Search icon

U.S. CENTURY BANK - Florida Company Profile

Headquarter

Company Details

Entity Name: U.S. CENTURY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. CENTURY 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: 01 Aug 2002 (23 years ago)
Subsidiary of: USCB FINANCIAL HOLDINGS, INC., FLORIDA (Company Number P21000104716)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: P02000084056
FEI/EIN Number 522371258

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

Address: 2301 NW 87TH AVENUE, DORAL, FL, 33172, US
Mail Address: 2301 NW 87TH AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of U.S. CENTURY BANK, NEW YORK 4743335 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1636543 2301 N.W. 87TH AVENUE, DORAL, FL, 33172 2301 N.W. 87TH AVENUE, DORAL, FL, 33172 305 715 5200

Filings since 2015-03-31

Form type D
File number 021-237033
Filing date 2015-03-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900XT937N1XUKWX63 P02000084056 US-FL GENERAL ACTIVE 2002-08-01

Addresses

Legal C/O Amirah Mohammad, 2301 NW 87 AVENUE, MIAMI, US-FL, US, 33172
Headquarters 2301 NW 87TH AVENUE, DORAL, US-FL, US, 33172

Registration details

Registration Date 2017-08-09
Last Update 2024-05-06
Status ISSUED
Next Renewal 2025-05-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000084056

Key Officers & Management

Name Role Address
de la Aguilera Luis Chairman 2301 NW 87TH AVENUE, DORAL, FL, 33172
Fernandez Bernardo Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Levitan Aida Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Feinglass Howard Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Wycoff Kirk Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Turner William Chief Compliance Officer 2301 NW 87TH AVENUE, DORAL, FL, 33172
Mohammad Amirah Agent 2301 NW 87 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Mohammad, Amirah -
AMENDED AND RESTATEDARTICLES 2021-07-20 - -
AMENDMENT 2021-06-16 - -
AMENDMENT 2021-02-11 - -
AMENDMENT 2018-07-17 - -
AMENDMENT 2018-05-02 - -
AMENDMENT 2016-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 2301 NW 87 AVENUE, MIAMI, FL 33172 -
AMENDED AND RESTATEDARTICLES 2015-03-12 - -
AMENDMENT 2009-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001001227 LAPSED 2013-032416-CA-01 MIAMI-DADE CIRCUIT CIVIL COURT 2015-10-30 2020-11-18 $45,410.88 OCTAVIO HERNANDEZ, 1736 S.W. 131ST PLACE, CIRCLE SOUTH, MIAMI, FLORIDA 33175
J15000288049 TERMINATED 2012-CA-2307 ST. LUCIE COUNTY 2015-02-24 2020-03-03 $58,947.00 INDIAN SUNBURST ASSOCIATES, ET AL., 8200 COLLEGE PARKWAY, FORT MYERS, FL 33919

Court Cases

Title Case Number Docket Date Status
OUTAR INVESTMENT COMPANY, LLC, VS INTERAMERICAN MEDICAL CENTER GROUP, LLC, etc., et al., 3D2022-1207 2022-07-14 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
14-944

Parties

Name OUTAR INVESTMENT COMPANY, LLC
Role Appellant
Status Active
Representations Jermaine A. Lee
Name U.S. CENTURY BANK
Role Appellee
Status Active
Name INTERAMERICAN MEDICAL CENTER GROUP, LLC
Role Appellee
Status Active
Representations JESSE R. CLOYD, Christopher B. Spuches, JOSE-TRELLES HERRERA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary 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 2022-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A FINAL ORDERRELATED CASES: 21-124, 21-123, 21-19, 18-2091, 16-2100, 16-172
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2022-07-14
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 July 24, 2022, 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.
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
AIDA LEVITAN, et al., VS RAMON E. RASCO. et al., 3D2019-0888 2019-05-07 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
18-38212

Parties

Name RAMON A. ABADIN
Role Appellant
Status Active
Name BERNARDO B. FERNANDEZ, JR.
Role Appellant
Status Active
Name LUIS DE LA AGUILERA
Role Appellant
Status Active
Name U.S. CENTURY BANK
Role Appellant
Status Active
Name KIRK WYCOFF
Role Appellant
Status Active
Name AIDA LEVITAN
Role Appellant
Status Active
Representations Raoul G. Cantero, James N. Robinson, CHRIS SWIFT-PEREZ
Name HOWARD FEINGLASS
Role Appellant
Status Active
Name RAMON E. RASCO
Role Appellee
Status Active
Representations WILLIAM E. BALDWIN, RYAN K. TODD, George G. Mahfood, Mark F. Raymond
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-02-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIDA LEVITAN
Docket Date 2020-02-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The parties’ joint motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 31, 2020.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
On Behalf Of AIDA LEVITAN
Docket Date 2019-08-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order, for the trial court to hold a hearing on motion(s) to dimiss the case as moot and/or to dissolve the temporary injunctions.
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION TO RELINQUISH JURISDICTION
On Behalf Of RAMON E. RASCO
Docket Date 2019-07-16
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within seven (7) days of the date of this order to the appellants' motion to stay and relinquish jurisdiction.
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TORELINQUISH JURISDICTION
On Behalf Of AIDA LEVITAN
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of AIDA LEVITAN
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/19
Docket Date 2019-06-17
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 AIDA LEVITAN
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/20/19
Docket Date 2019-05-17
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 FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AIDA LEVITAN
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AIDA LEVITAN
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIDA LEVITAN
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
REGLA HERRERA VS U.S. CENTURY BANK 3D2016-2600 2016-11-18 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
11-37126

Parties

Name REGLA HERRERA
Role Appellant
Status Active
Representations PETER J. SANDBERG
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations BEN H. HARRIS, III
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-10
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 28, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-11-28
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 8, 2016.
Docket Date 2016-11-21
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 2016-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REGLA HERRERA
MANUEL CHAMIZO, III, VS U.S. CENTURY BANK, N.A., 3D2016-1028 2016-05-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-91417

Parties

Name MANUEL CHAMIZO, III
Role Appellant
Status Active
Representations Steven E. Gurian
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations Victor K. Rones
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said petition is hereby denied. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL CHAMIZO, III
Docket Date 2016-05-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MANUEL CHAMIZO, III
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANUEL CHAMIZO, III
US CENTURY BANK, N.A., VS IGNACIO A. MARTINEZ, et al., 3D2016-0860 2016-04-15 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
08-79695

Parties

Name U.S. CENTURY BANK
Role Appellant
Status Active
Representations BEN H. HARRIS, III, STEPHEN E. LUDOVICI, STEPHEN P. DROBNY, MICHAEL A. SHAW
Name IGNACIO A. MARTINEZ
Role Appellee
Status Active
Name MILLENNIUM BAY HARBOR II, LLC
Role Appellee
Status Active
Name MILLENNIUM BAY HARBOR, LLC
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS, MARK B. GOLDSTEIN, THERESA L. GIRTEN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Ignacio A. Martinez's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for leave to file a reply to the appellant¿s response to the motion for appellate attorney¿s fees is granted, and the reply attached to said motion is accepted by this Court.
Docket Date 2016-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to aa response to ae motion for attorney's fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for attorney's fees.
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 7, 2016.
Docket Date 2016-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and supplement the record on appeal. (Agreed motion)
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-05-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ ¿An order that merely grants a motion to dismiss is not a final order.¿ GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, Appellant is granted twenty (20) days to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature.
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and, alternatively, motion for extension of time to obtain a final order.
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-05-06
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-04-22
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 May 2, 2016.
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
REGLA HERRERA, VS U.S. CENTURY BANK, etc., 3D2016-0674 2016-03-24 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
11-37126

Parties

Name REGLA HERRERA
Role Appellant
Status Active
Representations PETER J. SANDBERG
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations MICHAEL A. SHAW, BEN H. HARRIS, III
Name WILLIAM HERRERA, INC
Role Appellee
Status Active
Name GALLOP ESTATES LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-01
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 April 10, 2016.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REGLA HERRERA
Docket Date 2016-03-24
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 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant'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 Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, November 7, 2016. The Court will consider the case without oral argument. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REGLA HERRERA
Docket Date 2016-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGLA HERRERA
Docket Date 2016-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ We treat appellant¿s emergency motion to cancel the judicial sale as a motion to stay. Upon consideration, the motion is denied. See Fla. R. App. P. 9.310(a). ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ to the emergency motion to cancel the judicial sale
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emergency motion to cancel the judicial sale presently set to be held on July 27, 2016
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion, the judicial sale set for July 27, 2016 is temporarily stayed pending further order of this Court. Appellee is ordered to file a response by 2:00 p.m. on Tuesday, July 26, 2016 to appellant¿s emergency motion to cancel the judicial sale presently set to be held on July 27, 2016.
Docket Date 2016-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REGLA HERRERA
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-50 days to 7/22/16
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of REGLA HERRERA
PAOLA MARCELA VARGAS VS US CENTURY BANK, 3D2015-2809 2015-12-11 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
09-72848

Parties

Name PAOLA MARCELA VARGAS
Role Appellant
Status Active
Representations Albert D. Rey
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations TONY ANDRE, Aliette D. Rodz
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, for clarification or in the alternative for certification of conflict and for certification of question of great public importance is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, and clarification
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-03-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ for clarification.
On Behalf Of PAOLA MARCELA VARGAS
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellee's motion to dismiss appeal and appellant's response thereto, it is ordered that said motion is granted and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAOLA MARCELA VARGAS
Docket Date 2016-02-17
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of PAOLA MARCELA VARGAS
Docket Date 2016-01-14
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of PAOLA MARCELA VARGAS
Docket Date 2016-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ jurisdictional statement
On Behalf Of PAOLA MARCELA VARGAS
Docket Date 2015-12-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon Consideration Ext-gr Init. Brief/NFE (OG02B) ~ Upon consideration of appellant¿s motion for extension of time to file the initial brief, appellant is granted to and including February 17, 2016 to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-12-17
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 PAOLA MARCELA VARGAS
Docket Date 2015-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE PROVIDED.
On Behalf Of PAOLA MARCELA VARGAS
U.S. CENTURY BANK, etc., VS OCTAVIO HERNANDEZ, etc., 3D2015-2717 2015-12-01 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
13-32416

Parties

Name U.S. CENTURY BANK
Role Appellant
Status Active
Representations ANGEL CASTILLO, JR., JALAL "JAY" SHEHADEH
Name Octavio Hernandez
Role Appellee
Status Active
Representations TODD R. LEGON
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that Appellant¿s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/11/16
Docket Date 2016-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 4/11/16
Docket Date 2016-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-02-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The joint stipulation for substitution of counsel filed February 8, 2016 is recognized by the court.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/10/16
Docket Date 2016-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-02-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of U.S. CENTURY BANK
RAMON E. RASCO, et al., VS U.S. CENTURY BANK, et al., 3D2015-1404 2015-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-987

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44522

Parties

Name RODNEY L. BARRETO
Role Appellant
Status Active
Name SAMUEL MILNE
Role Appellant
Status Active
Representations VERONICA GORDON, MITCHELL E. WIDOM, DANIEL TROPIN, JUSTIN S. BRENNER
Name SERGIO PINO
Role Appellant
Status Active
Name RAMON E. RASCO
Role Appellant
Status Active
Name CARLOS J. DAVILA
Role Appellant
Status Active
Name JOSE CANCELA
Role Appellant
Status Active
Name JORGE CARVALLO
Role Appellant
Status Active
Name FRANCISCO R. ANGONES
Role Appellant
Status Active
Name ARMANDO J. GUERRA
Role Appellant
Status Active
Name MANUEL A. HERRAN
Role Appellant
Status Active
Name ABEL MONTOURI
Role Appellant
Status Active
Name AGUSTIN HERRAN
Role Appellant
Status Active
Name CARLOS SILVA
Role Appellee
Status Active
Name JESUS TOME
Role Appellee
Status Active
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations ANDRES RIVERO, ALDO M. LEIVA, ELISABETH M. CULMO, STEVEN W. THOMAS, GABRIELLE RAEMY CHAREST-TURKEN, Gonzalo R. Dorta, DANIEL ALVAREZ SOX, AMANDA M. MCGOVERN
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 2016-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motions for appellate fees, it is ordered that said motions are hereby denied.
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental settlement agreement under seal
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAMUEL MILNE
Docket Date 2015-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (Ramon Rasco, et al.)-23 days to 1/6/16
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMUEL MILNE
Docket Date 2015-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (Carlos E. Silva, et al., Minority Shareholders)-10 days to 12/17/15
Docket Date 2015-11-16
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-19 days to 11/13/15
Docket Date 2015-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAMUEL MILNE
Docket Date 2015-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMUEL MILNE
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( XXVII )
Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice ~ notice of agreed extension of time
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-08-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of Appellants and notice of joinder by Shareholders, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1404.
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ of joinder to aa motion to consolidate appeals
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 9/30/15.
Docket Date 2015-08-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SAMUEL MILNE
Docket Date 2015-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMUEL MILNE
Docket Date 2015-06-26
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 July 6, 2015.
Docket Date 2015-06-19
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 2015-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. CENTURY BANK
CLASS SHAREHOLDERS, VS U.S. CENTURY BANK, et al., 3D2015-1399 2015-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-87

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44522

Parties

Name CLASS SHAREHOLDERS
Role Appellant
Status Active
Representations Gonzalo R. Dorta, STEVEN W. THOMAS, ELISABETH M. CULMO
Name CARLOS SILVA
Role Appellee
Status Active
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations MITCHELL E. WIDOM, ALDO M. LEIVA, DANIEL ALVAREZ SOX, ANDRES RIVERO, GABRIELLE RAEMY CHAREST-TURKEN, JUSTIN S. BRENNER
Name JESUS TOME
Role Appellee
Status Active
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 2016-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-15
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2016-03-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint 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 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee U.S. Century Bank¿s motion for extension of stay is granted, and the stay is extended until March 7, 2016.
Docket Date 2016-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to motion for extension of stay
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for extension of stay.
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The parties¿ joint motion for extension of stay is granted, and the stay is extended until February 22, 2016.
Docket Date 2016-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for extension fo stay. (Joint)
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties¿ joint motion for stay pending settlement is granted, and the appeal is hereby stayed for sixty (60) days from the date of this order.
Docket Date 2015-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING APPEAL
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/16/15
Docket Date 2015-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ and response to motion for attorney's fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/16/15.
Docket Date 2015-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( XXVIII ).
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/16/15.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ and response to motion for attorney's fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee U.S. Century Bank's motion for an extension of time to respond to appellant Shareholders' motion for appellate fees is granted to and including September 18, 2015.
Docket Date 2015-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ supplement to motion for eot to respond to aa motion for aa fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for aa fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-08-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the responses, the rule to show cause issued by this Court on June 24, 2015 is carried with the case.
Docket Date 2015-07-06
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-07-01
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-06-24
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-06-19
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 2015-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CLASS SHAREHOLDERS, VS U.S. CENTURY BANK, 3D2015-1333 2015-06-12 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
12-44522

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-987

Parties

Name CLASS SHAREHOLDERS
Role Appellant
Status Active
Representations Gonzalo R. Dorta, STEVEN W. THOMAS, ELISABETH M. CULMO
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations JUSTIN S. BRENNER, GABRIELLE RAEMY CHAREST-TURKEN, ANDRES RIVERO, ALDO M. LEIVA, MITCHELL E. WIDOM
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 2016-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motions for appellate fees, it is ordered that said motions are hereby denied.
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-11-16
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( XXVII ).
Docket Date 2015-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 26 VOLUMES.
Docket Date 2015-08-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of Appellants and notice of joinder by Shareholders, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1404.
Docket Date 2015-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for appeal is due.
Docket Date 2015-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLASS SHAREHOLDERS
Docket Date 2015-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U.S. CENTURY BANK, VS CARLOS SILVA, et al., 3D2014-2790 2014-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44522

Parties

Name U.S. CENTURY BANK
Role Appellant
Status Active
Representations GABRIELLE RAEMY CHAREST-TURKEN, ANDRES RIVERO
Name CARLOS SILVA
Role Appellee
Status Active
Representations JUSTIN S. BRENNER, MITCHELL E. WIDOM, ALDO M. LEIVA, MARTY L. STEINBERG, David M. Gersten, STEVEN W. THOMAS, Gonzalo R. Dorta, ELISABETH M. CULMO
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 2015-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, appellee Silva Shareholds¿ motions for appellate fees is conditionally granted and remanded conditioned on trial court¿s determination that appellee is the prevailing party for purposes of paragraph 25 of the confidential settlement agreement and release. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-03-24
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 2015-03-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARLOS SILVA
Docket Date 2015-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS SILVA
Docket Date 2015-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS SILVA
Docket Date 2015-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS SILVA
Docket Date 2015-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the individual defendant appellees' motion for leave to exceed the page limit for the answer brief is granted.
Docket Date 2015-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS SILVA
Docket Date 2015-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to exceed page limit for answer brief
On Behalf Of CARLOS SILVA
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration of the amended notice of an agreed extension of time, appellees are granted to and including March 20, 2015 to file the answer brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of CARLOS SILVA
Docket Date 2015-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ February 26, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS SILVA
Docket Date 2015-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. CENTURY BANK
Docket Date 2015-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The individual defendant appellees' February 12, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS SILVA
Docket Date 2015-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 24 volumes.
Docket Date 2015-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for entitlement and award of fees and costs
On Behalf Of CARLOS SILVA
Docket Date 2014-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the motion for expedited appeal is granted in part and denied in part. Appellant shall assure that the circuit court record, or a stipulated record, is filed on or before January 30, 2015. Appellant's brief shall be filed and served within twenty (20) days of the filing of the record. Appellees' briefs shall be filed and served within twenty (20) days thereafter. Any reply brief shall be filed and served within twenty (20) days after the filing of the answer briefs. Motions for extension of time are unlikely to be granted, absent personal or family emergency. The request for oral argument is carried with the case pending a review of the record and initial brief.
Docket Date 2014-12-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ and notice of joinder
On Behalf Of CARLOS SILVA
Docket Date 2014-12-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to expedite
On Behalf Of U.S. CENTURY BANK
Docket Date 2014-12-17
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of CARLOS SILVA
Docket Date 2014-12-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of the emergency motion for stay, status reports, and supplemental briefing, (1) the emergency motion for stay is denied, (2) the Court vacates its temporary stay entered November 26, 2014; and the motion of the shareholder appellees to set condition of stay is denied as moot. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-12-05
Type Response
Subtype Reply
Description REPLY ~ file under seal
Docket Date 2014-12-05
Type Record
Subtype Appendix
Description Appendix ~ file under seal
Docket Date 2014-12-05
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of U.S. CENTURY BANK
Docket Date 2014-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to set condition of stay
On Behalf Of CARLOS SILVA
Docket Date 2014-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS SILVA
Docket Date 2014-12-03
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of CARLOS SILVA
Docket Date 2014-12-03
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of CARLOS SILVA
Docket Date 2014-11-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of the appellant's emergency motion for stay pending appeal, the supplement and correction to that motion, and the status reports of November 21 and 25, 2014, the Court stays further proceedings in the trial court pending further order of this Court. The appellees are directed to file and serve any response to the emergency motion by 5:00 p.m. on Wednesday, December 3, 2014. Thereafter, the appellant may, but is not required to, file and serve a reply by 5:00 p.m. on Friday, December 5, 2014. The appellant shall file, if available, transcripts of the trial court hearings of November 21 and 25, 2014. The appellees shall specifically address the following questions in their response: 1. Have the Federal Deposit Insurance Corporation (FDIC) and Florida Office of Financial Regulation (FOFR) authorized or directed the appellant to enter into and perform the Settlement Agreement and Release approved by the trial court? 2. If the FDIC and FOFR have not issued such a written authorization or directive, (a) does the appellant have the legal authority to execute and perform the Settlement Agreement and Release without such regulatory approval, and (b) does the Florida circuit court have the legal authority (including jurisdiction) to compel an officer or employee of the appellant to execute the Settlement Agreement and Release on behalf of the appellant, without such regulatory approval?
Docket Date 2014-11-26
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of U.S. CENTURY BANK
Docket Date 2014-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ second report on the circuit court's ruling AA Andres Rivero 613819
Docket Date 2014-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS SILVA
Docket Date 2014-11-21
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Counsel for appellant is requested to file a further status report promptly after the circuit court hearing on November 25, 2014.
Docket Date 2014-11-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Andres Rivero 613819
Docket Date 2014-11-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the appellant's supplement, appellant is ordered to file a written report on the trial court's ruling on whether it will grant a stay pending appeal, promptly after the trial court rules.
Docket Date 2014-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2014-11-19
Type Record
Subtype Appendix
Description Appendix ~ to the emergency motion for stay
On Behalf Of U.S. CENTURY BANK
Docket Date 2014-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of U.S. CENTURY BANK
Docket Date 2014-11-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appendix to follow.
On Behalf Of U.S. CENTURY BANK
Docket Date 2014-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ SUPPLEMENT AND CORRECTION TO EMERGENCY MOTION FOR STAYOF CIRCUIT COURT PROCEEDINGS PENDING APPEAL
On Behalf Of U.S. CENTURY BANK
Docket Date 2014-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLYMPIA STERLING, LLC, et al., VS U.S. CENTURY BANK, 3D2013-0636 2013-03-06 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
11-15897

Parties

Name OLYMPIA STERLING LLC
Role Appellant
Status Active
Representations KELLY A. PENA
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations S. DAVID SHEFFMAN, Aliette D. Rodz
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OLYMPIA STERLING, LLC
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLYMPIA STERLING, LLC
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLYMPIA STERLING, LLC, et al., VS U.S. CENTURY BANK, 3D2012-2509 2012-09-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-15897

Parties

Name OLYMPIA STERLING LLC
Role Appellant
Status Active
Representations KELLY A. PENA
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations Aliette D. Rodz, GARY P. EIDELSTEIN
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2012-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-10-01
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.Respondent's motion for attorney's fees is granted and remanded to the trial court to fix the amount.LAGOA and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-10-01
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and to emerg. pet. for writ of cert.
On Behalf Of U.S. CENTURY BANK
Docket Date 2012-10-01
Type Record
Subtype Appendix
Description Appendix ~ 1 of 5 extra in cabinet
On Behalf Of U.S. CENTURY BANK
Docket Date 2012-09-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 12:00 noon, on Monday, October 1, 2012 to the emergency petition for writ of certiorari.Respondent is ordered to file a response by 12:00 noon, on Monday, October 1, 2012 to the emergency petition for writ of certiorari.
Docket Date 2012-09-27
Type Record
Subtype Appendix
Description Appendix ~ 1 original. (volumes 1 through 5).
On Behalf Of OLYMPIA STERLING, LLC
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OLYMPIA STERLING, LLC
RENZI BUILDING, INC., et al., VS U.S. CENTURY BANK, 3D2011-0913 2011-04-06 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
10-47923

Parties

Name RENZI BUILDING, INC.
Role Appellant
Status Active
Representations DOMINIC ABREU
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations Aliette D. Rodz
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including August 9, 2011, 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 2011-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RENZI BUILDING INC.
Docket Date 2011-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-06-10
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 RENZI BUILDING INC.
Docket Date 2011-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENZI BUILDING INC.

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
Amended and Restated Articles 2021-07-20
Amendment 2021-06-16
ANNUAL REPORT 2021-05-26
Amendment 2021-02-11
ANNUAL REPORT 2020-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State