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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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* |
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. |
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. |
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Domestic Profit | 2023-07-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State