Search icon

CENTERSTATE BANK, N.A.

Company Details

Entity Name: CENTERSTATE BANK, N.A.
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 30 Jan 2017 (8 years ago)
Document Number: Q17000000009
FEI/EIN Number 59-2979916
Address: 1101 1ST STREET SOUTH, WINTER HAVEN, FL 33880
Mail Address: 1101 1ST STREET SOUTH, WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
OFFICE OF THE GENERAL COUNSEL, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1101 1ST STREET SOUTH, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1101 1ST STREET SOUTH, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2017-07-20 OFFICE OF GENERAL COUNSEL No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-20 1951 8TH STREET NW, WINTER HAVEN, FL 33881 No data
MERGER 2017-03-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000170063

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
Designation of Agent 2017-01-30

Date of last update: 19 Jan 2025

Sources: Florida Department of State