FRANK C. HOFFMAN, I I I AND GAIL HOFFMAN VS SUNTRUST BANK, ET AL.
|
2D2021-3562
|
2021-11-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-918-CA
|
Parties
Name |
GAIL HOFFMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FRANK C. HOFFMAN, I I I
|
Role |
Appellant
|
Status |
Active
|
Representations |
GREGG M. HOROWITZ, ESQ.
|
|
Name |
MICHAEL CLARK LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN TRUST MORTGAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE MORTGAGE RELIEF CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
LIBELER, GONZALEZ & PORTIONED, ALAN M. PIERCE, ESQ.
|
|
Docket Entries
Docket Date |
2021-12-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ GENTILE - 605 PAGES
|
|
Docket Date |
2022-10-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-10-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-09-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-04-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2022-03-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by April 11, 2022.
|
|
Docket Date |
2022-03-02
|
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 |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2022-02-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2022-02-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
|
|
Docket Date |
2022-02-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2022-02-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF*see 3/3/22 order on consolidated case docket.*
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2022-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- AB DUE 02/07/22
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2021-12-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2021-12-03
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATE RELATED APPEALS
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2021-11-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2021-11-23
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2021-11-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-11-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2021-11-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ NOTICE OF RELATED CASE
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2021-12-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-GRANTING CONSOLIDATION ~ cases are consolidated for appeal for all purposes. All electronic filings in theseconsolidated cases shall be filed using the earliest case number. The parties shall filemotions to supplement the record as necessary. The record and initial brief from case2D21-2874 shall serve as the record and initial brief in the consolidated appeal.Appellee shall serve the answer brief within thirty days of the date of this order.
|
|
Docket Date |
2021-11-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
|
FRANK C. HOFFMAN, I I I AND GAIL HOFFMAN VS SUNTRUST BANK, ET AL
|
2D2021-2874
|
2021-09-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-918-CA
|
Parties
Name |
FRANK C. HOFFMAN, I I I
|
Role |
Appellant
|
Status |
Active
|
Representations |
GREGG M. HOROWITZ, ESQ.
|
|
Name |
GAIL HOFFMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MICHAEL CLARK LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE MORTGAGE RELIEF CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
LIBELER, GONZALEZ & PORTIONED, ALAN M. PIERCE, ESQ.
|
|
Name |
SUN TRUST MORTGAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-10-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-09-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-04-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2022-03-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by April 11, 2022.
|
|
Docket Date |
2022-03-02
|
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 |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2022-02-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2022-02-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
|
|
Docket Date |
2022-02-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2022-02-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF*see 3/3/22 order on consolidated case docket.*
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2022-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- AB DUE 02/07/22
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2021-12-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-GRANTING CONSOLIDATION ~ cases are consolidated for appeal for all purposes. All electronic filings in theseconsolidated cases shall be filed using the earliest case number. The parties shall filemotions to supplement the record as necessary. The record and initial brief from case2D21-2874 shall serve as the record and initial brief in the consolidated appeal.Appellee shall serve the answer brief within thirty days of the date of this order.
|
|
Docket Date |
2021-12-03
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATE RELATED APPEALS
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2021-12-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ GENTILE - 605 PAGES
|
|
Docket Date |
2021-11-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2021-09-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS
|
On Behalf Of |
SUNTRUST BANK
|
|
Docket Date |
2021-09-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2021-09-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2021-09-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-09-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
FRANK C. HOFFMAN, I I I
|
|
Docket Date |
2021-09-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P.A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O MICHAEL CLARK AND PATRICIA CLARK, AND UNITED PROPERTY & CASUALTY INSURANCE COMPANY
|
2D2021-2432
|
2021-08-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-3561
|
Parties
Name |
FROMANG & FINCH, P.A.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ALEX FINCH
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ALEX FINCH, ESQ.
|
|
Name |
FINCH LAW FIRM
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
UNITED PROPERTY & CASUALTY INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PATRICIA CLARK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL CLARK LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
SUSAN Z. AYERS, ESQ., LEVI WILKES, ESQ., MELISSA A. GIASI, ESQ., BRIAN W. KELLEY, ESQ., ERIN M. BERGER, ESQ.
|
|
Docket Entries
Docket Date |
2022-01-10
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-12-20
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
|
|
Docket Date |
2021-12-20
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
|
|
Docket Date |
2021-09-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENTMASSEY CONSTRUCTION GROUP, INC. a/a/o MICHAEL CLARK andPATRICIA CLARK AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2021-08-09
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
ALEX FINCH
|
|
Docket Date |
2021-08-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
|
On Behalf Of |
ALEX FINCH
|
|
Docket Date |
2021-08-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-08-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
|
|
|