Search icon

BANK OF AMERICA, NATIONAL ASSOCIATION

Company Details

Entity Name: BANK OF AMERICA, NATIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 03 Jan 2017 (8 years ago)
Document Number: Q17000000002
Address: 100 NORTH TRYON STREET, CHARLOTTE, NC 28255
Mail Address: 100 NORTH TRYON STREET, CHARLOTTE, NC 28255
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Court Cases

Title Case Number Docket Date Status
TAMMY KENNY VS U.S. BANK, NATIONAL ASSOCIATION, AS TRUSTEE SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, AS TRUSTEE SUCCESSOR BY MERGER TO LASALLE BANK, NATIONAL ASSOCIATION, ET AL 5D2022-0669 2022-03-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-042619

Parties

Name Tammy Kenny
Role Appellant
Status Active
Representations Blake J. Fredrickson
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Nemrod Kenny
Role Appellee
Status Active
Name Lasalle Bank, National Association
Role Appellee
Status Active
Name Washington Mutual Mortgage Pass-Through Certificates Wmalt Series 2006-AR7 Trust
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Albertelli Law, Emily Y. Rottmann, Sara F. Holladay-Tobias, Kathleen D. Dackiewicz
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Costs to be Taxed
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-18
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 11/30;ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tammy Kenny
Docket Date 2022-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/18 ORDER
On Behalf Of Tammy Kenny
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Tammy Kenny
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Tammy Kenny
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tammy Kenny
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/12; NO FURTHER EXTENSION WILL BE GRANTED
Docket Date 2022-08-12
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 Tammy Kenny
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-14
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 Tammy Kenny
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-13
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 Tammy Kenny
Docket Date 2022-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1982 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-05-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-05-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Viktoria Collins 0521299
Docket Date 2022-04-21
Type Notice
Subtype Notice
Description Notice ~ AE CERT OF AUTHORITY
On Behalf Of U.S. Bank, National Association
Docket Date 2022-04-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2022-04-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-04-05
Type Response
Subtype Response
Description RESPONSE ~ "TO REFERRAL TO MEDIATION"
On Behalf Of Tammy Kenny
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2022-03-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Blake J. Fredrickson 0091086
On Behalf Of Tammy Kenny
Docket Date 2022-03-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Blake J. Fredrickson 0091086
On Behalf Of Tammy Kenny
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/22
On Behalf Of Tammy Kenny
JAMES GIEHL VS BANK OF AMERICA, NATIONAL ASSOCIATION 2D2022-0413 2022-02-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 001828 NC

Parties

Name JAMES GIEHL
Role Appellant
Status Active
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations STEVEN B. GREENFIELD, ESQ., BRIAN L. ROSALER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL TO FEDERAL COURT
On Behalf Of JAMES GIEHL
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant Giehl's motion for reconsideration and written opinion is denied.
Docket Date 2023-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.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. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-12-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-11-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION FOR RECONSIDERATION AND WRITTEN OPINION
On Behalf Of JAMES GIEHL
Docket Date 2022-11-28
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected
Docket Date 2022-11-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION AND WRITTEN OPINION
On Behalf Of JAMES GIEHL
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to file the reply brief is granted to theextent that the reply brief filed August 1, 2022, is accepted as timely filed.
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file a motion for reconsideration is granted to the extent that the motion for reconsideration filed August 1, 2022, is accepted as timely filed. Appellant's motion for reconsideration is denied.
Docket Date 2022-08-01
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JAMES GIEHL
Docket Date 2022-02-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES GIEHL
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR A 1 DAY EXTENSION OF TIME TO FILEA MOTION FOR RECONSIDERATION OF THE 07/20/2022 ORDER
On Behalf Of JAMES GIEHL
Docket Date 2022-08-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES GIEHL
Docket Date 2022-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JAMES GIEHL
Docket Date 2022-02-22
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 JAMES GIEHL
Docket Date 2022-08-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION ON THE JULY 20, 2022 ORDER
On Behalf Of JAMES GIEHL
Docket Date 2022-08-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FILED 7/31/22
On Behalf Of JAMES GIEHL
Docket Date 2022-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “Motion to Proceed Without Answer Brief and Motion to Remove/Strike Any Filings from Unapproved/Unaffiliated Attorney Steven Greenfield” is denied.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES GIEHL
Docket Date 2022-07-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of BANK OF AMERICA NATIONAL ASSOCIATION
Docket Date 2022-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable and it is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order. Appellant's motion to proceed without answer brief and motion to strike remains pending.
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED WITHOUT ANSWER BRIEF AND MOTION TO REMOVE / STRIKE ANY FILINGS FROM UNAPPROVED/UNAFFILIATED ATTORNEY STEVEN GREENFIELD
On Behalf Of JAMES GIEHL
Docket Date 2022-06-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS
On Behalf Of BANK OF AMERICA NATIONAL ASSOCIATION
Docket Date 2022-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILEAND SERVE ANSWER BRIEF
On Behalf Of BANK OF AMERICA NATIONAL ASSOCIATION
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 17, 2022.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA NATIONAL ASSOCIATION
Docket Date 2022-05-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Default is treated as a motion to proceed without an answer brief and is denied. Appellee shall serve the answer brief within 20 days of this order, or the appeal will proceed without an answer brief.
Docket Date 2022-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR DEFAULT **Treated as a motion to proceed without the answer brief-SEE 05/18/22 order**
On Behalf Of JAMES GIEHL
Docket Date 2022-04-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES GIEHL
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief by March 7, 2022.
Docket Date 2022-02-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 10, 2022, order to show cause is hereby discharged.
Docket Date 2022-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ONE ADDITIONAL CASE CLASSIFICATION
On Behalf Of JAMES GIEHL
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 02/23/22 ORDER**
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy
On Behalf Of JAMES GIEHL
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JAMES GIEHL
AKKIMA BRISCOE VS U. S. BANK NATIONAL ASSOCIATION, ET AL 2D2021-3108 2021-10-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 005438 NC

Parties

Name AKKIMA BRISCOE
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ROBERT CHARLES MC CLAIN, ESQ.
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name IVAN SHUMEIKO
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name SAMANTHA MASTER
Role Appellee
Status Active
Name THE ESTATE OF DUANE R. MASTER, AKA DUANE RICHARD MASTER DECEASED
Role Appellee
Status Active
Name HARLEY MASTER
Role Appellee
Status Active
Name KELLY BURCH - TRAVIS
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
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 2022-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Stargel
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of January 19, 2022, requiring the filing of an initial brief.
Docket Date 2021-12-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-11-30
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of SARASOTA CLERK
Docket Date 2021-10-08
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AKKIMA BRISCOE
Docket Date 2021-10-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR STAY
On Behalf Of AKKIMA BRISCOE
Docket Date 2021-10-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of AKKIMA BRISCOE
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AKKIMA BRISCOE
DEBRA C. SAYRE VS BANK OF AMERICA, NATIONAL ASSOCIATION 5D2021-2454 2021-10-01 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Citrus County
2020-CC-000242

Parties

Name Debra C. Sayre
Role Appellant
Status Active
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Desiree Maria Lavin
Name Hon. Bruce Carney
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-11-02
Type Response
Subtype Response
Description RESPONSE ~ PER 10/20 ORDER (E-FILED IN PORTAL BY CITRUS COUNTY)
On Behalf Of Debra C. Sayre
Docket Date 2021-10-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2021-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2021-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 9/30/21
On Behalf Of Debra C. Sayre
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ENRIQUE HERNANDEZ AND LOURDES TORRES VS BANK OF AMERICA, NATIONAL ASSOCIATION 5D2021-0379 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CA-023798-O

Parties

Name Lourdes Torres
Role Appellant
Status Active
Name ENRIQUE HERNANDEZ CORPORATION
Role Appellant
Status Active
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Maxine Meltzer, Shaib Y. Rios
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/13 ORDER
On Behalf Of Enrique Hernandez
Docket Date 2021-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 5 DYS FILE STATUS REPORT
Docket Date 2021-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Enrique Hernandez
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, National Association
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/21; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-07-06
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 Bank of America, National Association
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, National Association
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-05-13
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MEOT
On Behalf Of Enrique Hernandez
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, National Association
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2021-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ALSO SIGNED BY LOURDES TORRES
On Behalf Of Enrique Hernandez
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1031 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/10/21 ORDER
On Behalf Of Enrique Hernandez
Docket Date 2021-02-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/08/2021
On Behalf Of Enrique Hernandez
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DAVID S. HASTINGS VS U. S. BANK NATIONAL ASSOCIATION, ET AL 2D2020-1950 2020-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-000069

Parties

Name DAVID S. HASTINGS
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations WILLIAM L. GRIMSLEY, ESQ., WENDY S. GRIFFITH, ESQ.
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ See amended motion
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-11-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Appellant shall supplement his "motion to reinstate and request to issue order to Lee County Clerk of Court" with (1) a copy of the order he is appealing and (2) an amended certificate of service showing service of the motion on the clerk of the circuit court. The motion remains pending.
Docket Date 2020-11-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ LEE COUNTY CLERK OF COURT
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This case was dismissed on August 12, 2020, based on Appellant's failure to respond to this court's June 24, 2020, order to show cause and fee order. The request for an extension of time in Appellant's August 17, 2020, "notice of compliance" is denied without prejudice to filing a motion for reinstatement. Any such motion must demonstrate compliance with the order to show cause and fee order.
Docket Date 2020-08-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 06/24/2020 ORDER
On Behalf Of DAVID S. HASTINGS
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2021-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID S. HASTINGS
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 20, 2021.
Docket Date 2021-04-13
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 DAVID S. HASTINGS
Docket Date 2021-04-12
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 DAVID S. HASTINGS
Docket Date 2021-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied without prejudice to Appellant to seek copies of any necessary record material from the clerk of the lower tribunal. Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2021-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DAVID S. HASTINGS
Docket Date 2021-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 796 PAGES
Docket Date 2021-02-11
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied. The appellant should note that the clerk is obligated to provide only a copy of the record index to the appellant. The record itself is transmitted only to the appeals court. See Fla. R. App. P. 9.110(e). The appellant should use his own copies of record materials along with the record index to recreate the record and prepare his brief, citing to the record in accordance with Florida Rule of Appellate Procedure 9.210(b)(3).
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of DAVID S. HASTINGS
Docket Date 2021-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-12-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 24, 2020, order to show cause is hereby discharged.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's amended motion to reinstate appeal is granted only to the extent that the August 12, 2020, order is vacated and this case is reinstated.
Docket Date 2020-12-22
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S FILING OF COMPLIANCE OF ORDER (forwarded from LT)
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-12-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-12-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2020-12-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report regarding Appellant's affidavit of insolvency within 10 days from the date of this order.
Docket Date 2020-11-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-08-12
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ *VACATED-SEE 12/28/2020 ORDER.*This appeal is dismissed because of the appellant's failure to respond to this court's June 24, 2020, order to show cause and fee order.
Docket Date 2020-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ROTHSTEIN-YOUAKIM, AND SMITH
Docket Date 2020-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to abate is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 24, 2020.
Docket Date 2020-07-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AA'S NOTICE OF COVID19 STATUS AND REQUEST TO HOLD APPEAL IN ABEYANCE UNTIL MEDICALLY RELEASED
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-06-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID S. HASTINGS
Docket Date 2020-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
GINGER QUEEN VS U. S. BANK NATIONAL ASSOCIATION, ET AL., 2D2020-1503 2020-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-11038

Parties

Name GINGER QUEEN
Role Appellant
Status Active
Representations TARYA A. TRIBBLE, ESQ.
Name MERRILL LYNCH MORTGAGE INV'RS
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., THOMAS JOSEPH, ESQ., NANCY M. WALLACE, ESQ., T. EDMUND SPINKS, ESQ.
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GINGER QUEEN
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 83 PAGES - CORRECTED
Docket Date 2020-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 14 PAGES
Docket Date 2020-05-28
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.The consolidated answer brief shall be served within 30 days of the date of this order.
Docket Date 2020-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GINGER QUEEN
Docket Date 2021-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GINGER QUEEN
Docket Date 2020-05-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED NOA TREATED AS A NEW APPEAL
On Behalf Of GINGER QUEEN
ROLAND M. GIBSON, JR. AND SABRINA R. GIBSON VS U. S. BANK NATIONAL ASSOCIATION, ET AL 2D2019-3834 2019-10-04 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-2269

Parties

Name SABRINA R. GIBSON
Role Appellant
Status Active
Name ROLAND M. GIBSON, JR.
Role Appellant
Status Active
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SAMANTHA MARIE DARRIGO, ESQ., ALLISON MORAT, ESQ.
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 26, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s motion to strike is denied.
Docket Date 2020-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-10-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ BOOKMARKED
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE REPLY BRIEF AND ALTERNATIVE REQUEST TO ACCEPT MOTION AS SUR-REPLY
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-10-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Not Bookmarked
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-10-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion to amend answer brief and appendix is granted. The answer brief and appendix filed on July 17, 2020, are stricken. The amended answer brief and appendix are accepted as filed.
Docket Date 2020-07-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ *SEE 8/10/2020 ORDER. ATTACHED TO 7/20/2020 MOTION, SINCE IT WAS THE MOTION ATTACHED IN TASK* APPELLEE'S UPDATED MOTION TO AMEND ANSWER BRIEF AND APPENDIX1
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-20
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ APPELLEE'S AMENDED ANSWER BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION TO AMEND ANSWER BRIEF AND APPENDIX
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-06-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-05-28
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The appellee's motion to dismiss is denied. The appellants shall serve the initial brief within 20 days of the date of this order.
Docket Date 2020-05-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-05-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion for extension of time is granted to the extent that the initial brief shall be served by June 8, 2020, failing which this appeal will be subject to dismissal for failure to prosecute, without further notice. No further extensions should be anticipated.The appellee's motion to compel is granted to the extent delineated in the previous paragraph.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE MOTION TO COMPEL
On Behalf Of ROLAND M. GIBSON, JR.
Docket Date 2020-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellee has responded to the appellant's motion for extension of time, this court's April 3, 2020, order is withdrawn.The appellants shall respond to the appellee's motion to compel within 10 days of the date of this order.
Docket Date 2020-04-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ***WITHDRAWN-SEE 4/6/2020 ORDER.***Appellee is directed to respond within fifteen (15) days from the date of this order to Appellants' motion for extension of time to file initial brief.
Docket Date 2020-04-03
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COMPLIANCE WITH FLORIDA RULES OF APPELLATE PROCEDURE AND INCORPORATED RESPONSE IN OPPOSITION TO APPELLANTS' FOURTH MOTION FOR EXTENSION OF TIME
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-04-02
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 ROLAND M. GIBSON, JR.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ The appellants' motion for extension of time is granted in part. The appellants shall serve the initial brief within 15 days of the date of this order. To the extent that the appellants seek a further extension based on issues with the transcript, any motion must identify the court reporter, detail the steps the appellants are taking to ensure completion of the transcript, and state an estimated date of completion. The appellee's motion to compel is granted only to the extent delineated in the previous paragraph but without prejudice to renewing such a motion.
Docket Date 2020-03-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COMPLIANCE WITH FLORIDA RULES OF APPELLATE PROCEDURE AND INCORPORATED RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-03-16
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 ROLAND M. GIBSON, JR.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-01-31
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 ROLAND M. GIBSON, JR.
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-12-11
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 ROLAND M. GIBSON, JR.
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The filing fee was received contemporaneously with this court's order of dismissal. On the court's motion, the December 4, 2019, order is vacated, and this appeal is reinstated.
Docket Date 2019-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, AND LAROSE
Docket Date 2019-12-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 12/6/19 order)This appeal is dismissed because of the appellants' failure to satisfy this court's October 7, 2019, fee order.
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROLAND M. GIBSON, JR.
Gregory B. Myers, Barbara Ann Kelly, Appellant(s) v. Bank of America National Association, Appellee(s). 1D2019-1839 2019-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
66-2010-CA-660

Parties

Name Gregory B. Myers
Role Appellant
Status Active
Name Barbara Ann Kelly
Role Appellant
Status Active
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Dean A. Morande, Christopher W. Smart
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-02-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Gregory B. Myers
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description Notice suggestion of bankruptcy
On Behalf Of Barbara Ann Kelly
Docket Date 2022-11-30
Type Order
Subtype Order
Description Order ~ In light of the status report, filed on November 3, 2022, the Court will continue to stay these proceedings until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. Appellants shall notify this Court within ten days of dissolution of the stay. Absent such notification, Appellants shall submit a report to this Court on or before May 30, 2023, reporting on the status of the proceedings in bankruptcy.
Docket Date 2022-11-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Barbara Ann Kelly
Docket Date 2020-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Motion to file a brief reply to the AE's opposition to AA's Motion for Stay
On Behalf Of Gregory B. Myers
Docket Date 2020-09-01
Type Response
Subtype Objection
Description OBJECTION ~ Opposition to AA's Motion for Stay
On Behalf Of Bank of America National Association
Docket Date 2020-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Motion for Entry of Order Staying Appeal
On Behalf Of Gregory B. Myers
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext-File Brf or Case Dism ~     Appellant’s motion for extension of time filed on August 12, 2020, is denied. Appellants shall file the initial brief within 5 days from the date of this order. No further extensions will be granted absent a showing of bona fide emergency.  See Administrative Order 19-2 (Fla. 1st DCA 2019).  Failure to file the initial brief within the time allowed by this order may result in dismissal of this case without further opportunity to be heard.
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ Opposition to AAs' Motion for enlargement of time
On Behalf Of Bank of America National Association
Docket Date 2020-08-12
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 Barbara Ann Kelly
Docket Date 2022-04-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellants’ response and the status report filed April 2, 2022, the Court discharges the order to show cause of March 28, 2022. The Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. Appellants shall notify this Court within ten days of dissolution of the stay. Absent such notification, Appellants shall submit a report to this Court on or before October 29, 2022, reporting on the status of the proceedings in bankruptcy.
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ to 3/28 sc order
On Behalf Of Barbara Ann Kelly
Docket Date 2022-04-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Barbara Ann Kelly
Docket Date 2022-03-28
Type Order
Subtype Order
Description Order ~ DISCHARGED 4/29The Court directs Appellants to show cause on or before April 4, 2022, why this appeal should not be dismissed for failure to timely file a status report as directed by this Court's order of September 9, 2021.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Substitution of Parties
Description Withdrawal and Appearance of Counsel ~ The notice of appearance and substitution of counsel docketed on October 12, 2021, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440 and is granted. Christopher W. Smart is substituted as counsel of record for Bank of America National Association. Michael K. Winston shall have no further responsibility in this case. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(e)(4) (2021) (allowing for substitution of counsel via notice "when the substituting attorney is from the same law firm, company, or governmental agency as the replaced attorney").
Docket Date 2021-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and substitution of counsel
On Behalf Of Bank of America National Association
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ In light of Appellants’ response and status report filed August 17, 2021, the Court discharges the order to show cause of August 17, 2021. The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. Appellants shall notify this Court within ten days of dissolution of the stay. In any event, Appellants shall submit a report to this Court at the end of 180 days from the date of this order, setting forth the status of the proceedings in bankruptcy.
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description Notice ~ Bankruptcy status report
On Behalf Of Barbara Ann Kelly
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ AA's response to Order to Show Cause
On Behalf Of Gregory B. Myers
Docket Date 2021-08-17
Type Order
Subtype Order
Description Order ~ DISCHARGED The Court directs Appellants to show cause on or before August 27, 2021, why sanctions should not be imposed against them for failure to timely file a status report as directed by this Court's order of February 2, 2021.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Suggestion of Bankruptcy
On Behalf Of Bank of America National Association
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed December 30, 2020, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before January 29, 2021.
Docket Date 2021-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellants’ response filed on December 31, 2020, and the lower tribunal’s filing of the record on December 30, 2020, the Court’s show cause order of December 11, 2020, is hereby discharged.
Docket Date 2020-12-31
Type Response
Subtype Response
Description RESPONSE ~ To Order to Show Cause
On Behalf Of Gregory B. Myers
Docket Date 2020-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4327 pages
On Behalf Of Walton Clerk
Docket Date 2020-12-30
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 Bank of America National Association
Docket Date 2020-12-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2020-11-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 12/30/20
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - AB
On Behalf Of Bank of America National Association
Docket Date 2020-10-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~    Appellants’ motion for leave to amend, filed October 19, 2020, is granted and the amended initial brief filed therewith is accepted. The answer brief shall be filed within 30 days of the date of this order.
Docket Date 2020-10-22
Type Response
Subtype Response
Description RESPONSE ~ response to motion to leave to file amended IB and appendix
On Behalf Of Bank of America National Association
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Mot to Accept Init Brf as Timely ~     Appellant’s motion, filed October 1, 2020, is granted and the initial brief is accepted as timely filed. The answer brief shall be filed within 30 days of the date of this order.
Docket Date 2020-10-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (Amended IB attached)
On Behalf Of Gregory B. Myers
Docket Date 2020-10-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Gregory B. Myers
Docket Date 2020-10-19
Type Record
Subtype Appendix
Description Appendix ~ Amended
On Behalf Of Gregory B. Myers
Docket Date 2020-10-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ IB
On Behalf Of Gregory B. Myers
Docket Date 2020-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gregory B. Myers
Docket Date 2020-09-25
Type Order
Subtype Order
Description Order Denying ~ Appellants’ motion for stay, filed August 31, 2020, is denied.Appellants’ motion for leave to file a reply, filed September 1, 2020, is denied.Appellants shall file the initial brief within 5 days of the date of this order. Failure to file the initial brief within the time allowed by this order shall result in dismissal of this case without further opportunity to be heard.  See Fla. R. App. P. 9.410.
Docket Date 2020-07-15
Type Order
Subtype Order
Description Order ~ In light of the July 8, 2020, Order Dismissing Case on Request of Debtor and Notice That Automatic Stay is Terminated, entered in United States Bankruptcy Court for the District of Maryland, case number 19-24525, the stay imposed by the Court’s order of December 19, 2019, is lifted. Appellants shall file the initial brief on or before August 13, 2020.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Bankruptcy case is dismissed and the automatic stay is terminated
On Behalf Of Bank of America National Association
Docket Date 2020-07-02
Type Order
Subtype Order
Description Order ~ In light of Appellant’s status report, filed June 30, 2020, the stay imposed by the Court’s order of December 19, 2020, is extended. The debtor shall notify this Court within ten days after lifting or dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
Docket Date 2020-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Barbara Ann Kelly
Docket Date 2020-06-26
Type Order
Subtype Order
Description Order ~ The time for filing a status report as directed by this Court’s order dated December 19, 2019, has expired. Appellant is directed to file a status report within ten days of the date of this order advising the Court of the status of the bankruptcy proceeding.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2019-11-08
Type Notice
Subtype Notice
Description Notice ~ suggestion of bankruptcy
On Behalf Of Barbara Ann Kelly
Docket Date 2019-11-01
Type Order
Subtype Order
Description Order ~ In light of the September 9, 2019, Order Dismissing Case on Request of Debtor and Notice That Automatic Stay is Terminated, entered in United States Bankruptcy Court for the District of Maryland, case number 19-17428, the stay imposed by the Court’s order of July 11, 2019, is lifted. The initial brief shall be filed within 30 days of the date of this order. Appellants’ motion to stay the order on appeal is treated as a motion for review of the lower tribunal’s order denying the motion to stay the order on appeal and is denied.
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Gregory B. Myers
Docket Date 2019-09-13
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~      Appellant to show cause within 10 days from the date of this order why the motion served on September 12, 2019, should not be granted.
Docket Date 2019-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Notice of Filing Order Dismissing Bankruptcy Case and Motion to Lift Stay and Set Briefing Schedule
On Behalf Of Bank of America National Association
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-Bankruptcy ~ The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2019-06-13
Type Notice
Subtype Notice
Description Notice ~ Suggestion of Bankruptcy
On Behalf Of Gregory B. Myers
Docket Date 2019-05-31
Type Response
Subtype Objection
Description OBJECTION ~ Opposition to Emergency Motion to Stay
On Behalf Of Bank of America National Association
Docket Date 2019-05-23
Type Order
Subtype Order
Description Order ~ Upon consideration of Appellants’ emergency motion to stay filed May 23, 2019, the order on appeal is temporarily stayed until June 7, 2019, or until further order of this Court. Appellee may file a response to the motion on or before June 7, 2019.The Court will take no further action on the motion to stay until Appellants comply with the Court’s order of May 17, 2019, which requires payment of the filing fee or transmittal of an order of insolvency for appellate purposes.
Docket Date 2019-05-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ the Trial Court's Order Granting Plaintiff's Motion to Enforce Final Judgment as to Personal Property
On Behalf Of Gregory B. Myers
Docket Date 2019-05-21
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on May 21, 2019, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of Bank of America National Association
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Walton Clerk
Docket Date 2019-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-17
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
Designation of Agent 2017-01-03

Date of last update: 19 Jan 2025

Sources: Florida Department of State