Kathy Sue Hoene, Individually, and as Trustee of the Kathy Sue Hoene Living Trust, Appellant(s) v. Ameris Bank, Centerstate Bank of Florida, N.A., and Mortgage Electronic Registration Systems, Inc., Appellee(s).
|
5D2024-1349
|
2024-05-20
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-000534
|
Parties
Name |
Kathy Sue Hoene
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nicholas William Morcom, Elizabeth Richardson Panduro
|
|
Name |
Kathy Sue Hoene Living Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AMERIS BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
David D. Burns, Ashley Ann Dodd, Kristen Marie Fiore, Christian George
|
|
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juliane Murphy Brumbaugh, Joseph A Dillon
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
St. Johns Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Howard M. Maltz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief TO 10/28 (FOR AE, AMERIS BANK)
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-08-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record; 118 pages
|
On Behalf Of |
St. Johns Clerk
|
|
Docket Date |
2024-11-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief to 12/7
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-10-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-08-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-08-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 1478 pages
|
On Behalf Of |
St. Johns Clerk
|
|
Docket Date |
2024-06-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-06-12
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of non-representation of AEs (Atty. Morcom represents AA)
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-05-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Kathy Sue Hoene
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed below 5/20/2024
|
|
Docket Date |
2024-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Attys. Fees
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-12-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-11-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-08-15
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record; SROA BY 9/4/24; IB W/IN 20 DYS
|
View |
View File
|
|
|
BOULDER III, LLC AND MACWCP, III, CORP. VS BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC., VILLAGES/ACORN INVESTMENTS, LTD, PLANET FIVE AT VILLAGES, LLC, PALM RIDGE, LLC, PALM RIDGE PLAZA, LLC, PALM RIDGE PLAZA, ETC., ET AL
|
5D2021-0909
|
2021-04-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000267
|
Parties
Name |
BOULDER III, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard W. Hennings
|
|
Name |
MACWCP III CORP.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MLC, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pineda REO, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PREMIER BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GUPPY HOMES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First National Bank of Pasco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VILLAGES/ACORN INVESTMENTS, LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Buffalo Ridge Property Owners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Luis Martinez-Monfort, Charles D. Johnson, David J. Murphy, Christina Lehm, Bradford J. Tropello, Benjamin Burleson, Amanda M. Uliano, John F. Loar
|
|
Name |
DANA PLAZA GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Dana Plaza Office Condominium Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL TOLENTINO MD, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palm Ridge Plaza Property Owners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NRA Property, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANA PLAZA CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM RIDGE PLAZA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AH CAPSTONE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANA PLAZA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PLANET FIVE AT THE VILLAGES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GATEWAY BANK OF CENTRAL FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palm Ridge, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Mary Hatcher
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Sumter
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-01-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-12-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-12-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S ZOOM RESPONSE
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-12-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ A NTC SCHEDULING OA AS REMOTE ACCESS VIA ZOOM WILL ISSUE SEPARATELY
|
|
Docket Date |
2021-12-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE - LIVE OA TO ZOOM OA
|
|
Docket Date |
2021-12-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S ZOOM RESPONSE
|
On Behalf Of |
Buffalo Ridge Property Owners Association, Inc.
|
|
Docket Date |
2021-11-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ REQUESTING ORAL ARGUMENT BE PRESENTED VIA REMOTE ACCESS
|
On Behalf Of |
Buffalo Ridge Property Owners Association, Inc.
|
|
Docket Date |
2021-10-18
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Order Deny Motion to Strike ~ AS MOOT
|
|
Docket Date |
2021-10-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "OF WITHDRAWAL OF ARGUMENT IN SECTION IIOF APPELLANT'S REPLY BRIEF"
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-09-30
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Buffalo Ridge Property Owners Association, Inc.
|
|
Docket Date |
2021-09-20
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Reply Brief
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-09-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-08-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
|
On Behalf Of |
Buffalo Ridge Property Owners Association, Inc.
|
|
Docket Date |
2021-08-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/19 -AMENDED
|
On Behalf Of |
Buffalo Ridge Property Owners Association, Inc.
|
|
Docket Date |
2021-07-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Buffalo Ridge Property Owners Association, Inc.
|
|
Docket Date |
2021-07-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AE BUFFALO RIDGE W/IN 5 DYS FILE AMENDED NTC AGREED EOT
|
|
Docket Date |
2021-07-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 847 PAGES
|
On Behalf Of |
Clerk Sumter
|
|
Docket Date |
2021-07-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-07-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-05-21
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ W/ 5D21-913; SINGLE SET OF BRIEFS AND SINGLE ROA
|
|
Docket Date |
2021-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/7 ORDER
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-05-07
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: 5D21-909 & 5D21-913 CONSOLIDATED...
|
|
Docket Date |
2021-05-06
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2021-04-26
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Richard W. Hennings 192633
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-04-24
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ 5D21-0913
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-04-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Boulder III, LLC
|
|
Docket Date |
2021-04-16
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-04-15
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2021-04-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-04-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 04/12/21
|
On Behalf Of |
Boulder III, LLC
|
|
|
SMS FINANCIAL CH, LLC VS PNC BANK NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO CITY BANK, AS SUCCESSOR BY MERGER TO HARBOR FEDERAL SAVINGS BANK, CRANE CREEK DEVELOPMENT, LLC, CERTIFIED BUILDING CONTRACTORS, INC., ET AL.
|
5D2020-2348
|
2020-11-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-033712
|
Parties
Name |
SMS Financial CH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard B. Storfer
|
|
Name |
STEEL DESIGN ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jeffrey S. Braun
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Crane Breek Development, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CERTIFIED BUILDING CONTRACTORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KLITZMAN LAW GROUP, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PNC Bank National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert James Powell, Lawrence Steven Klitzman
|
|
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
City of Melbourne, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WATERBURY MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Harbor Federal Savings Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
National City Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michelle L. Naberhaus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-12-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-11-18
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-11-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-11-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
PNC Bank National Association
|
|
Docket Date |
2020-11-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-11-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2020-11-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/06/2020
|
On Behalf Of |
SMS Financial CH, LLC
|
|
Docket Date |
2020-11-09
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
|
CENTERSTATE BANK, N. A. VS FLORIDA FIBER NETWORKS, LLC, ET AL.
|
2D2020-1231
|
2020-04-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11437
|
Parties
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTIAN GEORGE, ESQ., JOHN L. DICKS, I I, ESQ., KRISTEN M. FIORE, ESQ.
|
|
Name |
FLORIDA FIBER NETWORKS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEPHEN L. EVANS, ESQ., JOHNIE COOPER, ESQ., TODD L. WALLEN, ESQ.
|
|
Name |
DAVID S. SUAREZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID ORSHAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OTI FIBER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. RICHARD A. NIELSEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-08-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-08-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-08-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant CenterState Bank, N.A. has moved for attorney's fees against Appellee OTI Fiber LLC pursuant to the fee provisions in the loan documents executed between Sunshine Bank and Florida Fiber Networks. The motion is denied based on the lack of privity of contract.
|
|
Docket Date |
2021-06-22
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2021-04-13
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JUNE 22, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. 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 |
2021-02-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ APPELLANT'S CONDITIONAL REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-02-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-02-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-02-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 3 - RB DUE 2/5/21
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 5- RB DUE 2/2/21
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 15 - RB due 1/28/21
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-12-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 15- RB DUE 1/13/21
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-11-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FLORIDA FIBER NETWORKS, LLC
|
|
Docket Date |
2020-11-16
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
ORD-TO WITHDRAW PLEADINGS ~ Pursuant to the notice of withdrawal of motion to dismiss, Appellees' motion to dismiss is withdrawn.
|
|
Docket Date |
2020-11-13
|
Type |
Motions Other
|
Subtype |
Motion to Withdraw Filing
|
Description |
Motion To Withdraw Pleadings ~ SEE 11/16/2020 ORDER.
|
On Behalf Of |
FLORIDA FIBER NETWORKS, LLC
|
|
Docket Date |
2020-11-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ *WITHDRAWN-SEE 11/16/2020 ORDER. *APPEAL
|
On Behalf Of |
FLORIDA FIBER NETWORKS, LLC
|
|
Docket Date |
2020-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - AB DUE 12/8/20
|
On Behalf Of |
FLORIDA FIBER NETWORKS, LLC
|
|
Docket Date |
2020-09-17
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Brief-12c ~ Appellant's motion to file amended initial brief is granted. The initial brief filed on September 9, 2020, is stricken. The amended initial brief is accepted as filed.
|
|
Docket Date |
2020-09-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-09-16
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-09-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ STRICKEN-SEE 9/17/20 ORDER.
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-08-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 23 - IB DUE 9/9/20
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NIELSEN - REDACTED - 895 PAGES
|
|
Docket Date |
2020-06-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - IB DUE 8/17/20
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
travel together ~ Appeal numbers 2D20-1196 and 2D20-1231 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
|
|
Docket Date |
2020-04-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-04-09
|
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, an order of the circuit court 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 |
2020-04-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-04-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-04-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
|
OTI FIBER, LLC VS CENTERSTATE BANK, N. A., ET AL.
|
2D2020-1196
|
2020-04-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11437
|
Parties
Name |
OTI FIBER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
TODD L. WALLEN, ESQ., STEPHEN L. EVANS, ESQ.
|
|
Name |
DAVID S. SUAREZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN L. DICKS, I I, ESQ., KRISTEN M. FIORE, ESQ., JOHNIE COOPER, ESQ., CHRISTIAN GEORGE, ESQ.
|
|
Name |
DAVID ORSHAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA FIBER NETWORKS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. RICHARD A. NIELSEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-11
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
striking stip for eot; no date certain
|
|
Docket Date |
2020-06-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ stricken
|
On Behalf Of |
OTI FIBER, LLC
|
|
Docket Date |
2020-06-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NIELSEN - REDACTED - 896 PAGES
|
|
Docket Date |
2020-09-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
OTI FIBER, LLC
|
|
Docket Date |
2020-08-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 23 - IB DUE 9/9/20
|
On Behalf Of |
OTI FIBER, LLC
|
|
Docket Date |
2021-08-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-08-11
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2021-08-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee CenterState Bank, N.A. has moved for attorney's fees against Appellant OTI Fiber LLC pursuant to the fee provisions in the loan documents executed between Sunshine Bank and Florida Fiber Networks. The motion is denied based on the lack of privity of contract.
|
|
Docket Date |
2021-06-22
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2021-04-13
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JUNE 22, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. 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 |
2021-03-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
OTI FIBER, LLC
|
|
Docket Date |
2021-02-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB DUE 3/15/21
|
On Behalf Of |
OTI FIBER, LLC
|
|
Docket Date |
2021-02-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-01-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2021-01-08
|
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 within five days from the date of this order.
|
|
Docket Date |
2021-01-07
|
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 |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 1/7/21 LAST REQUEST
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - AB DUE 12/8/20
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-09-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
OTI FIBER, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
travel together ~ Appeal numbers 2D20-1196 and 2D20-1231 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
|
|
Docket Date |
2020-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENTERSTATE BANK, N. A.
|
|
Docket Date |
2020-04-06
|
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, an order of the circuit court 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 |
2020-04-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
OTI FIBER, LLC
|
|
|
CENTERSTATE BANK OF FLORIDA, N.A. VS GABRIEL E. RINEHART AND JENNIFER L. REINHART
|
5D2019-1063
|
2019-04-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2010-CA-4877
|
Parties
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kristen M. Fiore, ALEKSAS A. BARAUSKAS, Christian P. George
|
|
Name |
GABRIEL E. RINEHART
|
Role |
Appellee
|
Status |
Active
|
Representations |
SAMANTHA L. DAMMER
|
|
Name |
JENNIFER L. REINHART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Edward Scott
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-05-21
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-05-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
Centerstate Bank, N.A.
|
|
Docket Date |
2019-05-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-05-02
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-05-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR RECONSIDERATION
|
|
Docket Date |
2019-04-12
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Centerstate Bank, N.A.
|
|
Docket Date |
2019-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
LOWELL DAVIS AND AVIS DAVIS VS CENTERSTATE BANK OF FLORIDA, N. A.
|
2D2017-1927
|
2017-05-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-7921
|
Parties
Name |
AVIS DAVIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LOWELL DAVIS
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA, LATASHA LORDES SCOTT, ESQ.
|
|
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LYDIA S. ZBRZEZNJ, ESQ., NICHOLAS T. ZBRZEZNJ, ESQ.
|
|
Name |
HON. RICHARD A. NIELSEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
|
|
Docket Date |
2018-10-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ STOPA (NOTICE OF FILING BANKRUPTCY ORDER)
|
|
Docket Date |
2018-08-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-06-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee filed a motion for appellate attorneys' fees and costs, pursuant to the loan documents. The request for costs is denied, without prejudice to the Appellee filing an appropriate request with the trial court. See Fla. R. App. P. 9.400(a). The request for attorney's fees is remanded to the trial court; if the Appellee has or hereafter establishes its entitlement thereto, the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred. The Appellant's motion to tax attorney's fees and costs, pursuant to sections 57.105(7) and 48.23, Florida Statutes, is denied.
|
|
Docket Date |
2018-06-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-06-20
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2018-06-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2018-05-24
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Appellee's motion to disqualify Judge Morris Silberman is denied.
|
|
Docket Date |
2018-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2018-05-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO DISQUALIFY JUDGE MORRIS SILBERMAN
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2018-05-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION TO DISQUALIFY JUDGE
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2018-04-11
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 20, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
|
|
Docket Date |
2018-03-22
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a
|
|
Docket Date |
2018-03-19
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION TO STRIKE REPLY BRIEF *contained in response*
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2018-03-19
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2018-03-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, CENTERSTATE BANK OF FLORIDA'S RESPONSE TO APPELLANTS, LOWELL DAVIS AND AVIS DAVIS'S MOTION TO ACCEPT REPLY BRIEF AS TIMELY FILED AND MOTION TO STRIKE REPLY BRIEF
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2018-03-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ *STRICKEN-SEE 3/22/18 ORDER.*
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2018-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Denying Extension of Reply Brief ~ The appellants' motion for extension of time to serve reply brief is denied. This appeal will proceed without a reply brief.
|
|
Docket Date |
2018-03-08
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO APPELLANTS' [THIRD] MOTION FOR EXTENSION OF TIME TOSERVE REPLY BRIEF
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2018-03-07
|
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 |
LOWELL DAVIS
|
|
Docket Date |
2018-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
grant eot for reply brief - unlikely ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2018-01-29
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ APPELLEE, CENTERSTATE BANK OF FLORIDA'S RESPONSE TO APPELLANTS' [SECOND] MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2018-01-26
|
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 |
LOWELL DAVIS
|
|
Docket Date |
2017-12-27
|
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 be served within 30 days. The appellee's objection is noted.
|
|
Docket Date |
2017-12-26
|
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 |
LOWELL DAVIS
|
|
Docket Date |
2017-12-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2017-12-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2017-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S, CENTERSTATE BANK OF FLORIDA'S, RESPONSE TO APPELLANTS' MOTION TO TAX ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2017-11-27
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO TAX ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2017-11-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2017-11-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2017-11-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2017-11-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed. Appellee shall serve the answer brief within 20 days of the date of this order.
|
|
Docket Date |
2017-11-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2017-11-03
|
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 |
LOWELL DAVIS
|
|
Docket Date |
2017-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2017-09-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, CENTERSTATE BANK OF FLORIDA'S RESPONSE TOAPPELLANTS' [THIRD] MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2017-09-25
|
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 |
LOWELL DAVIS
|
|
Docket Date |
2017-08-24
|
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 to serve initial brief is granted and the initial brief shall be served within 30 days of this order. The appellee's objection is noted.
|
|
Docket Date |
2017-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, CENTERSTATE BANK OF FLORIDA'S RESPONSE TO APPELLANTS' [SECOND] MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
CENTERSTATE BANK OF FLORIDA, N. A.
|
|
Docket Date |
2017-08-14
|
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 |
LOWELL DAVIS
|
|
Docket Date |
2017-07-13
|
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 of this order. Appellee's lack of consent is noted.
|
|
Docket Date |
2017-07-10
|
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 |
LOWELL DAVIS
|
|
Docket Date |
2017-06-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HOLDER - REDACTED - 877 PAGES
|
|
Docket Date |
2017-05-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-05-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-05-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LOWELL DAVIS
|
|
Docket Date |
2017-05-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|