Search icon

EQUITY TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: EQUITY TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITY TRUST COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2023 (2 years ago)
Document Number: P23000053823
FEI/EIN Number NOT APPLICABLE

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

Address: 797 N.E. 206 STREET, MIAMI, FL, 33179
Mail Address: 797 N.E. 206 STREET, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS ALEC President 797 N.E. 206TH STREET, MIAMI, FL, 33178
ROSS ALEC Director 797 N.E. 206TH STREET, MIAMI, FL, 33178
ROSS ALEC Agent 797 N.E. 206 STREET, MIAMI, FL, 33179

Court Cases

Title Case Number Docket Date Status
STUART INVESTMENTS II, LLC, Appellant(s) v. EQUITY TRUST COMPANY, et al., Appellee(s). 4D2024-3297 2024-12-26 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
502021CA011190XXX

Parties

Name Stuart Investments II, LLC
Role Appellant
Status Active
Representations John Marshall Jorgensen
Name DONALD L. SANTACATERINA
Role Appellee
Status Active
Name EQUITY TRUST COMPANY
Role Appellee
Status Active
Representations Michael Heidt
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Equity Trust Company
Docket Date 2025-01-02
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Equity Trust Company
Docket Date 2025-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Stuart Investments II, LLC
View View File
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Roy Lerchenfeld, Appellant(s), v. Green Plus Investments, LLC, Equity Trust Co-Custodian F/B/O David Rosenthal SEP IRA, Appellee(s). 5D2023-3309 2023-11-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-46895

Parties

Name Roy Lerchenfeld
Role Appellant
Status Active
Representations David A. Baker
Name EQUITY TRUST COMPANY
Role Appellee
Status Active
Name Green Plus Investments, LLC
Role Appellee
Status Active
Representations Heather L. Griffiths
Name David Rosenthal SEP IRA
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing, Clarification or Written Opinion; MOT DENIED
View View File
Docket Date 2024-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification or Written Opinion
On Behalf Of Roy Lerchenfeld
Docket Date 2024-08-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-05
Type Response
Subtype Response
Description AE's Zoom Response
On Behalf Of Green Plus Investments, LLC
Docket Date 2024-07-31
Type Response
Subtype Response
Description AA'S ZOOM RESPONSE
On Behalf Of Roy Lerchenfeld
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description Notice- Zoom Instructions for OA
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Notice of Oral Argument-Video Conference
View View File
Docket Date 2024-05-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Roy Lerchenfeld
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Roy Lerchenfeld
Docket Date 2024-04-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Green Plus Investments, LLC
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/17
Docket Date 2024-04-01
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 Green Plus Investments, LLC
Docket Date 2024-02-23
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 Green Plus Investments, LLC
Docket Date 2024-02-23
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Green Plus Investments, LLC
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 4/1/24
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Roy Lerchenfeld
Docket Date 2024-02-20
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA"
On Behalf Of Roy Lerchenfeld
Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Roy Lerchenfeld
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-02-16
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 Green Plus Investments, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Plus Investments, LLC
Docket Date 2024-01-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Roy Lerchenfeld
Docket Date 2024-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roy Lerchenfeld
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 1038 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/08/2023
On Behalf Of Roy Lerchenfeld
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief- to 5/28
View View File
US REALTY INVESTMENTS, LLC VS EQUITY TRUST COMPANY FBO ALLEN ADELBERG IRA 6D2023-0519 2022-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000587

Parties

Name US REALTY INVESTMENTS, LLC
Role Appellant
Status Active
Representations BARRY RIGBY, ESQ.
Name EQUITY TRUST COMPANY
Role Appellee
Status Active
Representations JOEL W. HYATT, ESQ., Andrew S. Epstein, Esq., KARA JURSINSKI MURPHY, ESQ.
Name ALLEN ADELBERG IRA
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-GRANT. CONFIDENTIALITY ~ Appellee's Motion to Determine Confidentiality of Court Records and to Seal Information filed in this appeal of an Order Denying Emergency Verified Motion to Disqualify the Law Firm of Jursinski & Murphy, PLLC is granted. Pages 524-620 of the Supplemental Appendix of Appellee, Equity Trust Company FBO Allen Adelberg, IRA, containing the law firm's billing records are determined to be confidential. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8). The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2022-07-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ REDACTED
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2022-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2022-07-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2022-06-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of US REALTY INVESTMENTS, LLC
Docket Date 2022-06-23
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 June 24, 2022.
Docket Date 2022-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of US REALTY INVESTMENTS, LLC
Docket Date 2022-06-21
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 US REALTY INVESTMENTS, LLC
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of US REALTY INVESTMENTS, LLC
Docket Date 2022-06-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of US REALTY INVESTMENTS, LLC
US REALTY INVESTMENTS, LLC VS EQUITY TRUST COMPANY FBO ALLEN ADELBERG IRA 2D2022-1814 2022-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000587

Parties

Name US REALTY INVESTMENTS, LLC
Role Appellant
Status Active
Representations BARRY RIGBY, ESQ.
Name EQUITY TRUST COMPANY
Role Appellee
Status Active
Representations Andrew S. Epstein, Esq., JOEL W. HYATT, ESQ., KARA JURSINSKI MURPHY, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name ALLEN ADELBERG IRA
Role Appellee
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-07-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ REDACTED
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2022-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2022-07-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2022-06-23
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 June 24, 2022.
Docket Date 2022-06-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of US REALTY INVESTMENTS, LLC
Docket Date 2022-06-21
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 US REALTY INVESTMENTS, LLC
Docket Date 2022-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of US REALTY INVESTMENTS, LLC
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of US REALTY INVESTMENTS, LLC
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-GRANT. CONFIDENTIALITY ~ Appellee's Motion to Determine Confidentiality of Court Records and to Seal Information filed in this appeal of an Order Denying Emergency Verified Motion to Disqualify the Law Firm of Jursinski & Murphy, PLLC is granted. Pages 524-620 of the Supplemental Appendix of Appellee, Equity Trust Company FBO Allen Adelberg, IRA, containing the law firm's billing records are determined to be confidential. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8). The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2022-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of US REALTY INVESTMENTS, LLC
ROY LERCHENFELD VS GREEN PLUS INVESTMENTS, LLC AND EQUITY TRUST CO CUSTODIAN FBO DAVID ROSENTHAL SEP IRA 5D2022-1229 2022-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-046895-X

Parties

Name Roy Lerchenfeld
Role Petitioner
Status Active
Representations David A. Baker, Mark A. Cavins
Name EQUITY TRUST COMPANY
Role Respondent
Status Active
Name David Rosenthal SEP IRA
Role Respondent
Status Active
Name Green Plus Investments, LLC
Role Respondent
Status Active
Representations Heather L. Griffiths, Mary Pascal Stella
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-07-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of Roy Lerchenfeld
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 7/15
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Roy Lerchenfeld
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 ORDER
On Behalf Of Green Plus Investments, LLC
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Plus Investments, LLC
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/28
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Green Plus Investments, LLC
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Green Plus Investments, LLC
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Plus Investments, LLC
Docket Date 2022-05-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Roy Lerchenfeld
Docket Date 2022-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/24/22
On Behalf Of Roy Lerchenfeld
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
ANTHONY SCOTT WALKER VS EQUITY TRUST COMPANY 4D2020-1775 2020-08-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-24201

Parties

Name Anthony Scott Walker
Role Petitioner
Status Active
Representations Gary Allyn Barcus
Name EQUITY TRUST COMPANY
Role Respondent
Status Active
Representations Jeffrey Joseph Begens
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2020-08-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-08-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Anthony Scott Walker
ANTHONY SCOTT WALKER VS EQUITY TRUST COMPANY SC2020-1075 2020-07-23 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
4D20-1399

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA024201AXXXCE

Parties

Name Anthony Scott Walker
Role Petitioner
Status Active
Representations Gary Barcus
Name EQUITY TRUST COMPANY
Role Respondent
Status Active
Representations Jeffrey Begens
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Petition for Writ of Certiorari" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Anthony Scott Walker
View View File
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-07-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
ANTHONY SCOTT WALKER VS EQUITY TRUST COMPANY 4D2020-1399 2020-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-24201 (04)

Parties

Name Anthony Scott Walker
Role Petitioner
Status Active
Representations Gary Allyn Barcus
Name EQUITY TRUST COMPANY
Role Respondent
Status Active
Representations Jeffrey Joseph Begens
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1075
Docket Date 2020-07-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Anthony Scott Walker
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 17, 2020 petition is denied as it states no basis for extraordinary writ relief of any kind.LEVINE, C.J., CIKLIN and FORST, JJ., concur.
Docket Date 2020-06-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-06-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Anthony Scott Walker
Docket Date 2020-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
EQUITY TRUST COMPANY, CUSTODIAN FBO GEORGE J. MANTOAN ROTH IRA 200284071 VS A SUITE SALON-BOCA, LLC 4D2020-1046 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006309XXXXMB

Parties

Name George J. Mantoan Roth IRA 200284071
Role Appellant
Status Active
Name EQUITY TRUST COMPANY
Role Appellant
Status Active
Representations Michael Heidt
Name A SUITE SALON - BOCA, LLC
Role Appellee
Status Active
Representations John M. Jorgensen
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Equity Trust Company
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Equity Trust Company
Docket Date 2020-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of A Suite Salon-Boca, LLC
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ EQUITY TRUST COMPANY
On Behalf Of Equity Trust Company
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Equity Trust Company
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Equity Trust Company
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Equity Trust Company
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 28, 2020 motion for attorney's fees is denied.
Docket Date 2020-10-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-04-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
STACEY PARKS, ET AL. VS EQUITY TRUST COMPANY, ET AL. SC2017-1007 2017-05-25 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
052015CA050825XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D16-3331

Parties

Name Tracey Parks
Role Petitioner
Status Active
Name Stacey Parks
Role Petitioner
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name EQUITY TRUST COMPANY
Role Respondent
Status Active
Representations Patrick F. Healy, Tiffany M. Decossaux
Name Hon. George Britton Turner, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Stacey Parks
View View File
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-05-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Stacey Parks
View View File
Docket Date 2017-06-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
EQUITY TRUST COMPANY VS CAROLYN MARIE HOLT 2D2017-0595 2017-02-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-5286

Parties

Name EQUITY TRUST COMPANY
Role Appellant
Status Active
Representations FRANK N. LAGO, ESQ., ROCHELLE FRIEDMAN WALK, ESQ.
Name CAROLYN MARIE HOLT
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The joint stipulation of voluntary dismissal and order filed April 11, 2017, is accepted. This appeal is dismissed.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellant's motion to withdraw voluntary dismissal is granted. The parties' joint stipulation of voluntary dismissal and order filed on April 4, 2017, is dismissed. The joint stipulation of voluntary dismissal and order filed April 11, 2017, is accepted. This appeal is dismissed.
Docket Date 2017-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF VOLUNTARY DISMISSAL AND ORDER
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-04-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW THE JOINT STIPULATION OF VOLUNTARY DISMISSAL AND ORDER
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2017-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-02
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 EQUITY TRUST COMPANY
Docket Date 2017-02-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STACEY PARKS AND TRACEY PARKS VS EQUITY TRUST COMPANY AND CHANTEL CONKLIN 5D2016-3331 2016-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-050825-A

Parties

Name STACEY PARKS
Role Appellant
Status Active
Name TRACEY PARKS
Role Appellant
Status Active
Name EQUITY TRUST COMPANY
Role Appellee
Status Active
Representations Tiffany M. Decossaux, PATRICK F. HEALY
Name CHANTAL CONKLIN
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1007 DISMISSED
Docket Date 2017-05-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-03-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ W/AMENDED REPLY BRIEF
Docket Date 2017-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-02-21
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 EQUITY TRUST COMPANY
Docket Date 2017-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2017-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (33 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
Docket Date 2017-01-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 12/20 MTN/SUP ROA TREATED AS MTN/CORRECT RECORD AND IS GRANTED. JURIS RELINQ FOR 45 DYS.
Docket Date 2017-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (303 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OPPOSED; SERVED 12/20
On Behalf Of STACEY PARKS
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-16
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 EQUITY TRUST COMPANY
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EQUITY TRUST COMPANY
Docket Date 2016-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STACEY PARKS
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/16
On Behalf Of STACEY PARKS
Docket Date 2016-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAFAEL MARIA NUNEZ, EQUITY TRUST COMPANY VS DAVID RILEY, ET AL 2D2014-1833 2014-04-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 007716 NC

Parties

Name RAFAEL MARIA NUNEZ
Role Appellant
Status Active
Name EQUITY TRUST COMPANY
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE, L L C
Role Appellee
Status Active
Name BIRD BAY CONDOMINIUM ASSOC.
Role Appellee
Status Active
Name DAVID RILEY
Role Appellee
Status Active
Representations LEAH K. BURTON, ESQ, ROBERTSON, ANSCHUTZ & SCHNEID
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Villanti, and Wallace
Docket Date 2014-05-15
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ GAT (only 14-1833 is dismissed)
Docket Date 2014-05-07
Type Response
Subtype Response
Description RESPONSE ~ to 04/24/14 Order with attachments
On Behalf Of RAFAEL MARIA NUNEZ
Docket Date 2014-05-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Traveling with 14-1922
Docket Date 2014-04-24
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic/JB
Docket Date 2014-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAFAEL MARIA NUNEZ
Docket Date 2014-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
Domestic Profit 2023-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State