Search icon

FRANK WATERS INC

Company Details

Entity Name: FRANK WATERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000057152
Address: 63 CORAL LANE, KEY COLONY BEACH, FL, 33051
Mail Address: P.O. BOX 522485, MARATHON SHORES, FL, 33052, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CORBIN SUSAN M Agent 5409 OVERSEAS HIGHWAY #223, MARATHON, FL, 33050

President

Name Role Address
WATERS FRANK D President 63 CORAL LANE, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK WATERS VS U. S. BANK NATIONAL ASSOCIATION 4D2022-1068 2022-04-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015770

Parties

Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FRANK WATERS INC
Role Appellant
Status Active
Representations Garrett Kesl
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Adam Alexander Diaz, Marie A. Potopsingh
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **REQUEST HAS BEEN WITHDRAWN**
On Behalf Of Frank Waters
Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s December 16, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frank Waters
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 17, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-17
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 Frank Waters
Docket Date 2022-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U. S. Bank National Association
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U. S. Bank National Association
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/12/2022
Docket Date 2022-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U. S. Bank National Association
Docket Date 2022-10-31
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's October 28, 2022 notice is treated as a motion to withdraw the request for oral argument. The motion is granted, and the request for oral argument is considered withdrawn.
Docket Date 2022-10-28
Type Notice
Subtype Notice
Description Notice ~ **TREATED AS A MOTION** OF WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT
On Behalf Of Frank Waters
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frank Waters
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 12, 2022 motion for extension of time is granted. The inability to prepare an accurate statement of proceedings has delayed disposition of this appeal which has been pending since April 14, 2022. The trial court shall hold a hearing on appellant's amended motion to approve the statement of proceedings, and settle and approve the statement by October 28, 2022. Appellant shall serve the initial brief within five (5) days from the date the statement of proceedings is transmitted to this court.
Docket Date 2022-09-12
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 Frank Waters
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 11, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-11
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 Frank Waters
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 13, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-13
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 Frank Waters
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 14, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-14
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 Frank Waters
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (1068 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. Bank National Association
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Waters
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Frank Waters
FRANK WATERS VS U.S. BANK, N.A. 4D2020-0397 2020-02-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA005018

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FRANK WATERS INC
Role Appellant
Status Active
Representations Kendrick Almaguer, Michael R. Vater, Toni A. Jean, Robert Phaneuf, Jonathan Jacob Levy, Peter David Ticktin
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Thomas E. Rossin, Adam Alexander Diaz, Roy Diaz, William Faron Cobb, Marie A. Potopsingh
Name RAINBERRY BAY HOMES ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s April 7, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Frank Waters
Docket Date 2021-04-06
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-04-05
Type Record
Subtype Transcript
Description Transcript Received ~ 164 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-26
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 Frank Waters
Docket Date 2021-02-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of Frank Waters
Docket Date 2021-02-24
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 Frank Waters
Docket Date 2021-02-04
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 13, 2020, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2020-08-04
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of Frank Waters
Docket Date 2020-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Frank Waters
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
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 Frank Waters
Docket Date 2020-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Waters
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 26, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 24, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that appellant’s February 24, 2021 “Directions to Clerk” are stricken as unauthorized without prejudice to filing with the clerk of the lower tribunal.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s April 1, 2020 response, it is ORDERED that appellant’s March 23, 2020 motion to stay is granted, and the above-styled appeal is stayed pending the decision of the Florida Supreme Court in Page v. Deutsche Bank Trust Company Americas, etc, et al., case number SC19-1137.
Docket Date 2020-02-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
FRANK WATERS VS WILMINGTON TRUST, NATIONAL ASSOCIATION, et. al. 4D2017-2300 2017-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA005018

Parties

Name FRANK WATERS INC
Role Appellant
Status Active
Representations Brittani S. Gross, Kendrick Almaguer
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name U.S. Bank N.A.
Role Appellee
Status Active
Representations Thomas E. Rossin, William Faron Cobb, Roy Diaz
Name WILMINGTON TRUST NATL. ASSOC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the stay previously entered in this case is withdrawn and the clerk is directed to issue the mandate; further,ORDERED that appellee’s January 7, 2019 motion for issuance of mandate is denied as moot.
Docket Date 2019-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF MANDATE
On Behalf Of U.S. Bank N.A.
Docket Date 2019-01-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. Bank N.A.
Docket Date 2018-06-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 19, 2018 motion for rehearing is denied, but further proceedings are stayed pending the Florida Supreme Court's decision in Glass v. Nationstar Mortgage, Case No. SC17-1387.
Docket Date 2018-06-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND TO STAY
On Behalf Of U.S. Bank N.A.
Docket Date 2018-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND TO STAY
On Behalf Of Frank Waters
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, Wilmington Trust, National Association's February 14, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2018-05-18
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ The record on appeal contains a November 22, 2016 order which substituted Wilmington Trust, National Association, not in its individual capacity but as Trustee for ARLP Securitization Trust Series 2015-1, as party plaintiff for U.S. Bank National Association, as trustee for the benefit of the Holders of SerVertis Fund I Trust 2008-1 Certificates, Series 2008-1 acting by and through Green Tree Servicing LLC, in its capacity as Servicer. Accordingly, it is ORDERED that the style of this case shall be changed to reflect the proper appellee as stated above.
Docket Date 2018-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frank Waters
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Frank Waters
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 16, 2018 motion for enlargement of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-16
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 Frank Waters
Docket Date 2018-03-06
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's March 2, 2018 motion for enlargement of time to file reply brief is determined to be moot. See the appellant’s March 5, 2018 notice of agreed extension of time.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 04/05/2018
On Behalf Of Frank Waters
Docket Date 2018-03-02
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 Frank Waters
Docket Date 2018-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank N.A.
Docket Date 2018-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank N.A.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 02/15/2018
On Behalf Of U.S. Bank N.A.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 10, 2018 motion of Shaib Y. Rios, Esq. and Brock & Scott, PLLC, counsel for appellee Wilmington Trust, to withdraw as counsel is granted.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 01/31/2018
On Behalf Of U.S. Bank N.A.
Docket Date 2018-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of U.S. Bank N.A.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2017-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frank Waters
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/27/2017
On Behalf Of Frank Waters
Docket Date 2017-11-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/27/17
On Behalf Of Frank Waters
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 808 PAGES
Docket Date 2017-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Waters
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2016-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State