Search icon

BENEFICIAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: BENEFICIAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFICIAL FLORIDA 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: Inactive

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

Date Filed: 01 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000021437
Address: 4400A CURRY FORD RD, ORLANDO, FL, 32812, US
Mail Address: P.O. BOX 363, PALM BEACH, FL, 33480, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLEWHITE SILVANUS President P.O. BOX 363, PALM BEACH, FL, 33480
ERSKI STANLEY Agent 636 GRAND REGENCY BLVD, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
U. S. BANK TRUST, N. A. VS BENEFICIAL FLORIDA, INC., ET AL 2D2020-1274 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CA-364

Parties

Name U. S. BANK TRUST, N. A.
Role Appellant
Status Active
Representations EMILY Y. ROTTMANN, ESQ., MARY PASCAL STELLA, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., DANIEL S. STEIN, ESQ., Kathleen D. Dackiewicz, Esq.
Name GUDRUN LISTE
Role Appellee
Status Active
Name BRANDON TRACES HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations ROBERT L. TANKEL, ESQ., JASON M. KRAL, ESQ., PERRY G. GRUMAN, ESQ., MATTHEW D. WEIDNER, ESQ., WALTER BULLINGTON, ESQ.
Name JOACHIM D. LISE
Role Appellee
Status Active
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied.
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2021-03-23
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 TRUST, N. A.
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2021-03-05
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 U. S. BANK TRUST, N. A.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/5/21
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/3/21
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Beneficial Florida, Inc.
Docket Date 2020-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/3/20
On Behalf Of Beneficial Florida, Inc.
Docket Date 2020-09-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 9/4/20
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 8/21/20
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 809 PAGES
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U. S. BANK TRUST, N. A.
MICHAEL SPRAKER VS BENEFICIAL FLORIDA, INC., 4D2018-0559 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-016015

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MICHAEL SPRAKER
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations Brock & Scott PLLC
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's March 20, 2018 jurisdictional brief, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. See Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) ("We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant's name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.").GERBER, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2018-03-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MICHAEL SPRAKER
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of MICHAEL SPRAKER
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 2, 2018 motion for extension is granted and the time to comply with this court's February 20, 2018 order is extended fifteen (15) days from the date of this order.
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 2/20/18 ORDER.
On Behalf Of MICHAEL SPRAKER
Docket Date 2018-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order substituting party plaintiff is an appealable order. Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) (“We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant’s name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-02-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SPRAKER
DANIEL A. ALI VS MIDFIRST BANK, WILDWOOD HOMES, INC., BENEFICIAL FLORIDA, INC., 5D2017-3347 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001979

Parties

Name DANIEL A. ALI
Role Appellant
Status Active
Representations EKENE OBI, Kyle M. Costello, Kendrick Almaguer
Name MIDFIRST BANK
Role Appellee
Status Active
Representations Marlene Kirtland Kirian, Charles P. Gufford, Morgan Lea
Name WILDWOOD HOMES, INC.
Role Appellee
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 5/30 MOT FOR ATTY FEES DENIED
Docket Date 2018-12-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/7
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/24 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/16
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 41 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 5/22;INIT BRF 10 DAYS
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL A. ALI
Docket Date 2018-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/27
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 2/26
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 2/9 ORDER
Docket Date 2018-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/9 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 293 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-11-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES P GUFFORD 0604615
On Behalf Of MIDFIRST BANK
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIDFIRST BANK
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN LT 10/23
On Behalf Of DANIEL A. ALI
ROBERT L. WATTS and DEBORAH WATTS VS BENEFICIAL FLORIDA 4D2017-3022 2017-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-32666 04

Parties

Name DEBORAH A. WATTS
Role Appellant
Status Active
Name ROBERT L. WATTS
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations Jason D. Joffe
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "MOTION TO RE-INSTATE APPEAL"
On Behalf Of DEBORAH A. WATTS
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellants' November 13, 2017 "motion to re-instate appeal" is denied.
Docket Date 2017-10-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ROBERT L. WATTS
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT L. WATTS
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants' October 9, 2017 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.LEVINE, FORST and KUNTZ, JJ., concur.
Docket Date 2017-09-29
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on defendants' verified motion for entry of final judgment is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
TIMOTHY FIELDS VS BENEFICIAL FLORIDA, INC. SC2017-0278 2017-02-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052014CA033426XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D15-4091

Parties

Name TIMOTHY FIELDS
Role Petitioner
Status Active
Representations Beau Bowin
Name BENEFICIAL FLORIDA INC
Role Respondent
Status Active
Representations MATTHEW A. CICCIO
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Filed as "Response Brief on Jurisdiction"
On Behalf Of BENEFICIAL FLORIDA, INC.
View View File
Docket Date 2017-04-17
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of BENEFICIAL FLORIDA, INC.
View View File
Docket Date 2017-04-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including May 17, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-03-28
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional initial brief is granted and said amended brief was filed with this Court on March 28, 2017. Petitioner's jurisdictional initial brief filed with this Court on March 27, 2017, is hereby stricken.
Docket Date 2017-03-28
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-03-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Filed as "Amended Jurisdictional Brief" w/ Appendix
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-03-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ appendix*Stricken on 3/28/17 due to filing of amended brief*
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-03-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-02-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 27, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-02-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-02-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TIMOTHY FIELDS
View View File
MICHAEL SPRAKER VS BENEFICIAL FLORIDA 4D2016-3356 2016-09-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-016015

Parties

Name MICHAEL SPRAKER
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations Matthew A. Ciccio, ALDRIDGE CONNORS LLP, MCCALLA RAYMER, LLC.
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
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 April 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 10, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ "MOTION FOR EOT TO RESPOND TO APPELLEE'S INITIAL BRIEF"
On Behalf Of MICHAEL SPRAKER
Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TITLED "APPELLANT RESPONSE TO APPELLEES INITIAL BRIEF"
On Behalf Of MICHAEL SPRAKER
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF (TITLED "APPELLANT APPENDIX RESPONSE TO APPELLEES INITIAL BRIEF")
On Behalf Of MICHAEL SPRAKER
Docket Date 2017-03-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of BENEFICIAL FLORIDA,
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENEFICIAL FLORIDA,
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 6, 2017 motion for enlargement of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2017-03-06
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 BENEFICIAL FLORIDA,
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 9, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of BENEFICIAL FLORIDA,
Docket Date 2017-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED 2/9/17**
On Behalf Of BENEFICIAL FLORIDA,
Docket Date 2017-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL SPRAKER
Docket Date 2017-01-19
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF.
On Behalf Of MICHAEL SPRAKER
Docket Date 2017-01-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The December 27, 2016 motion of Charles P. Gufford, counsel for appellee, to withdraw as counsel is granted.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 19, 2016 motion for extension of time is granted in part only, and appellant shall serve the initial brief within fifteen (15) 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2016-12-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BENEFICIAL FLORIDA,
Docket Date 2016-12-22
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF.
On Behalf Of BENEFICIAL FLORIDA,
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL SPRAKER
Docket Date 2016-11-04
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 October 27, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 19, 2016. 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 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENEFICIAL FLORIDA,
Docket Date 2016-10-27
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 MICHAEL SPRAKER
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SPRAKER
Docket Date 2016-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE J. BERDECIA AND CARMEN BERDECIA VS NATIONSTAR MORTGAGE, LLC, INDEPENDENT SAVINGS PLAN COMPANY D/B/A ISPC, BENEFICIAL FLORIDA, INC. 5D2016-2678 2016-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-24114-O

Parties

Name JOSE J. BERDECIA
Role Appellant
Status Active
Representations Debi V. Rumph
Name CARMEN BERDECIA
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Michael D. Ginsberg, Eric M. Levine, Nancy M. Wallace, Scott R. Stengel, William P. Heller, Joseph N. Dayan
Name INDEPENDENT SAVINS PLAN COMPANY
Role Appellee
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ 2ND AMENDED MOTION;FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED - SEE 2ND AMENDED MOTION
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO 3/8 MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL. EFILED (29 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 1/31. IB DUE W/I 20 DYS THEREAFTER.
Docket Date 2016-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ 2ND MOT SUPP
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL POCEED AS STYLED ABOVE.
Docket Date 2017-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-04-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADD PARTY AND AMEND STYLE & RESPONSE PER 4/5 AND 4/12 ORDER
On Behalf Of JOSE J. BERDECIA
Docket Date 2017-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 5 DAYS
Docket Date 2017-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA W/I 5 DAYS FILE STATEMENT
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JOSE J. BERDECIA
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-12-09
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 JOSE J. BERDECIA
Docket Date 2016-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSE J. BERDECIA
Docket Date 2016-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1165 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-10-21
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 JOSE J. BERDECIA
Docket Date 2016-08-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DEBI V. RUMPH 170320
On Behalf Of JOSE J. BERDECIA
Docket Date 2016-08-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/30/16
On Behalf Of JOSE J. BERDECIA
Docket Date 2016-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL SPRAKER VS BENEFICIAL FLORIDA, INC., 4D2016-2048 2016-06-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-16015

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MICHAEL SPRAKER
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations Matthew A. Ciccio, Aldridge Pite, LLP
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to file statement for basis of jurisdiction.
Docket Date 2016-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of BENEFICIAL FLORIDA, INC.,
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SPRAKER
Docket Date 2016-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-06-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
LUZ MARINA PETRUZZELLI, VS SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC. 3D2016-0375 2016-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-64760

Parties

Name LUZ MARINA PETRUZZELLI PLLC
Role Appellant
Status Active
Name SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH M. REICHERT, Nicole R. Topper, BARBARA GONZALEZ, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, PAUL D. BREITNER
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to amend showing good cause why appeal should not be dismissed
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss and motion to strike ae motion to dismiss
Docket Date 2016-03-08
Type Response
Subtype Response
Description RESPONSE ~ to show cause order
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the AE's motion to dismiss appeal.
Docket Date 2016-02-26
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as an order denying a motion to dismiss is not appealable, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-02-26
Type Notice
Subtype Notice
Description Notice ~ of similar and related cases
Docket Date 2016-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before February 28, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUZ MARINA PETRUZZELLI
Docket Date 2016-02-17
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 2016-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant, defendant below, appeals from the trial court's February 10, 2016 order which denied appellant's motion to dismiss. Appellee, plaintiff below, filed a motion to dismiss appellant's appeal. Appellee's motion asserts that this Court lacks jurisdiction to hear an appeal of the trial court's non-final order which merely denied appellant's motion to dismiss. We issued a separate order requiring appellant to show cause as to why we should not dismiss appellant's appeal for lack of jurisdiction. Appellant has responded to both appellee's motion to dismiss and our order to show cause. Appellant has also filed a motion seeking to amend her response to our order to show cause. After careful consideration, we are compelled to deny appellant's motion for leave to amend, as any such amendment would be futile. This Court lacks subject matter jurisdiction to entertain an appeal of the trial court's February 10, 2016 order; therefore, we dismiss the appeal.
TIMOTHY FIELDS VS BENEFICIAL FLORIDA, INC. 5D2015-4091 2015-11-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-033426

Parties

Name TIMOTHY FIELDS
Role Appellant
Status Active
Representations Beau Bowin
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations Matthew A. Ciccio
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
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 TIMOTHY FIELDS
Docket Date 2017-09-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-278 REVIEW DENIED
Docket Date 2017-02-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC17-278
Docket Date 2017-02-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND MOT FOR REHEARING W/ ATTACHED AMENDED MOTION FOR REHEARING
On Behalf Of TIMOTHY FIELDS
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2017-01-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TIMOTHY FIELDS
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH
On Behalf Of TIMOTHY FIELDS
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY FIELDS
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-06-06
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 TIMOTHY FIELDS
Docket Date 2016-05-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BENEFICIAL FLORIDA, INC.
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE W/I 10 DYS.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BENEFICIAL FLORIDA, INC.
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 4/28
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BENEFICIAL FLORIDA, INC.
Docket Date 2015-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY FIELDS
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENEFICIAL FLORIDA, INC.
Docket Date 2015-11-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/24
On Behalf Of TIMOTHY FIELDS
Docket Date 2015-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TIMOTHY FIELDS
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/15
On Behalf Of TIMOTHY FIELDS
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BENEFICIAL FLORIDA, INC.
THOMAS A. MICHAEL AND SUSIE MICHAEL VS HSBC BANK USA, NATIONAL ASSOCIATION, ETC., ET AL. 5D2015-2318 2015-07-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-021226-O

Parties

Name THOMAS A. MICHAEL
Role Appellant
Status Active
Representations James E. Orth, Jr., George M. Gingo, BART T. HEFFERNAN
Name SUSIE MICHAEL
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations LINDSAY WICKHAM, GABRIEL M. HARTSELL, Emily Y. Rottmann, Sara F. Holladay-Tobias, BART T. HEFFERNAN, Sarah J. Hulsberg, ROBERT K. BOWEN
Name WEDGEFIELD HOMEOWNERS ASSOC
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE MOTION PURSUANT TO RULE 9.330"
On Behalf Of THOMAS A. MICHAEL
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS A. MICHAEL
Docket Date 2016-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS A. MICHAEL
Docket Date 2016-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE W/I 20 DYS.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of THOMAS A. MICHAEL
Docket Date 2015-11-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/14
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (18 pages)
Docket Date 2015-09-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/30
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-09-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THOMAS A. MICHAEL
Docket Date 2015-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS A. MICHAEL
Docket Date 2015-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - EFILED (720 pages)
Docket Date 2015-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-07-03
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of THOMAS A. MICHAEL
Docket Date 2015-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA George M. Gingo 879533
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/15
On Behalf Of THOMAS A. MICHAEL
Docket Date 2015-07-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KENNETH E. PICKENS VS HOUSEHOLD FINANCE CORPORATION, III, ET AL. SC2012-1569 2012-07-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-AP-5952

Unknown Court
5D11-4563

Parties

Name KENNETH PICKENS
Role Petitioner
Status Active
Name HOUSEHOLD FINANCE CORPORATION
Role Respondent
Status Active
Representations Lawrence C. Rolfe
Name BENEFICIAL FLORIDA INC
Role Respondent
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417105
Docket Date 2013-02-27
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ NOT CERT DY REC'D IN FSC 02/27/2013
Docket Date 2012-12-07
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC
Docket Date 2012-11-21
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & PLACED ON DOCKET 11/29/2012
Docket Date 2012-08-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2012-07-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of KENNETH PICKENS
Docket Date 2012-07-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/13/2012 RE: TRANSMITTAL OF FILING FEE
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2012-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL/PETITION FOR DISCRETIONARY REVIEW" & TREATED AS NOTICE-DISCRETIONARY JURIS
On Behalf Of KENNETH PICKENS
KENNETH E. PICKENS VS HOUSEHOLD FINANCE CORPORATION, III, ET AL. 5D2011-4563 2011-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-AP-5952

Parties

Name Kenneth E. Pickens
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Respondent
Status Active
Name HOUSEHOLD FINANCE CORPORATION
Role Respondent
Status Active
Representations Lawrence C. Rolfe
Name HON. ROBERT BURGER
Role Judge/Judicial Officer
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-05-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-09-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-07-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-07-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQ FOR WRITTEN OPIN
On Behalf Of Kenneth E. Pickens
Docket Date 2012-05-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2012-04-09
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of Kenneth E. Pickens
Docket Date 2012-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & REQ FOR OA
On Behalf Of Kenneth E. Pickens
Docket Date 2012-03-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-03-21
Type Response
Subtype Reply
Description Reply ~ TO 3/2RESPONSE;PS Kenneth E. Pickens
Docket Date 2012-03-02
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13ORDER
On Behalf Of Household Finance Corporation
Docket Date 2012-02-13
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED WRIT PER 1/18ORDER;PS Kenneth E. Pickens
Docket Date 2012-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 20DAYS PT FILE AMENDED WRIT THAT COMPLIES WITH FRAP 9.1600(g)
Docket Date 2012-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Kenneth E. Pickens
Docket Date 2011-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2011-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of Kenneth E. Pickens
Docket Date 2011-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2021-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State