Search icon

AMERICAN EXPRESS NATIONAL BANK CORPORATION

Company Details

Entity Name: AMERICAN EXPRESS NATIONAL BANK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2024 (9 months ago)
Document Number: P24000031630
Address: 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819, UN
Mail Address: 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819, UN
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FROMMER ERIC Agent 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

President

Name Role Address
FROMMER ERIC President 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Court Cases

Title Case Number Docket Date Status
Joe Thompson a/k/a Joe L. Thompson, Appellant(s), v. American Express National Bank, Appellee(s). 5D2024-3496 2024-12-20 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2024-SC-35757

Parties

Name Joe L. Thompson
Role Appellant
Status Active
Name Joe Thompson
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Brett Harold Burkett
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/20/2024
ANTHONY LYSENKO, Appellant(s) v. AMERICAN EXPRESS NATIONAL BANK, Appellee(s). 6D2024-2139 2024-10-07 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-000473-O

Parties

Name ANTHONY LYSENKO
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Disposition by Order
Subtype Dismissed
Description Having received no response to this Court's orders to show cause issued October 7, 2024, this case is dismissed.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ANTHONY LYSENKO
View View File
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Julio Hernandez, Appellant(s) v. American Express National Bank, Appellee(s). 2D2024-2184 2024-09-16 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-042947

Parties

Name Julio Hernandez
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Scott Eric Modlin, Lourdes Slinsky
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's September 16, 2024, fee order. NORTHCUTT, CASANUEVA, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express National Bank
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Julio Hernandez
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description The September 16, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description RESPONSE TO ORDER DATED SEPTEMBER 16, 2024
On Behalf Of Julio Hernandez
Docket Date 2024-09-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julio Hernandez
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Julio Hernandez
ROBERT GOLDSMITH, Appellant v. AMERICAN EXPRESS NATIONAL BANK, Appellee. 6D2024-1891 2024-09-05 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
2024-CC-000958

Parties

Name ROBERT GOLDSMITH
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Scott Eric Modlin
Name Hon. Kimberly Davis Bocelli
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ROBERT GOLDSMITH
View View File
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
AHMED SALIH a/k/a AHMED E. SALIH, Appellant v. AMERICAN EXPRESS NATIONAL BANK f/k/a AMERICAN EXPRESS CENTURION BANK, Appellee. 6D2024-1868 2024-09-03 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2022-CA-000306

Parties

Name AHMED SALIH
Role Appellant
Status Active
Representations N James Turner
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Eric Bradford Cooley, Kristina Lunsford
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of AHMED SALIH
View View File
Docket Date 2024-10-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AHMED SALIH
View View File
Docket Date 2024-11-01
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Harold D. Oehler, mediator number 38585 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 23, 2024.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-10-18
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued October 2, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, the Appellee's forms and the Appellant's Mediation Questionnaire have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY. If you have any questions regarding the Court's mediation program, contact the mediation coordinator at (863) 940-6041."
View View File
American Express National Bank, Appellant(s) v. Ralph J. Argentino, Appellee(s). 2D2024-1717 2024-07-25 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023-CC-003186-CO

Parties

Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellant
Status Active
Representations Spencer Gollahon
Name Ralph J. Argentino
Role Appellee
Status Active
Representations Gordon Tyler Bannon
Name Hon. John Carassas
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. CASANUEVA, VILLANTI, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-08-07
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of American Express National Bank
Docket Date 2024-07-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of American Express National Bank
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of American Express National Bank
LAWRENCE BURNS, Appellant(s) v. AMERICAN EXPRESS NATIONAL BANK, Appellee(s). 4D2024-1419 2024-06-05 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE23-003468

Parties

Name Lawrence Burns
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Lisa DiSalle
Name Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Response
Subtype Response
Description Response to the November 20, 2024 Order
On Behalf Of Lawrence Burns
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lawrence Burns
View View File
Docket Date 2024-08-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 77
On Behalf Of Broward Clerk
Docket Date 2024-06-11
Type Misc. Events
Subtype Affidavit
Description Affidavit of Court Reporter
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-04
Type Response
Subtype Response
Description Response to Order by the Court
Docket Date 2024-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-11-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description ORDERED sua sponte that pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), Appellant Lawrence Burns shall supplement the record in the above-styled case with the complete transcript of the hearing held before the lower court on May 8, 2024 on Appellant's Motion to Set Aside Default Final Judgment. To do so, Appellant shall, no later than November 25, 2024, separately file the transcript with the clerk of the lower court. Appellant should thereafter ensure the clerk of the lower court files a supplemental record containing the transcript with this court no later than December 3, 2024. Failure to comply with this court's order will result in the appeal being disposed of on the limited record provided by Appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
View View File
Delores Gironda, Appellant(s) v. American Express National Bank, Appellee(s). 2D2024-1261 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-3183

Parties

Name Delores Gironda
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-05
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to this court's May 31, 2024, Order to Show Cause. CASANUEVA, SMITH, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Delores Gironda
KARYN WELLS, Appellant(s) v. AMERICAN EXPRESS NATIONAL BANK, et al., Appellee(s). 4D2024-1080 2024-04-26 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
23001073SCXMX

Parties

Name Karyn Wells
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Name Zwicker and Associates, PC
Role Appellee
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal--338 Pages
On Behalf Of Martin Clerk
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document -- Order
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 8, 2024 motion for extension of time to file the initial brief is denied as moot without prejudice to filing a motion to reinstate the case upon payment of this Court's $300.00 filing fee.
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
CARY LYN ATWOOD VS AMERICAN EXPRESS NATIONAL BANK AND SUNDANCE CONSULTING, LLC A/K/A SUNDANCE CONSULTING 5D2024-0591 2024-03-06 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2023-CC-000928

Parties

Name Cary Lyn Atwood
Role Appellant
Status Active
Name SUNDANCE CONSULTING LLC
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Ilana Kidwell, Scott Eric Modlin
Name Hon. Edward C. Spaight
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-03-28
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/05/2024
On Behalf Of Cary Lyn Atwood
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
CARY LYN ATWOOD, INDIVIDUALLY AND D/B/A LYRAN CONSULTING VS AMERICAN EXPRESS NATIONAL BANK 5D2024-0593 2024-03-06 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Citrus County
2023-CC-951

Parties

Name Cary Lyn Atwood
Role Appellant
Status Active
Name Lyran Consulting
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Scott Eric Modlin
Name Hon. Edward C. Spaight
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/05/2024
On Behalf Of Cary Lyn Atwood
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Boris Rozin, Appellant(s), v. American Express National Bank f/k/a American Express Centurion Bank, Appellee(s). 5D2024-0444 2024-02-22 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Flagler County
2023-CC-000163

Parties

Name Boris Rozin
Role Appellant
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Scott Eric Modlin, Lourdes Rose Slinsky
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boris Rozin
View View File
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Express National Bank
View View File
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Boris Rozin
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/28
On Behalf Of Boris Rozin
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 110 PAGES
On Behalf Of Clerk Flagler
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/19/2024
On Behalf Of Boris Rozin
MARIA NAVARRO, Appellant(s) v. AMERICAN EXPRESS NATIONAL BANK, Appellee(s). 6D2023-3496 2023-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-001397-0000-00

Parties

Name MARIA NAVARRO
Role Appellant
Status Active
Representations SCOTT OWENS, ESQ., CHRISTOPHER LEGG, ESQ.
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations BRIAN C. FRONTINO, ESQ., ADAM R. HOOCK, ESQ., MARIO MARIN, ESQ.

Docket Entries

Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLANT'S REPLY BRIEF//14 -RB DUE 5/17/24
On Behalf Of MARIA NAVARRO
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMERICAN EXPRESS NATIONAL BANK
Docket Date 2024-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MARIA NAVARRO
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S MOTION FOR EXTENSION AND TO ACCEPT MOTION FOR WRITTEN OPINION AS TIMELY FILED
On Behalf Of MARIA NAVARRO
Docket Date 2024-11-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of MARIA NAVARRO
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2024-08-29
Type Record
Subtype Supplemental Record
Description SWENSON - REDACTED - 24 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARIA NAVARRO
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MARIA NAVARRO
View View File
Docket Date 2024-05-24
Type Order
Subtype Order
Description The motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as timely served.
View View File
Docket Date 2024-05-21
Type Order
Subtype Order
Description The motion to supplement the record on appeal is granted. Within three days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record on appeal with the items referenced in the motion. The clerk of the lower tribunal shall transmit the supplemental record within twenty days from the date of this order.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of MARIA NAVARRO
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES - REDACTED - 200 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of AMERICAN EXPRESS NATIONAL BANK
Docket Date 2023-12-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIA NAVARRO
Docket Date 2023-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MARIA NAVARRO
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 3/4/24 (LAST REQUEST)
On Behalf Of AMERICAN EXPRESS NATIONAL BANK
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA NAVARRO
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA NAVARRO
Docket Date 2023-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLANT'S INITIAL BRIEF//60 - IB DUE 12/4/23 (LAST REQUEST)
On Behalf Of MARIA NAVARRO
Docket Date 2023-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIA NAVARRO
Docket Date 2023-09-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of MARIA NAVARRO
Docket Date 2023-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIA NAVARRO
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension and to Accept Motion for Written Opinion as Timely Filed is granted.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve her reply brief is granted. The reply brief shall be served on or before June 17, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
THEODOSIOS MOUSTAKOPOULOS VS AMERICAN EXPRESS NATIONAL BANK 2D2023-0880 2023-04-26 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2021-SC-941

Parties

Name THEODOSIOS MOUSTAKOPOULOS
Role Appellant
Status Active
Representations GABRIEL R. STRINE, ESQ.
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations LISA DISALLE, ESQ.
Name HON. PATRICK MOORE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's March 5, 2024, order.
Docket Date 2024-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and VILLANTI
Docket Date 2024-03-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-01-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2023-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of Appellant's status report, this appeal will proceed. The record shall betransmitted and the initial brief served in accordance with Florida Rule of AppellateProcedure 9.110(e)-(f), except that time shall be counted from the date of this order.
Docket Date 2023-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THEODOSIOS MOUSTAKOPOULOS
Docket Date 2023-11-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on the bankruptcy proceedings within 45 daysof the date of this order.
Docket Date 2023-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THEODOSIOS MOUSTAKOPOULOS
Docket Date 2023-11-07
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ Within 15 days of the date of this order, the parties are requested to provide thiscourt with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2023-06-30
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stayprovision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stayrelief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grantsrelief from the automatic stay or when the stay lapses. If neither of these events occurswithin 120 days of this order, the parties are requested to provide this court withindividual status reports or a joint report.
Docket Date 2023-06-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of THEODOSIOS MOUSTAKOPOULOS
Docket Date 2023-06-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of THEODOSIOS MOUSTAKOPOULOS
Docket Date 2023-06-01
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE
On Behalf Of THEODOSIOS MOUSTAKOPOULOS
Docket Date 2023-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Compliance with this court's April 27, 2023, order to file an amended notice ofappeal is overdue. The notice of appeal states that review is sought of a "non-final orderregarding the payment of rent into the court registry." Attached to the notice of appeal isan "Order Granting Plaintiff's Motion for Summary Disposition" that pertains to a creditcard agreement and not rent. Appellant shall comply by filing an amended notice ofappeal within ten days from the date of this order, of the case will be subject todismissal without further notice.
Docket Date 2023-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THEODOSIOS MOUSTAKOPOULOS
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THEODOSIOS MOUSTAKOPOULOS
BRENDA L. HILL-RIGGINS, VS AMERICAN EXPRESS NATIONAL BANK, 3D2023-0582 2023-03-31 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10053 CC

Parties

Name Brenda L. Hill-Riggins
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations KEILA ESTEVEZ, JEFFREY S. CAMPOS, ERIKA L. DUCHARME, ROBERT G. DUNN, KALI A. CILLI
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant's Notice of Appeal, filed on March 31, 2023, is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.100(d). Within ten (10) days from the date of this Order, pro se Appellant shall file an amended notice of appeal that complies with Rule 9.110(d), and include a conformed copy of the order on appeal. Failure to comply with this Order may result in the dismissal of this appeal. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2023-03-31
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-31
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of Brenda L. Hill-Riggins
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED. NO CERTIFICATE OF SERVICE.
On Behalf Of Brenda L. Hill-Riggins
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ERIC MOORE, VS AMERICAN EXPRESS NATIONAL BANK, 3D2022-1857 2022-10-28 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-21146 CC

Parties

Name ERIC MOORE
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations LISA DISALLE
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 28, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-28
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 7, 2022, or unless 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 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Order on appeal not attached.
On Behalf Of ERIC MOORE
PATRICIA CORNELIUS VS AMERICAN EXPRESS NATIONAL BANK 4D2022-1709 2022-06-24 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC010394

Parties

Name Patricia Cornelius
Role Appellant
Status Active
Name Adam Brockhoeft
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Ilana Kidwell
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Patricia Cornelius
Docket Date 2022-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 28, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patricia Cornelius
Docket Date 2022-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
PATRICIA CORNELIUS VS AMERICAN EXPRESS NATIONAL BANK 4D2022-1675 2022-06-22 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC010394

Parties

Name Patricia Cornelius
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Ilana Kidwell, Franklin Pomeranz
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Patricia Cornelius
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s July 7, 2022 motion for extension of time is granted, and the time in which to comply with this court’s June 22, 2022 order is extended twenty (20) days from the date of this order.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Patricia Cornelius
Docket Date 2022-06-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-06-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patricia Cornelius
MARCOS E. OROZCO a/k/a MARCOS OROZCO a/k/a MARCOS EDUARDO OROZCO a/k/a MARK E. OROZCO VS AMERICAN EXPRESS NATIONAL BANK f/k/a AMERICAN EXPRESS f/k/a AMERICAN EXPRESS CENTURION BANK 4D2022-1541 2022-06-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC011409

Parties

Name Marcos E. Orozco
Role Appellant
Status Active
Representations Gregory A. Light, Anthony Gonzalez
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Alisa M. Taormina, Scott Modlin, Brian C. Frontino
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Name Hon. John J. Parnofiello
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 7, 2023 motion for entitlement of appellate attorney's fees and costs is denied.
Docket Date 2023-04-05
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 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marcos E. Orozco
Docket Date 2023-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Marcos E. Orozco
Docket Date 2023-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marcos E. Orozco
Docket Date 2023-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/07/2023
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Marcos E. Orozco
Docket Date 2023-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Express National Bank
Docket Date 2023-01-12
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 American Express National Bank
Docket Date 2023-01-12
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 January 12, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 20, 2023. 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 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/16/2022
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Express National Bank
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Express National Bank
Docket Date 2022-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/16/2022
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marcos E. Orozco
Docket Date 2022-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAY TO 09/15/2022
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcos E. Orozco
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Marcos E. Orozco
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of Marcos E. Orozco
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/14/2022
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express National Bank
Docket Date 2022-07-11
Type Record
Subtype Transcript
Description Transcript Received ~ 348 PAGES
On Behalf Of Clerk - Palm Beach
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 Marcos E. Orozco
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marcos E. Orozco
Docket Date 2022-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
MARTIN BERNSLEY a/k/a MARTIN H. BERNSLEY VS AMERICAN EXPRESS NATIONAL BANK 4D2022-1300 2022-05-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-013213

Parties

Name Martin Bernsley
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Jaffe & Asher,LLP
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-06-09
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-05-11
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Martin Bernsley
Docket Date 2022-05-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Domestic Profit 2024-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State