016-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MARIO TAVERNA
Docket Date 2016-11-29
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 9, 2016.
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIO TAVERNA
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for an appeal is due.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE R. BOSCHETTI and MALIBU LAKES 356, LLC, VS OCEAN BANK, 3D2016-0678 2016-03-24 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
15-12222

Parties

Name Jose R. Boschetti
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Jennifer Olmedo-Rodriguez
Name MALIBU LAKES 356, LLC
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations CECILIA E. WALKER, James N. Robinson, Michael R. Carroll
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jose R. Boschetti
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/25/16
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose R. Boschetti
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2016-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Jose R. Boschetti
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUIS BOSCHETTI and CORAL LAKE 260, LLC, VS OCEAN BANK, 3D2016-0679 2016-03-24 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
15-12223

Parties

Name CORAL LAKE 260, LLC
Role Appellant
Status Active
Name Luis R. Boschetti
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN
Name OCEAN BANK
Role Appellee
Status Active
Representations Michael R. Carroll, CECILIA E. WALKER, James N. Robinson
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Luis R. Boschetti
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/25/16
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Luis R. Boschetti
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Luis R. Boschetti
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROLANDO D. RODRIGUEZ, et al., VS OCEAN BANK, etc., 3D2015-1802 2015-08-05 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
12-43765

Parties

Name PATRICIA CABALLERO RODRIGUEZ
Role Appellant
Status Active
Representations FREDDY X. MUNOZ, JOHANNA CASTELLON-VEGA, JAVIER J. RODRIGUEZ
Name ROLANDO D. RODRIGUEZ
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations Latasha N. Johnson, JEREMY A. KOSS
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-01-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of OCEAN BANK
Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for rehearing.
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2016-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of OCEAN BANK
Docket Date 2016-11-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2016-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN BANK
Docket Date 2016-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN BANK
Docket Date 2016-03-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2016-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/12/16
Docket Date 2016-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2016-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2016-01-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2015-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2015-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2015-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2015-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 9, 2015 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2015-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2015-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2015-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( IV ).
Docket Date 2015-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s October 29, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the deposition transcripts as stated in said motion.
Docket Date 2015-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ hearing transcripts
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/12/15
Docket Date 2015-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of PATRICIA CABALLERO RODRIGUEZ
HORACIO GOMEZ, VS OCEAN BANK, etc., 3D2015-1268 2015-06-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-35865

Parties

Name HORACIO GOMEZ
Role Appellant
Status Active
Representations Emre Yersel, Martin G. McCarthy
Name OCEAN BANK
Role Appellee
Status Active
Representations DANIEL S. MANDEL, LOUIS K. NICHOLAS, II
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's 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 2015-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HORACIO GOMEZ
Docket Date 2015-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The agreed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-06-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED.
On Behalf Of OCEAN BANK
Docket Date 2015-06-12
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 22, 2015.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HORACIO GOMEZ
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHUVEZ INGRAM, et al., VS OCEAN BANK, 3D2014-2692 2014-11-06 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
14-27179

Parties

Name CHUVEZ M. INGRAM
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations BRIAN S. DERVISHI
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 2014-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ financial affidavit and information in support of pet. for writ of cert. motion for contempt and for leave to file consolidated appeal
On Behalf Of CHUVEZ M. INGRAM
Docket Date 2014-11-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 6, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before November 16, 2014, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2014-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA.
On Behalf Of CHUVEZ M. INGRAM
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
GREY & MOURIN INVESTMENTS INC., JUAN MOURIN VS OCEAN BANK 2D2013-4451 2013-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-059867

Parties

Name JUAN MOURIN
Role Appellant
Status Active
Name GREY & MOURIN INVESTMENTS, INC.
Role Appellant
Status Active
Representations MARCUS W. VILES, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ.
Name OCEAN BANK
Role Appellee
Status Active
Representations PETER A. TAPPERT, ESQ., GRANT WILLIAMS ALLEY, CITY ATTORNEY, OMAR J. ARCIA, ESQ., LUIS R. LASA, I I I, ESQ., BESHOY RIZK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX TO THE ANSWER BRIEF
On Behalf Of OCEAN BANK
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2014-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Beshoy Rizk, Esq.
Docket Date 2014-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2014-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
Docket Date 2014-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-03-17
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 GREY & MOURIN INVESTMENTS
Docket Date 2014-02-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB- Ans brief due
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD THOMPSON
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-11-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2013-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam and Black
Docket Date 2013-11-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ see order in 13-3676
Docket Date 2013-11-12
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-3677, 13-3678
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ as additional counsel and designation of email address
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ see 2D13-3676 ord
Docket Date 2013-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of OCEAN BANK
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 13-3676, 13-3677 AND 13-3678
On Behalf Of OCEAN BANK
Docket Date 2013-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-initial brief due 12-02-13
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-09-20
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 GREY & MOURIN INVESTMENTS
Docket Date 2013-09-19
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Final Judgment; 7/26/2013; J. James Thompson
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause with attachments (amended notice of appeal to be certified by lower court) 13-4452
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 9/24/2013
Docket Date 2013-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREY & MOURIN INVESTMENTS
GREY & MOURIN INVESTMENTS INC., JASON GREY VS OCEAN BANK 2D2013-3678 2013-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-59864

Parties

Name GREY & MOURIN INVESTMENTS, INC.
Role Appellant
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ., MARCUS W. VILES, ESQ., MICHAEL L. BECKMAN, ESQ.
Name JASON GREY
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations CODY B. VAUGHAN - BIRCH, ESQ., LUIS R. LASA, I I I, ESQ., PETER A. TAPPERT, ESQ., BESHOY RIZK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "STRICKEN"
On Behalf Of OCEAN BANK
Docket Date 2013-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2014-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLMENTAL RECORD
Docket Date 2014-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
Docket Date 2014-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ mailed notice of remailing to Lasa w/copy of order to 1200 Brickell Avenue, Ste. 2000, Miami, Florida 33131-3257 04-14-14
Docket Date 2014-03-17
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 GREY & MOURIN INVESTMENTS
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- initial brief due 12-02-13
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD
On Behalf Of OCEAN BANK
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 02-26-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 01-27-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD THOMPSON
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-11-12
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-3677, 13-3678
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ see 2D13-3676 ord
Docket Date 2013-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 13-3676, 13-3677,
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of OCEAN BANK
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motions are stricken
Docket Date 2013-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "STRICKEN"
On Behalf Of OCEAN BANK
Docket Date 2013-09-19
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 GREY & MOURIN INVESTMENTS
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ as moot
Docket Date 2013-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Final Judgment on Foreclosure; J. Thompson; 6/14/2013 (attached to e-response)
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF ALL NOTICES AND PAPERS
On Behalf Of OCEAN BANK
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-08-30
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause (amended notice of appeal and final judgment attached)
Docket Date 2013-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREY & MOURIN INVESTMENTS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
Amended and Restated Articles 2021-04-23
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09497078ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-10-15 2012-07-29 EXPORT INSURANCE COVERED PRODUCTS: HARDWARE STORES
Recipient OCEAN BANK
Recipient Name Raw OCEAN BANK
Recipient UEI R6L4PN5MJNE7
Recipient DUNS 071743603
Recipient Address 780 NW 42ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 33126-5540, UNITED STATES
Obligated Amount 450000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09496358ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-03-15 2012-03-15 EXPORT INSURANCE COVERED PRODUCTS: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHAN
Recipient OCEAN BANK
Recipient Name Raw OCEAN BANK
Recipient UEI R6L4PN5MJNE7
Recipient DUNS 071743603
Recipient Address 780 NW 42ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 33126-5540, UNITED STATES
Obligated Amount 900000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09493687ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-02-01 2012-04-01 EXPORT INSURANCE COVERED PRODUCTS: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHAN
Recipient OCEAN BANK
Recipient Name Raw OCEAN BANK
Recipient UEI R6L4PN5MJNE7
Recipient DUNS 071743603
Recipient Address 780 NW 42ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 33126-5540, UNITED STATES
Obligated Amount 900000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09465780ST0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-03-15 2011-03-15 EXPORT INSURANCE COVERED PRODUCTS: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHAN
Recipient OCEAN BANK
Recipient Name Raw OCEAN BANK
Recipient UEI R6L4PN5MJNE7
Recipient DUNS 071743603
Recipient Address 780 NW 42ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 33126-5540, UNITED STATES
Obligated Amount 900000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09454240ST0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-03-01 2011-02-01 EXPORT INSURANCE COVERED PRODUCTS: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHAN
Recipient OCEAN BANK
Recipient Name Raw OCEAN BANK
Recipient UEI R6L4PN5MJNE7
Recipient DUNS 071743603
Recipient Address 780 NW 42ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 33126-5536, UNITED STATES
Obligated Amount 900000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State