Search icon

FIDELITY NATIONAL TITLE INSURANCE COMPANY

Headquarter

Company Details

Entity Name: FIDELITY NATIONAL TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2017 (8 years ago)
Document Number: P17000019771
FEI/EIN Number 860417131
Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIDELITY NATIONAL TITLE INSURANCE COMPANY, ALABAMA 000-817-720 ALABAMA
Headquarter of FIDELITY NATIONAL TITLE INSURANCE COMPANY, COLORADO 19871492714 COLORADO
Headquarter of FIDELITY NATIONAL TITLE INSURANCE COMPANY, ILLINOIS CORP_71086569 ILLINOIS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent POST OFFICE BOX 6200, TALLAHASSEE, FL, 32399

Director

Name Role Address
NEMZURA MARJORIE Director 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
DAY STEVEN G Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
NOLAN MICHAEL J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134

CO

Name Role Address
NOLAN MICHAEL J CO 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Executive Vice President

Name Role Address
PARK ANTHONY J Executive Vice President 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Administrator

Name Role Address
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134

Assistant Vice President

Name Role Address
LOVEJOY MADELINE Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602

Court Cases

Title Case Number Docket Date Status
INLET COLONY, LLC, Appellant(s) v. HOMEPARTNERS TITLE SERVICES, L.L.C., et al., Appellee(s). 4D2024-3136 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA012161

Parties

Name INLET COLONY, LLC
Role Appellant
Status Active
Representations Tim Breuer Wright, Paul Joseph Parton
Name HOMEPARTNERS TITLE SERVICES, L.L.C.
Role Appellee
Status Active
Representations Daniel Koleos, Kimberly Koleos Dionisio
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Adam Matthew Shonson, Michele A Cavallaro
Name Rose M Sheehan
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Inlet Colony, LLC
View View File
IHAB ATALLAH and JESSICA ATALLAH, Appellant(s) v. LEE ANTON REBALKO and FIDELITY NATIONAL TITLE INSURANCE COMPANY, Appellee(s). 4D2023-1708 2023-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-004651

Parties

Name IHAB
Role Appellant
Status Active
Representations David W. Langley
Name Jessica Atallah
Role Appellant
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Lee Anton Rebalko
Role Appellee
Status Active
Representations Michele A. Cavallaro, Mary Ellen R. Himes
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of IHAB
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' April 18, 2024 motion for extension of time is granted in part, and Appellants 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.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lee Anton Rebalko
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 03/29/2024
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of IHAB
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Final Judgment
On Behalf Of IHAB
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellants' October 11, 2023 motion for extension of time is granted, and Appellants shall comply with this court's July 17, 2023 order within thirty (30) days from the date of this order.
View View File
Docket Date 2023-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR AN EXTENSION OF TIME TO COMPLY WITH THE ORDER OF THIS COURT DATED JULY 17, 2023
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 562 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-09-14
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' September 7, 2023 revised response is treated as a motion for extension of time to comply with this court’s July 17, 2023 order and is granted. Appellants shall comply with this court’s July 17, 2023 order within thirty (30) days from the date of this order.
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lee Anton Rebalko
Docket Date 2023-09-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of IHAB
Docket Date 2023-08-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' August 23, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are 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 or other sanctions imposed for failure to comply with this court's July 17, 2023 order requiring appellants to obtain a final order and to file it with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-08-23
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of IHAB
Docket Date 2023-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IHAB
Docket Date 2023-07-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IHAB
Docket Date 2024-01-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are 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 Appellants' initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2023-07-14
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.
GALYN LECHER VS FIDELITY NATIONAL TITLE INSURANCE COMPANY 2D2022-2383 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-1042

Parties

Name GALYN LECHER
Role Appellant
Status Active
Representations BRYANT H. DUNIVAN, JR., ESQ., ELIZABETH L. HAPNER, ESQ.
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations ALEXANDER OSTROVSKY, ESQ., MICHELE A. CAVALLARO, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 18, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The reply brief is stricken. The amended reply brief is accepted as filed.
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2023-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s reply brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-01-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of GALYN LECHER
Docket Date 2023-01-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GALYN LECHER
Docket Date 2023-01-05
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 by January 17, 2023.
Docket Date 2023-01-04
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 GALYN LECHER
Docket Date 2022-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2022-12-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2022-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GALYN LECHER
Docket Date 2022-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GALYN LECHER
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 704 PAGES - REDACTED
Docket Date 2022-10-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ REDACTED RECORD - (Amended as to Title Page) PEACOCK - 3 PAGES
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion for extension of time to file record on appeal and initial brief is granted. The record shall be transmitted to this court within thirty days of the date of this order. Appellant shall serve the initial brief by November 15, 2022.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of GALYN LECHER
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALYN LECHER
Docket Date 2022-08-02
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GALYN LECHER
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GALYN LECHER
FIRST AMERICAN TITLE INSURANCE COMPANY VS CRESTVIEW OF LAKELAND, LLC, ET AL 2D2022-0367 2022-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-8982

Parties

Name FIRST AMERCIAN TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations JACQUELINE F. PEREZ, ESQ., MARTY J. SOLOMON, ESQ.
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name CRESTVIEW OF LAKELAND, LLC
Role Appellee
Status Active
Representations JOHN A. GUYTON, I I I, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., Brandon Breslow, Esq.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OFTIME TOSERVE INITIAL BRIEF//60 - IB DUE 6/14/22
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-03-28
Type Record
Subtype Transcript
Description Transcript Received ~ AMENDED TRANSCRIPTS REDACTED - 1001 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 866 PAGES
Docket Date 2022-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEOF APPELLATE COUNSEL FOR APPELLEE
On Behalf Of CRESTVIEW OF LAKELAND, LLC
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-07
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
GLENN B. WRIGHT, JR. VS FIDELITY NATIONAL TITLE INSURANCE COMPANY, et al. 4D2021-2719 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE1023968

Parties

Name Glenn B. Wright, Jr.
Role Appellant
Status Active
Representations Bart A. Houston
Name John J. Smith
Role Appellee
Status Active
Name INDEPENDENT TITLE OF BROWARD COUNTY INC.
Role Appellee
Status Active
Name GLENN WRIGHT HOMES (DELRAY) LLC
Role Appellee
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK
Role Appellee
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexander Ostrovsky, Alex F. Arreaza, Rodney Guy Romano, Theodore A. Deckert, Barry Jay Warsch, Jason B. Dubow, Michael E. Stearns, Serena Kay Tibbitt
Name Margaret Santiago
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/16/2022
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2022
Docket Date 2022-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/04/2022
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-01-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-11
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 January 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 17, 2022. 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 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2021-12-28
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 December 27, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 10, 2022. 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 2021-12-27
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 Glenn B. Wright, Jr.
Docket Date 2021-11-29
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1488 PAGES (PAGES 3023-4505)
On Behalf Of Clerk - Broward
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 3045 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-11-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's November 10, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 28, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-22
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, 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.
MARIELA ARBELAEZ, et al., VS FIDELITY NATIONAL TITLE INSURANCE COMPANY, etc., et al., 3D2021-1554 2021-07-29 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
18-36271

Parties

Name JORGE E. ARBELAEZ
Role Appellant
Status Active
Name CONSUELO MONTOYA
Role Appellant
Status Active
Name MARIELA ARBELAEZ
Role Appellant
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations ALEXANDER OSTROVSKY
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 15, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-15
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 2021-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellants’ Emergency Motion to Stay is hereby denied. LINDSEY, MILLER and LOBREE, JJ., concur.
Docket Date 2021-08-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY AND STOP A CONTINUANCE OF THE TRIALPURSUANT FLORIDA RULE OF APPELLATE PROCEDURE 9,310
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2021-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2021-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 8, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-29
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 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO MAILING ADDRESSES PROVIDED FOR PRO SE APPELLANTS
On Behalf Of JORGE E. ARBELAEZ
BANK OF AMERICA, N. A. VS CITY OF ST. PETERSBURG, ET AL. 2D2020-0881 2020-03-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018-CA-8299

Parties

Name BANK OF AMERICA, N. A.
Role Appellant
Status Active
Representations JACQUELINE COSTOYA GUBERMAN, ESQ.
Name CHARLES MUNSON
Role Appellee
Status Active
Name KATHY F. MUNSON
Role Appellee
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name CITY OF ST. PETERSBURG
Role Appellee
Status Active
Representations MATTHEW D. WEIDNER, ESQ., JAMES PATRICK WALSH, ESQ.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2020-03-16
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2020-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-10
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-02
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 April 9, 2020.
Docket Date 2020-03-25
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 BANK OF AMERICA, N. A.
Docket Date 2020-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BANK OF AMERICA, N. A.
CHAMPION TITLE AND TRUST CORPORATION, et al., VS PLATTE RIVER INSURANCE COMPANY, et al., 3D2017-2085 2017-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37497

Parties

Name CHAMPION TITLE AND TRUST CORPORATION
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL
Name DINA MAZUR
Role Appellant
Status Active
Name ROBERT D. MAZUR
Role Appellant
Status Active
Name PLATTE RIVER INSURANCE COMPANY
Role Appellee
Status Active
Representations JULIE FOX JONES, KENDRICK ALMAGUER, STEVEN V. BLOUNT
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2017.
Docket Date 2017-09-22
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 2017-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2017-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANDRE AUDIGE, ET AL. VS KEVIN MOORE, ET AL. SC2017-1528 2017-08-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1670

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA019975AXXXCE

Parties

Name Claudette Audige
Role Petitioner
Status Active
Name Andre Audige
Role Petitioner
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Respondent
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Representations BARRY L. ROTHBERG
Name KEVIN MOORE LLC
Role Respondent
Status Active
Representations Gary S. Rosner
Name Jacqueline Moore
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this Court's order dated August 31, 2017. Any and all pending motions are hereby denied as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-08-31
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-08-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-08-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 18, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal to Court of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Andre Audige
View View File
Docket Date 2017-08-16
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Order denying motion for rehearing (Rec'd 08/17/2017)
On Behalf Of Andre Audige
View View File
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SPACE COAST CREDIT UNION, ETC. VS PETER GARMAN, et al. 4D2017-1361 2017-05-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA001778

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA002403

Parties

Name SPACE COAST CREDIT UNION, etc.
Role Petitioner
Status Active
Representations Derek J. Angell, Dennis R. O'Connor, Cary A. Lubetsky, IAN J. KUKOFF, Benny A. Ortiz, Moises T. Grayson
Name NANCY BEATRIZ GONZALEZ
Role Respondent
Status Active
Name GERMAN CARRILLO
Role Respondent
Status Active
Name JUSTO CARRILLO
Role Respondent
Status Active
Name JOSEPH BARNA
Role Respondent
Status Active
Name JR&S LLC
Role Respondent
Status Active
Name ELSA REY
Role Respondent
Status Active
Name MARGARITA AZOY
Role Respondent
Status Active
Name UNIVERSAL SURETY OF AMERICA, INC.
Role Respondent
Status Active
Name MERCY HERRERA
Role Respondent
Status Active
Name RICARDO PEDROSA
Role Respondent
Status Active
Name SOUTH FLORIDA PROPERTIES (2), LLC
Role Respondent
Status Active
Name JOSE MARRERO
Role Respondent
Status Active
Name FLAVIA RAMIREZ OPPENHEIM
Role Respondent
Status Active
Name Peter Garman
Role Respondent
Status Active
Representations Tim B. Wright, Steven G. Buchbinder, Victor Kalman Rones, Michele A. Cavallaro, THESSICA ANTRICIA HARRIS, Jeff Tomberg
Name NOTARY PUBLIC UNDERWRITERS, INC.
Role Respondent
Status Active
Name ST. LUCIE LAND INVESTMENTS, LLC
Role Respondent
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA PROPERTIES, INC.
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 9, 2017 amended motion for written opinion is denied.
Docket Date 2017-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED. "MOTION FOR WRITTEN OPINION"
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **AMENDED MOTION FILED** "MOTION FOR WRITTEN OPINION"
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 9, 2017 petition for writ of prohibition is denied; further,ORDERED that August 9, 2017 request for oral argument is denied.GERBER, C.J., CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-08-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED, on the Court’s own motion, that respondent’s August 3, 2017 motion for sanctions is stricken for failure to comply with the requirements of Florida Rule of Appellate Procedure 9.410(b).
Docket Date 2017-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SANCTIONS.
On Behalf Of Peter Garman
Docket Date 2017-08-03
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **STRICKEN**
On Behalf Of Peter Garman
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's “agreed motion for extension of time to reply to response to petition for a writ of prohibition,” filed by attorney Derek J. Angell at 3:32 P.M. on July 7, 2017, is granted, and petitioner shall serve the reply on or before August 9, 2017. In addition, if the reply is served after the time provided for in this order, it may be stricken; further, ORDERED that petitioner’s “motion for extension of time to reply to response to petition for a writ of prohibition,” filed by attorney Ian J. Kukoff at 5:57 P.M. on July 7, 2017, is denied as moot.
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-06-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Peter Garman
Docket Date 2017-06-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Peter Garman
Docket Date 2017-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Space Coast Credit Union, shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Peter Garman
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner’s May 11, 2017 motion for stay pending review is granted. The proceedings below are stayed pending the outcome of this petition; further, ORDERED that within twenty (20) days of this order respondent shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL.
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-05-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State