SUNTRUST BANKS, INC., ET AL VS SCOTT GURR AND ERIK POPHAM, ET AL
|
2D2020-0492
|
2020-02-10
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 000840 NC
|
Parties
Name |
GENSPRING HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNTRUST BANKS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Courtney Blair Wilson, Esq.
|
|
Name |
SCOTT GURR
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER B. LUNNY, ESQ., THOMAS A. CRABB, ESQ., Edward Bates Cole, Esq.
|
|
Name |
ERIK POPHAM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COMPOUND FAMILY OFFICES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-06-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-06-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-06-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-04-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-03-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SCOTT GURR
|
|
Docket Date |
2020-03-12
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion to review order denying motion for stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
|
|
Docket Date |
2020-03-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SCOTT GURR
|
|
Docket Date |
2020-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS, SUNTRUST BANK, INC.AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHERPROCEEDINGS IN THE LOWER COURT PENDING APPEAL
|
On Behalf Of |
SCOTT GURR
|
|
Docket Date |
2020-03-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S NOTICE OF FILING SUPPLEMENTAL DOCUMENTS RE: MOTION TO STAY
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-03-03
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay Proceedings Below ~ **Treated as motion to review the trial court's order denying stay**(SEE 03/11/20 order)APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHER PROCEEDINGS IN THE LOWER COURT PENDING THIS APPEAL
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
quick response to motion ~ The appellants' motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). The appellees shall serve a response to the appellants' motion to review order denying stay by March 13, 2020. Any electronic filing shall be designated as an emergency by checking the box for this purpose.Within 7 days of this order, the appellants shall supplement their motion to review with a copy of their motion to stay in the trial court and the appellees' response to the motion. The failure of the appellants to timely supplement the motion as directed will subject the motion to review to denial without further notice. If a hearing was held on the motion in the trial court and a transcript is available, the appellants may wish to supplement their motion to review with the transcript.
|
|
Docket Date |
2020-02-25
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-02-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-02-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF COMPLIANCE / SUBMISSION OF LEGIBLE COPY
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-02-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2020-02-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The copy of the Order on Exceptions to Recommended Order of General Magistrate, signed February 3, 2020, and attached to the notice of appeal, is not legible. Within ten days from the date of this order, Appellants shall supplement the notice of appeal with a legible copy of the order on appeal.
|
|
Docket Date |
2020-02-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-02-11
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2020-02-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
|
BRENDA BECKE, VS SUNTRUST BANK,
|
3D2019-0141
|
2019-01-24
|
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
13-5570
|
Parties
Name |
BRENDA BECKE
|
Role |
Appellant
|
Status |
Active
|
Representations |
KENNETH ERIC TRENT
|
|
Name |
SUNTRUST BANKS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MEGAN LEIGH LAZENBY, ALAN M. PIERCE, FRANK P. CUNEO, CHRISTINE L. HALL
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-02-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-01-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-12-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
BRENDA BECKE
|
|
Docket Date |
2019-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed.
|
|
Docket Date |
2019-11-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OFTIME IN WHICH TO FILE REPLY BRIEF
|
On Behalf Of |
BRENDA BECKE
|
|
Docket Date |
2019-10-17
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
|
|
Docket Date |
2019-10-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2019-10-16
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2019-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2019-09-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2019-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/13/19
|
|
Docket Date |
2019-08-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2019-07-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BRENDA BECKE
|
|
Docket Date |
2019-07-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant’s second motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2019-06-28
|
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 |
BRENDA BECKE
|
|
Docket Date |
2019-06-07
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2019-05-14
|
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 twenty (20) days from the date of this order.
|
|
Docket Date |
2019-05-10
|
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 |
BRENDA BECKE
|
|
Docket Date |
2019-04-30
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2019-04-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-01-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 10, 2019.
|
|
Docket Date |
2019-01-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2019-01-24
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
BRENDA BECKE
|
|
Docket Date |
2019-01-24
|
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.
|
|
Docket Date |
2019-01-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JOHNATHAN PROENZA VS SUNTRUST BANKS, INC.
|
3D2018-0687
|
2018-04-11
|
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
16-15873
|
Parties
Name |
JOHNATHAN PROENZA
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH R. DAWSON
|
|
Name |
SUNTRUST BANKS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew M. Feldman, GREGORY S. GLASSER, JOSEPH H. LOWE
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-01-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2018-11-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-10-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-14 days to 11/13/18
|
|
Docket Date |
2018-10-29
|
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 |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-10-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO APPELLEE'S ANSWER BRIEF
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2018-10-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2018-09-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2018-09-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/5/18
|
|
Docket Date |
2018-08-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-08-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-22 days to 8/14/18
|
|
Docket Date |
2018-07-31
|
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 |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-06-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied without prejudice. Appellant’s motion for an extension of time to file the initial brief is granted to and including July 11, 2018.
|
|
Docket Date |
2018-06-12
|
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 |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-06-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2018-04-18
|
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 28, 2018.
|
|
Docket Date |
2018-04-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASE: 18-35
|
On Behalf Of |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
Docket Date |
2018-11-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-13 days to 11/26/18
|
|
Docket Date |
2018-11-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME
|
On Behalf Of |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-07-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-12 days to 7/23/18
|
|
Docket Date |
2018-07-11
|
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 |
JOHNATHAN PROENZA
|
|
Docket Date |
2018-06-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
|
R.E. VS STATE OF FLORIDA, ET AL.
|
SC2018-0293
|
2018-02-22
|
Closed
|
|
Classification |
Original Proceedings - Writ - Habeas Corpus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
362009DR005260A001CH
Circuit Court for the Twentieth Judicial Circuit, Lee County
2D17-1026
|
Parties
Name |
R. E., LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mr. Robert Eugene
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SUNTRUST BANKS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Florida Department of Revenue
|
Role |
Respondent
|
Status |
Active
|
Representations |
MARK HAMILTON
|
|
Name |
Tera Carnes
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
CARRIE R. MCNAIR
|
|
Name |
Linda Doggett
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-11
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-Modified-Case Final
|
Description |
ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 04/06/2018.Petition for Writ of Habeas CorpusIn response to the above petition, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
|
|
Docket Date |
2018-04-06
|
Type |
Petition
|
Subtype |
Amendment/Supplement
|
Description |
PETITION-AMENDMENT/SUPPLEMENT ~ Placed with file
|
On Behalf Of |
R.E.
|
|
Docket Date |
2018-03-16
|
Type |
Disposition
|
Subtype |
Habeas Corpus DY
|
Description |
DISP-HABEAS CORPUS DY ~ The petition for writ of habeas corpus is hereby denied. See Jones v. Fla. Parole Comm'n, 48 So. 3d 704, 710 (Fla. 2010); Sneed v. Mayo, 69 So. 2d 653, 654 (Fla. 1954). No rehearing will be entertained by this Court.
|
|
Docket Date |
2018-03-09
|
Type |
Notice
|
Subtype |
Supplemental Authority
|
Description |
NOTICE-SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
R.E.
|
|
Docket Date |
2018-02-22
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2018-02-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2018-02-22
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ Habeas Corpus
|
|
Docket Date |
2018-02-22
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-HABEAS CORPUS ~ **Contains driver's license number and minor child's name**
|
On Behalf Of |
R.E.
|
|
|
SUNTRUST BANKS, INC. VS JOHNATHAN PROENZA
|
3D2018-0035
|
2018-01-04
|
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
16-15873
|
Parties
Name |
SUNTRUST BANKS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
GREGORY S. GLASSER
|
|
Name |
JOHNATHAN PROENZA
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH R. DAWSON
|
|
Name |
HON. ERIC WM. HENDON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-03-09
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2018-03-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-03-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2018-03-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-01-17
|
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 purpose(s) stated in the motion.
|
|
Docket Date |
2018-01-11
|
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 January 21, 2018.
|
|
Docket Date |
2018-01-11
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ for limited purpose of entertaining motion to set aside final judgment
|
|
Docket Date |
2018-01-04
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SUNTRUST BANKS, INC.
|
|
Docket Date |
2018-01-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|