Search icon

OLD HARBOR BANK - Florida Company Profile

Headquarter

Company Details

Entity Name: OLD HARBOR BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD HARBOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2003 (22 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P03000016871
FEI/EIN Number 043725065

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

Address: 2605 ENTERPRISE RD. E., SUITE 100, CLEARWATER, FL, 33759
Mail Address: 2605 ENTERPRISE RD. E., SUITE 100, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OLD HARBOR BANK, NEW YORK 3096237 NEW YORK

Key Officers & Management

Name Role Address
DEAN MICHAEL J Director 1425 SAN MATEO DR, DUNEDIN, FL, 34698
JONES BRIAN M Director 211 RUE DES CHATEAUX, TARPON SPRINGS, FL, 34688
KELTNER CARL H Director 961 MCLEAN ST, DUNEDIN, FL, 34698
SHORT WILLIAM W Director 2905 DEER RUN SOUTH, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060514 HARBOR BANK EXPIRED 2011-06-16 2016-12-31 - 2605 ENTERPRISE ROAD EAST, SUITE 100, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-02-12 - -
AMENDMENT 2008-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 2605 ENTERPRISE RD. E., SUITE 100, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2006-06-30 2605 ENTERPRISE RD. E., SUITE 100, CLEARWATER, FL 33759 -

Court Cases

Title Case Number Docket Date Status
309 HOLDINGS L L C, ET AL VS BANK OF CENTRAL FLORIDA 2D2020-3560 2020-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-19599

Parties

Name 309 HOLDINGS L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., W. BART MEACHAM, ESQ.
Name 2408 W. KENNEDY, L L C
Role Appellant
Status Active
Name PAUL J. KLIMCZAK
Role Appellee
Status Active
Name OLD HARBOR BANK
Role Appellee
Status Active
Name THOMAS ORTIZ
Role Appellee
Status Active
Name KENNETH HAY
Role Appellee
Status Active
Name PETER HANNOUCHE
Role Appellee
Status Active
Name BAMC DEVELOPEMENT HOLDING, L L C
Role Appellee
Status Active
Name BANK OF CENTRAL FLORIDA
Role Appellee
Status Active
Name CHRISTOPHER SCOTT LLC
Role Appellee
Status Active
Name 720 SOUTH HOWARD, L L C
Role Appellee
Status Active
Name P V- S O H O, L L C
Role Appellee
Status Active
Name KENNETH SCOTT
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name CCIC I, L L C
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., J. ELLSWORTH SUMMERS, ESQ., DANA L. ROBBINS, ESQ., CRAIG S. BARNETT, ESQ., GERALD D. DAVIS, ESQ.

Docket Entries

Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 19, 2022, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellants' motion to relinquish jurisdiction is denied.
Docket Date 2021-11-02
Type Response
Subtype Response
Description RESPONSE ~ PV-SOHO, LLC'S RESPONSE IN OPPOSITION TO APPELLANTS'(1) RESPONSE TO THE "MOTION FOR SUBSTITUTION OF PARTY APPELLEE" FILED ON SEPTEMBER 29,2011, (II) MOTION TO RELINQUISH JURISDICTION, (III) MOTION TO STAY APPEAL, AND (IV) MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of CCIC I, L L C
Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellee's motion for substitution of party appellee is granted, and PV-SOHO, LLC is substituted for CCIC I LLC as a party appellee in this matter.
Docket Date 2021-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the bankruptcy court's August 31, 2021, order, this court recognizes that the automatic stay is inapplicable to this appeal. Accordingly, this appeal will proceed. Appellant shall serve the initial brief within twenty days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2021-06-03
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED MAY 21, 2021
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-05-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The stay applies only to appellant 2408 W. Kennedy, LLC. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). Nondebtor co-appellant 309 Holdings LLC shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for it that can be decided during the pendency of the stay. The appellees may reply within 10 days of service of the response.
Docket Date 2021-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within two days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-05-19
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's Motion for Substitution of Party Appellee is granted, and Bank of Central Florida is substituted for PV-SOHO, LLC as appellee in this matter.
Docket Date 2022-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION FOR SUBSTITUTION OF PARTY APPELLEE
On Behalf Of CCIC I, L L C
Docket Date 2022-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-02-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCIC I, L L C
Docket Date 2022-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCIC I, L L C
Docket Date 2022-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that the cover page, table of contents, issues presented for review, and table of citations of the amended initial brief do not comply with the font and size requirements of rule 9.045(b). Nevertheless, in the interest of progressing this appeal, Appellants' motion to allow correction to table of contents is granted to the extent that the initial brief is stricken. The amended initial brief attached to the motion as exhibit B is accepted as filed. Future filings by the Appellants must fully comply with rule 9.045(b).
Docket Date 2022-01-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' MOTION TO ALLOW CORRECTION TO THE TABLE OFCITATIONS IN APPELLANTS' INITIAL BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CCIC I, L L C
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CCIC I, L L C
Docket Date 2021-10-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee, PV-SOHO, LLC, shall serve a response to “Appellants’ (1) Response to the ‘Motion for Substitution of Party Appellee’ filed on September 29, 2011, (II) Motion to Relinquish Jurisdiction, (III) Motion to Stay Appeal, and (IV) Motion for Extension of Time to File Initial Brief” within fifteen days of this order.
Docket Date 2021-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' (I) RESPONSE TO THE "MOTION FOR SUBSTITUTION OF PARTY APPELLEE" FILED ON SEPTEMBER 29, 2011, (II) MOTION TO RELINQUISH JURISDICTION, (III) MOTION TO STAY APPEAL, AND (IV) MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (contained in response)
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 179 pgs.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION FOR SUBSTITUTION OF PARTY APPELLEE
On Behalf Of CCIC I, L L C
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 17, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ADDITIONALEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 27, 2021.
Docket Date 2021-04-08
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 309 HOLDINGS L L C
Docket Date 2021-03-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED TITLE PAGE
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 6051 PAGES
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCIC I, L L C
Docket Date 2021-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 309 HOLDINGS L L C
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (contained in response)
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING BANKRUPTCY ORDERFINDING BANKRUPTCY STAY INAPPLICABLEUNDER 11 U.S.C. Section 362
On Behalf Of CCIC I, L L C
BAMC DEVELOPMENT HOLDING, L L C VS BIEL REO, L L C, ET AL 2D2018-3107 2018-08-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-19599

Parties

Name BAMC DEVELOPMENT HOLDING, L L C
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name 720 SOUTH HOWARD, L L C
Role Appellee
Status Active
Name C C I C, I, L L C
Role Appellee
Status Active
Name CHRISTOPHER A. SCOTT
Role Appellee
Status Active
Name PAUL J. KLIMCZAK
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name OLD HARBOR BANK
Role Appellee
Status Active
Name THOMAS ORTIZ
Role Appellee
Status Active
Name PETER HANNOUCHE
Role Appellee
Status Active
Name KENNETH HAY
Role Appellee
Status Active
Name BIEL REO, L L C
Role Appellee
Status Active
Representations JOHN W. LANDKAMMER, ESQ., STEPHEN HAYMAN, ESQ., CRAIG S. BARNETT, ESQ., STACY B. HYMAN, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant's motions for rehearing and issuance of a written opinion are denied
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BIEL REO, LLC'S RESPONSE TO APPELLANT'S RULE 9.330 MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of BIEL REO, L L C
Docket Date 2019-12-11
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., is substituted as Appellee's counsel of record and the firm of Greenberg Traurig, P.A., is relieved of further appellate responsibilities.
Docket Date 2019-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BIEL REO, L L C
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved June 24, 2019.
Docket Date 2019-06-11
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 BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES BIEL REO, LLC AND CCIC I LLC 'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of BIEL REO, L L C
Docket Date 2019-05-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BIEL REO, L L C
Docket Date 2019-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to substitute party is granted to the extent that CCIC I LLC is added as a co-appellee to this appeal. The appellee's motion for leave to file reply is denied.
Docket Date 2019-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TO CCIC I LLC'S MOTION TO SUBSTITUTE IN PLACE OF BIEL REO, LLC
On Behalf Of BIEL REO, L L C
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO CCIC I LLC'S MOTION TO SUBSTITUTE IN PLACE OF BIEL REO, LLC
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/27/19
On Behalf Of BIEL REO, L L C
Docket Date 2019-04-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to CCIC I LLC’s motion to substitute in place of BIEL REO, LLC.
Docket Date 2019-04-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of BIEL REO, L L C
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 22 PAGES
Docket Date 2019-02-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within forty days from the date of this order.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-01-17
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2019-01-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING IN SUPPORT OF APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AN ORDER COMPELLING THE CLERK OF THE LOWER TRIBUNAL TO PREPARE AND TRANSMIT THE RECORD AND FORAN EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of BIEL REO, L L C
Docket Date 2019-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 4759 PAGES
Docket Date 2019-01-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF RESPONSE TO APPELLANT'S MOTION FORAN ORDER COMPELLING THE CLERK OF THE LOWER TRIBUNAL TOPREPARE AND TRANSMIT THE RECORD AND FOR AN EXTENSION OFTIME TO FILE THE INITIAL BRIEF
On Behalf Of BIEL REO, L L C
Docket Date 2019-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR AN ORDER COMPELLING THE CLERK OF THE LOWER TRIBUNAL TO PREPARE AND TRANSMIT THE RECORD AND FOR AN EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of BIEL REO, L L C
Docket Date 2019-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is unable to act upon the appellant's motion to compel transmission of the appellate record because attorney W. Bart Meacham has not served the clerk of the circuit court with a copy of the motion. Attorney Meacham shall serve the motion on the clerk and shall supplement this motion with an amended certificate of service within 10 days from the date of this order.
Docket Date 2019-01-03
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION FOR AN ORDER COMPELLING THE CLERK OF THE LOWER TRIBUNAL TO PREPARE AND TRANSMIT THE RECORD AND FOR AN EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-01-03
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 BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2018-11-20
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO BIEL REO, LLC'S RESPONSE TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION AND STAY APPEAL
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2018-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION AND STAY APPEAL
On Behalf Of BIEL REO, L L C
Docket Date 2018-11-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BIEL REO, L L C
Docket Date 2018-11-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF RESPONSE TO MOTION TO RELINQUISHJURISDICTION AND STAY APPEAL
On Behalf Of BIEL REO, L L C
Docket Date 2018-11-12
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of BIEL REO, L L C
Docket Date 2018-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2018-09-13
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-09-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ APPELLANT'S NOTICE THAT IT FILED A VOLUNTARY PETITION FORPROTECTION AND RELIEF UNDER CHAPTER 11 OF THE UNITED STATES BANKRUPTCY CODE (CASE NUMBER 8:18-bk-06643)
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2018-08-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2018-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAMC DEVELOPMENT HOLDING, L L C
Docket Date 2019-11-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed a motion for appellate attorney's fees and costs pursuant to the fees provision of the note and Florida Rule of Appellate Procedure 9.400. To the extent the motion seeks fees, it is denied. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). Appellees filed a motion for appellate attorneys' fees pursuant to the fees provision of the note and Florida Rule of Appellate Procedure 9.400. The motion is remanded to the circuit court for determination of entitlement and if a finding of entitlement is made, for the circuit court to determine the appropriate amount of the award.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 14, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The court acknowledges that the United States Bankruptcy Court, Middle District of Florida, in case number 8:18-06643, has modified the automatic stay to permit the continuance of this proceeding. Accordingly, this appeal shall proceed.Appellant's motion to relinquish jurisdiction and stay appeal is denied, without prejudice to argue the issue in its initial brief, which shall be served within thirty days from the date of this order. Appellant's reply to appellee Biel REO, LLC's response to the motion to relinquish jurisdiction and stay appeal is stricken, as not authorized by the Florida Appellate Rules of Procedure. Appellee Biel REO, LLC's request for judicial notice of this court's record in appeal number 2D16-3644 for purposes of ruling on the appellant's motion to relinquish jurisdiction and stay appeal is denied as unnecessary.
CHRISTOPHER SCOTT, ET AL., VS BIEL REO, L L C, ET AL., 2D2016-3644 2016-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-019599

Parties

Name CHRISTOPHER SCOTT LLC
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name THOMAS ORTIZ
Role Appellant
Status Active
Name PETER HANNOUCHE
Role Appellant
Status Active
Name 720 SOUTH HOWARD, L L C
Role Appellant
Status Active
Name B A M C DEVELOPMENT HOLDING, L L C
Role Appellee
Status Active
Name PAUL J. KLIMCZAK
Role Appellee
Status Active
Name OLD HARBOR BANK
Role Appellee
Status Active
Name KENNETH HAY
Role Appellee
Status Active
Name BIEL REO, L L C
Role Appellee
Status Active
Representations JOHN A. WIRTHLIN, ESQ., CRAIG S. BARNETT, ESQ., JOHN W. LANDKAMMER, ESQ., STACY B. HYMAN, ESQ.
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2017-11-05
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY TO APPELLEE BIEL REO LLC'S RESPONSE TOAPPELLANTS' RULE 9.330 MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' RULE 9.330 MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of BIEL REO, L L C
Docket Date 2017-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied and Appellant's motion for costs is stricken as unauthorized pursuant to Florida Rule of Appellate Procedure 9.400(a).Appellee's motion for appellate attorney fees is granted in an amount to be determined by the trial court.
Docket Date 2017-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BIEL REO, LLC'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of BIEL REO, L L C
Docket Date 2017-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-06-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-05-12
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 beserved by June 9, 2017.
Docket Date 2017-05-10
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 CHRISTOPHER SCOTT
Docket Date 2017-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BIEL REO, L L C
Docket Date 2017-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BIEL REO, L L C
Docket Date 2017-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/20/17
On Behalf Of BIEL REO, L L C
Docket Date 2017-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-07
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 CHRISTOPHER SCOTT
Docket Date 2017-02-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellants' motion to withdraw notice of voluntary dismissal or motion to abate is granted. The notice of voluntary dismissal or motion to abate filed January 17, 2017, is dismissed.
Docket Date 2017-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED
Docket Date 2017-02-03
Type Notice
Subtype Notice
Description Notice ~ THAT THEY WILL NOT BE SEEKING DISMISSAL OR ABATEMENT OF THIS APPEAL
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BIEL REO, LLC'S RESPONSE TO APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL OR, IN THE ALTERNATIVE, MOTION TO ABATE APPEAL
On Behalf Of BIEL REO, L L C
Docket Date 2017-01-27
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANTS' WITHDRAWAL OF APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL OR, IN THE ALTERNATIVE, MOTION TO ABATE APPEAL FILED JANUARY 17, 2017
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL OR, IN THE ALTERNATIVE, MOTION TO ABATE APPEAL
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2017-01-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten days from the date of this order to appellants' "notice of voluntary dismissal of appeal, or, in the alternative, motion to abate appeal."
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-10
Type Response
Subtype Supplement
Description Supplement ~ APPELLEE BIEL REO, LLC'S SUPPLEMENT TO ITS RESPONSE TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION, STAY APPEAL, AND FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BIEL REO, L L C
Docket Date 2016-12-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BIEL REO, LLC'S RESPONSE TO APPELLANTS' MOTIONTO RELINQUISH JURISDICTION, STAY APPEAL, AND FOR ANEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BIEL REO, L L C
Docket Date 2016-12-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BIEL REO, LLC'S RESPONSE TO APPELLANTS' MOTION TO SUPPELEMENT RECORD AND FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BIEL REO, L L C
Docket Date 2016-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS**REDACTED**
Docket Date 2016-09-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BIEL REO, L L C
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2016-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellants' motion to supplement the record is granted. The appellants shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion except for any items already in the record on appeal, as identified by the appellee. The clerk shall file the supplemental record in this court within 25 days from the date of this order.
JOHN PAUL TIMBERLAKE VS 1ST UNITED BANK, AS SUCCESSOR 2D2014-4490 2014-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA013776XXCICI

Parties

Name JOHN PAUL TIMBERLAKE
Role Appellant
Status Active
Representations JAN T. GOVAN, ESQ.
Name 1ST UNITED BANK
Role Appellee
Status Active
Representations FRANK CHARLES MIRANDA, ESQ., JORGE L. PIEDRA, ESQ., GREGORY R. BEL, ESQ.
Name OLD HARBOR BANK
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Sleet
Docket Date 2014-10-15
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ mar
Docket Date 2014-10-13
Type Response
Subtype Response
Description RESPONSE ~ AMENDED APPELLANT'S RESPONSE TOCOURT'S ORDER TO SHOW CAUSE
On Behalf Of JOHN PAUL TIMBERLAKE
Docket Date 2014-10-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN PAUL TIMBERLAKE
Docket Date 2014-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-26
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2014-09-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PAUL TIMBERLAKE
Docket Date 2014-09-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2011-01-19
Amendment 2010-02-12
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
Amendment 2008-12-31
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State