Search icon

OUTBIDYA, INC. - Florida Company Profile

Company Details

Entity Name: OUTBIDYA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTBIDYA, INC. 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: 11 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2013 (11 years ago)
Document Number: P12000044234
FEI/EIN Number 460641479

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

Address: 326 N. BELCHER ROAD, CLEARWATER, FL, 33765
Mail Address: 326 N. BELCHER ROAD, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKELTON ROY C President 326 N. BELCHER ROAD, CLEARWATER, FL, 33765
SKELTON ROY C Agent 326 N. BELCHER ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
OUTBIDYA, INC. VS MTGLQ INVESTORS, LP, ET AL 2D2020-1269 2020-04-14 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
2018CA004365XXCICI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name MTGLQ INVESTORS, LP
Role Appellee
Status Active
Name CINTHYA I. PARKER
Role Appellee
Status Active
Name FIRST FLORIDA RESIDENTIAL MORTGAGE CO.
Role Appellee
Status Active
Name JAMES R. PARKER, I I
Role Appellee
Status Active
Representations MARTIN S. AWERBACH, ESQ., JACQUELINE SIMMS - PETREDIS, ESQ., JACQUELINE F. PEREZ, ESQ., ADAM J. KNIGHT, ESQ., BETZY FALGAS, ESQ.
Name BECH PARADISE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-09-10
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellee MTGLQ Investors, L.P.'s motion for an extension of time is treated as a motion to hold this appeal in abeyance and granted. This appeal shall be held in abeyance until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or the Appellee shall file a status report, whichever is appropriate. If this appeal survives, further motions for an extension of time to serve the answer brief will not be entertained.
Docket Date 2020-08-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE - SEE 9/10/20 ORDER***
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-07-17
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 JAMES R. PARKER, I I
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by July 17, 2020.
Docket Date 2020-06-17
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 JAMES R. PARKER, I I
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-06-16
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2020-05-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-05-14
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 OUTBIDYA, INC.
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 14, 2020.
Docket Date 2020-04-29
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 OUTBIDYA, INC.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-04-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
OUTBIDYA, INC. AND C & K OF SAFETY HARBOR, LLC VS 440 WEST, INC. 2D2019-0788 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000100XXCICI

Parties

Name C & K OF SAFETY HARGOR, LLC
Role Appellant
Status Active
Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ., Arda Goker, ESQ., THOMAS A. BURNS, ESQ.
Name 440 WEST, INC.
Role Appellee
Status Active
Representations BRYAN D. HULL, ESQ., TIFFANY M. LOVE, ESQ., H. WEB MELTON, I I I, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee seeks attorney's fees pursuant to section 718.303(1), Florida Statutes (2016). The Appellee's motion for fees is granted. The circuit court shall determine the amount of appellate attorney's fees.The Appellants' motion for attorney's fees is denied.
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 05, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, 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.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 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 440 WEST, INC.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 440 WEST, INC.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 440 WEST, INC.
Docket Date 2019-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 440 WEST, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - AB due 07/12/19
On Behalf Of 440 WEST, INC.
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/05/19 NOTICE OF AGREEMENT TOEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of 440 WEST, INC.
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 440 WEST, INC.
Docket Date 2019-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 599 PAGES
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OUTBIDYA, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2018-3886 2018-10-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA008140XXCICI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name HARBORVIEW MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name TRENTON SUTTON LLC
Role Appellee
Status Active
Name CUMBERLAND TRACE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations Kathryn B. Hoeck, Esq., NANCY M. WALLACE, ESQ., AUBREY E. POSEY, ESQ., WILLIAM P. HELLER, ESQ.
Name PORTFOLIO RECOVERY ASSOCIATES, INC.
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall respond to the appellee's motion to dismiss within 15 days of the date of this order by serving the initial brief, failing which the motion will be subject to being granted and the appeal dismissed without further notice.
Docket Date 2018-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
OUTBIDYA, INC. VS WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE, ET AL 2D2018-3766 2018-09-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-1790

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name DEUTSCH RESIDENTIAL MORTGAGE CO.
Role Appellee
Status Active
Name DAVID G. KAPES
Role Appellee
Status Active
Name STANWICH MORTGAGE LOAN TRUST B
Role Appellee
Status Active
Name ORLANDO REALTY GROUP, L L C
Role Appellee
Status Active
Name THE RAM-SEA I I CONDO ASSOCIATION, INC.
Role Appellee
Status Active
Name PARKES INVESTMENTS, L L C
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE
Role Appellee
Status Active
Representations CHRISTIAN J. GENDREAU, ESQ., JON I. MC GRAW, ESQ., BRUCE M. HARLAN, ESQ., MATTHEW D. WEIDNER, ESQ., AUBREY E. POSEY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OUTBIDYA, INC. VS DIETECH FINANCIAL, L L C, ET AL 2D2018-3749 2018-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4365-CI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name CINTHYA I. PARKER
Role Appellee
Status Active
Name BEACH PARADISE CONDOMINIUM, INC.
Role Appellee
Status Active
Name DIETECH FINANCIAL, L L C
Role Appellee
Status Active
Representations JONATHAN IAN MEISELS, ESQ., DAVID Y. ROSENBERG, ESQ.
Name FIRST FLORIDA RESIDENTIAL MORTGAGE CO.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name JAMES R. PARKER, I I
Role Respondent
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of prohibition is dismissed.
Docket Date 2018-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIETECH FINANCIAL, L L C
Docket Date 2018-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-20
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by October 10, 2018. The petitioner may reply within 15 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of OUTBIDYA, INC.
OUTBIDYA, INC. VS WILMINGTON SAVINGS FUND SOCIETY FSB, ET AL. 2D2018-3523 2018-08-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-1790CI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name PARKES INVESTMENTS, L L C
Role Appellee
Status Active
Name DAVID G. KAPES
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Scott B. Tankel, Esq., BRIAN T. ANDERSON, ESQ., MATTHEW D. WEIDNER, ESQ., CHRISTIAN J. GENDREAU, ESQ.
Name THE RAM-SEA I I CONDO ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE RESIDENTIAL MORTGAGE CO.
Role Appellee
Status Active
Name ORLANDO REALTY GROUP, L L C
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-11-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Black, and Atkinson
Docket Date 2018-10-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2018-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2018-09-04
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition bySeptember 24, 2018. The petitioner may reply within 10 days of service of theresponse. This order does not operate as a stay of the circuit court proceedingspursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-08-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-08-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEUTSCHE RESIDENTIAL MORTGAGE, CO. VS ORLANDO REALTY GROUP, L L C, ET AL 2D2017-4136 2017-10-18 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
16-CA-1790

Parties

Name DEUTSCHE RESIDENTIAL MORTGAGE CO.
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ.
Name OUTBIDYA, INC.
Role Appellee
Status Active
Name DAVID G. KAPES
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Role Appellee
Status Active
Representations CHRISTIAN J. GENDREAU, ESQ., Scott B. Tankel, Esq., JON I. MC GRAW, ESQ., ROY C. SKELTON, ESQ., JOSEPH A. DILLON, ESQ., BRUCE M. HARLAN, ESQ., AMANDA S. COFFEY, ESQ., MATTHEW D. WEIDNER, ESQ., BRIAN T. ANDERSON, ESQ.
Name THE RAM-SEA I I CONDO ASSOCIATION, INC.
Role Appellee
Status Active
Name ORLANDO REALITY GROUP, L L C
Role Appellee
Status Active
Name PARKES INVESTMENTS, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Orlando Realty Group, LLC's request for oral argument is denied.
Docket Date 2018-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2018-04-10
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENT TO MOTION FOR EXTENSION OF TIME
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-04-02
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 five days.
Docket Date 2018-03-26
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 DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellee Orlando Realty Group's motion to accept the answer brief as timely filed is granted, and the answer brief and appendix filed on February 28, 2018, are accepted as timely filed.
Docket Date 2018-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, ORLANDO REALTY GROUP, LLC
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2018-02-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ UNOPPOSED MOTION TO ACCEPT AS TIMELY FILED THE ANSWER BRIEF OF APPELLEE, ORLANDO REALTY GROUP, LLC
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO DEUTSCH RESIDENTIAL MORTGAGE, CO.'S INITIAL BRIEF IN LIEU OF ANSWER BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2018-02-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE'S RESPONSE TO DEUTSCH RESIDENTIAL MORTGAGE, CO.'S INITIAL BRIEF IN LIEU OF ANSWER BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time to serve the answer briefs are granted, and the answer briefs shall be served by February 27, 2018.
Docket Date 2018-02-12
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 WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2018-02-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2018-02-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days.
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-01-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SECOND SUPPLEMENT TO MOTION FOR THIRD EXTENSION OF TIME
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-01-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENT TO MOTION FOR THIRD EXTENSION OF TIME
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-01-16
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 DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2018-01-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2018-01-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2017-12-14
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-12-05
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE/OBJECTION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2017-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO REPLY
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2017-12-04
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 DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-GRANT EOT FOR FILING BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 4, 2017. With all future motions for extensions of time, the parties must include a certificate of consultation fully compliant with the certification requirement of Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B, AS TRUSTEE
Docket Date 2017-11-01
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 DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEUTSCHE RESIDENTIAL MORTGAGE, CO.
Docket Date 2017-10-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State