Docket Date |
2025-01-07
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court SC25-0005
|
|
Docket Date |
2025-01-02
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
Signature Land, Inc.
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order on Motion for Rehearing En Banc; MOT DENIED
|
View |
View File
|
|
Docket Date |
2024-12-03
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order on Motion for Rehearing; MOT REHEAR/CLARIFICATION/WRITTEN OPINION DENIED
|
View |
View File
|
|
Docket Date |
2023-03-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 3/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2022-12-22
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Record - 20-Day SC or Dismiss ~ DISCHARGED 12/29 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-12-20
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-12-09
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Supplemental Certificate of Service
|
|
Docket Date |
2022-10-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2024-11-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION FOR REHEARING, ETC.
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2024-11-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion for Rehearing En Banc
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2024-10-25
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
REVERSED AND REMANDED; JUDGE HARRIS CONCURS IN RESULT ONLY
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Brief
|
Subtype |
Supplemental Answer Brief
|
Description |
Supplemental Answer Brief PER 9/13 ORDER
|
On Behalf Of |
Signature Land, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Brief
|
Subtype |
Supplemental Initial Brief
|
Description |
Supplemental Initial Brief PER 9/13 ORDER
|
On Behalf Of |
City National Bank of Florida
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; AA /CROSS-APPELLEE W/IN 7 DYS FILE SUPP IB; AES/CROSS-APPELLANTS W/IN 3 DYS FILE SUPPL RESPONSE BRIEF; NEITHER TO EXCEED 5 PGS
|
View |
View File
|
|
Docket Date |
2023-11-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-08-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF FIRM AFFILIATIONAND DESIGNATION OF EMAIL ADRESSES
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2023-08-29
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2023-08-02
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2023-07-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 7/6
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-05-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2023-04-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ MOT GRANTED; AB/CROSS-IB BY 5/22/23
|
|
Docket Date |
2023-04-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2023-03-23
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
ORAL ARGUMENT PREFERENCE REQUEST
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-03-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-02-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief
|
|
Docket Date |
2023-01-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ DENIED AS PREMATURE PER 1/24 ORDER
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Discharge Show Cause Ord Based on Resp ~ In light of the response docketed December 27, 2022, and the record and transcript docketed on December 22, 2022, the Court discharges its order to show cause issued on December 22, 2022.
|
|
Docket Date |
2022-12-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to 12/22 order
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2022-12-22
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 1676 pages
|
|
Docket Date |
2022-12-22
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability ~ transmit ROA
|
|
Docket Date |
2022-12-08
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
AA/PT/AE/RS Srv Filing/File SuppCertServ 10dys ~ Lower Tribunal Clerk is directed to serve a copy of the notice of inability docketed December 7, 2022, on counsel for Appellant, Bethany J.M. Pandher, Esquire and Elliot H. Scherker, Esquire, and file a supplemental certificate of service within 10 days of this order which so demonstrates.
|
|
Docket Date |
2022-12-07
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
|
Docket Date |
2022-11-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ designation and court reporter's acknowledgment
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2022-11-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Acknowledgment of Service List ~ The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellant/Cross-Appellee, City National Bank of Florida as Trustee of Land Trust No. 2400-9492-00 on November 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2022-11-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ and designation of email address
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2022-11-02
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2022-10-31
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
20-Day Pay Fee Cross-Appellant ($295) ~ Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-10-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2022-10-27
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-10-24
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal ~ Signature Land, Inc., and Edwards Creek Signature, LLC, order attached
|
On Behalf Of |
Signature Land, Inc.
|
|
Docket Date |
2022-10-21
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ cert. serv., order attached
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2022-12-12
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB/60 days 2/21/23
|
|
Docket Date |
2022-12-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 60 days
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2022-10-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 14, 2022.
|
|
Docket Date |
2022-10-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
City National Bank of Florida
|
|
Docket Date |
2022-10-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|