Search icon

CITY NATIONAL BANK OF FLORIDA - Florida Company Profile

Company Details

Entity Name: CITY NATIONAL BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2017 (8 years ago)
Document Number: Q17000000042
FEI/EIN Number 59-1297458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131
Mail Address: C/O CITY NATIONAL BANK OF FLORIDA, ATT: LEGAL DEPARTMENT, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY NATIONAL BANK OF FLORIDA EMPLOYEE BENEFITS PLAN 2017 591297458 2018-05-18 CITY NATIONAL BANK OF FLORIDA 580
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 603
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY NATIONAL BANK OF FLORIDA EMPLOYEE BENEFITS PLAN 2016 591297458 2017-06-15 CITY NATIONAL BANK OF FLORIDA 489
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 552
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY NATIONAL BANK OF FLORIDA EMPLOYEE BENEFITS PLAN 2015 591297458 2016-07-19 CITY NATIONAL BANK OF FLORIDA 494
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 468
Retired or separated participants receiving benefits 20
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY NATIONAL BANK OF FLORIDA EMPLOYEE BENEFITS PLAN 2014 591297458 2015-08-25 CITY NATIONAL BANK OF FLORIDA 466
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 467
Retired or separated participants receiving benefits 21
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY SELECT BENEFIT PROGRAM 2013 591297458 2014-07-31 CITY NATIONAL BANK OF FLORIDA 453
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1997-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 442
Retired or separated participants receiving benefits 20

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY SELECT BENEFIT PROGRAM 2013 591297458 2014-06-20 CITY NATIONAL BANK OF FLORIDA 453
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 442
Retired or separated participants receiving benefits 20

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-20
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY SELECT BENEFIT PROGRAM 2012 591297458 2013-07-01 CITY NATIONAL BANK OF FLORIDA 456
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 429
Retired or separated participants receiving benefits 22

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY SELECT BENEFIT PROGRAM 2011 591297458 2012-07-19 CITY NATIONAL BANK OF FLORIDA 455
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591297458
Plan administrator’s name CITY NATIONAL BANK OF FLORIDA
Plan administrator’s address 25 WEST FLAGLER STREET, MIAMI, FL, 33130
Administrator’s telephone number 3055777684

Number of participants as of the end of the plan year

Active participants 428
Retired or separated participants receiving benefits 26

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY SELECT BENEFIT PROGRAM 2010 591297458 2011-07-19 CITY NATIONAL BANK OF FLORIDA 454
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET SUITE 400, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET SUITE 400, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591297458
Plan administrator’s name CITY NATIONAL BANK OF FLORIDA
Plan administrator’s address 25 WEST FLAGLER STREET SUITE 400, MIAMI, FL, 33130
Administrator’s telephone number 3055777684

Number of participants as of the end of the plan year

Active participants 436
Retired or separated participants receiving benefits 30

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature
CITY SELECT BENEFIT PROGRAM 2009 591297458 2010-06-18 CITY NATIONAL BANK OF FLORIDA 417
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1987-08-01
Business code 522110
Sponsor’s telephone number 3055777684
Plan sponsor’s mailing address 25 WEST FLAGLER STREET SUITE 400, MIAMI, FL, 33130
Plan sponsor’s address 25 WEST FLAGLER STREET SUITE 400, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591297458
Plan administrator’s name CITY NATIONAL BANK OF FLORIDA
Plan administrator’s address 25 WEST FLAGLER STREET SUITE 400, MIAMI, FL, 33130
Administrator’s telephone number 3055777684

Number of participants as of the end of the plan year

Active participants 428
Retired or separated participants receiving benefits 26

Signature of

Role Plan administrator
Date 2010-06-18
Name of individual signing LILIA CAYON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARBALLO, MARIO Agent C/O CITY NATIONAL BANK OF FLORIDA, ATTN: LEGAL DEPARTMENT, 100 SE 2ND ST 16TH FLOOR, MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095633 TOTALBANK ACTIVE 2024-08-12 2029-12-31 - 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL, 33131
G18000090290 BCICAPITAL ACTIVE 2018-08-14 2028-12-31 - 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL, 33131
G16000003042 BCI FINANCIAL GROUP ACTIVE 2016-01-07 2026-12-31 - ATTN: LEGAL DEPARTMENT, 100 SE 2ND STREET, 13TH FLOOR, MIAMI, FL, 33131
G09000106214 CITY NATIONAL BANK ACTIVE 2009-05-29 2029-12-31 - ATTN: LEGAL DEPARTMENT, 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-01-29 CARBALLO, MARIO -
CHANGE OF MAILING ADDRESS 2019-10-23 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 C/O CITY NATIONAL BANK OF FLORIDA, ATTN: LEGAL DEPARTMENT, 100 SE 2ND ST 16TH FLOOR, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000549719 ACTIVE 2018-CA-000404 FOURTH JUDICIAL CIRCUIT, DUVAL 2022-10-04 2027-12-14 $2,475,000.00 SIGNATURE LAND, INC., 334 TARPON AVENUE, FERNANDINA BEACH, FL 32234

Court Cases

Title Case Number Docket Date Status
Signature Land, Inc., etc. et al., Petitioner(s) v. City National Bank of Florida, as Trustee of Land Trust No. 2400-9492-00, Respondent(s) SC2025-0005 2025-01-02 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0308;

Parties

Name SIGNATURE LAND, INC.
Role Petitioner
Status Active
Representations Charles Alan Lawson, Jessica Leighann Slatten, Vivekka Suppiah, Jeffrey Charles Regan, Charles R Walker, Jr.
Name EDWARDS CREEK SIGNATURE, LLC
Role Petitioner
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Respondent
Status Active
Representations Michael Lockamy, Elliot H. Scherker, Bethany Jane Matilda Pandher
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Signature Land, Inc.
View View File
Docket Date 2025-01-03
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of January 2, 2025, seeking review of opinion dated October 25, 2024, in which rehearing was denied December 6, 2024.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Alex Shchegol, Appellant(s), v. City National Bank of Florida, Appellee(s). 3D2024-2196 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4037-CA-01

Parties

Name Alex Shchegol
Role Appellant
Status Active
Representations Heather Allyn DeGrave
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert P Frankel
Name Herald Center Department Store of New York, LLC
Role Appellee
Status Active
Representations Elaine D. Walter
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Order
Subtype Order on Consolidation
Description Upon the Court's own motion, it is ordered that case no. 3D2024-2196 be consolidated with case nos. 3D2024-1664 and 3D2024-2197. The above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1664. All filings in the case shall be under case no. 3D2024-1664. The parties shall file only one set of briefs under case no. 3D2024-1664.
View View File
Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13481734
On Behalf Of Alex Shchegol
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Alex Shchegol
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2196. Incomplete certificate of service in NOA. Related case: 24-2197 and 24-1664
On Behalf Of Alex Shchegol
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 20, 2024.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
THE BANK OF NEW YORK MELLON, etc., Appellant(s) v. GUSTAVO AVIGLIANO, et al., Appellee(s). 4D2024-1471 2024-06-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-028844

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations Heather Lynn Griffiths, Evan Scott Rosenberg
Name VISCONTI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Denise Marie Blackwell-Pineda
Name 627VISCONTI, LLC
Role Appellee
Status Active
Representations Aaron R. Cohen
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name Mortgage Electronic Registration Systems, Inc., etc.
Role Appellee
Status Active
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Gustavo Avigliano
Role Appellee
Status Active
Name Andrea Gonzalez Avigliano
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 12, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within five (5) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 25, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 Days to October 30, 2024
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
On Behalf Of 627Visconti, LLC
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 23 Days to September 6, 2024.
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,034 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-25
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's July 24, 2024 notice of related case or issue, case numbers 4D2024-1471 and 4D2024-1436 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 627Visconti, LLC
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
NY Auto Concierge, Inc., et al., Appellant(s), v. City National Bank of Florida, Appellee(s). 3D2024-0296 2024-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13388

Parties

Name NY Auto Concierge, Inc.
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name ERIC BROWN LLC
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name Ian Brown
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert P Frankel
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are dismissed for failure to comply with this Court's Order dated September 13, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Thirty Day Extension of Time to Serve Initial Brief-30 days to 09/06/2024 Granted
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024(GRANTED
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Sixty (60) Day Extension of Time to File Initial Brief. 60 Days to 07/08/2024 (Granted)
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-07
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellants' Motion to Consolidate, the Motion is hereby granted. It is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024- 0295. All filings in the case shall be under case no. 3D2024-0295. The parties shall file only one set of briefs under case no. 3D2024-0295.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Consolidate
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-02-16
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10339744
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 25, 2024.
View View File
Brown and Brown, Inc., et al., Appellant(s), v. City National Bank of Florida, Appellee(s). 3D2024-0295 2024-02-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13377

Parties

Name Brown and Brown, Inc.
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name ERIC BROWN LLC
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name Ian Brown
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert P Frankel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are dismissed for failure to comply with this Court's Order dated September 13, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Thirty Day Extension of Time to Serve Initial Brief-30 days to 09/06/2024 Granted
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024(GRANTED
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Sixty (60) Day Extension of Time to File Initial Brief. 60 Days to 07/08/2024 (Granted)
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-07
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellants' Motion to Consolidate, the Motion is hereby granted. It is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024- 0295. All filings in the case shall be under case no. 3D2024-0295. The parties shall file only one set of briefs under case no. 3D2024-0295.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Consolidate
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-03-25
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Consolidate.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-02-16
Type Event
Subtype Fee Satisfied
Description Fee paid through portal.
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 25, 2024.
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10339189
On Behalf Of Brown and Brown, Inc.
View View File
City National Bank of Florida As Trustee of Land Trust No. 2400-9492-00, Appellant(s), v. Signature Land, Inc., A Florida Corporation and Edwards Creek Signature, LLC, a Florida Limited Liability Company, Appellee(s). 5D2023-0308 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-000404

Parties

Name Land Trust No. 2400-9492-00
Role Appellant
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellant
Status Active
Representations Elliot H. Scherker DNU, Michael E. Lockamy, John Gabriel Woodlee - DNU, Elliot H. Scherker, John G. Woodlee, R. H. Farnell *DNU* II, Bethany J. M. Pandher
Name EDWARDS CREEK SIGNATURE, LLC
Role Appellee
Status Active
Name SIGNATURE LAND, INC.
Role Appellee
Status Active
Representations Charles R. Walker Jr., Jeffrey C. Regan, Charles Alan Lawson
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court SC25-0005
Docket Date 2025-01-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Signature Land, Inc.
View View File
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc; MOT DENIED
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT REHEAR/CLARIFICATION/WRITTEN OPINION DENIED
View View File
Docket Date 2023-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City National Bank of Florida
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 3/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 12/29 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 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-09
Type Order
Subtype Certificate of Service
Description Supplemental Certificate of Service
Docket Date 2022-10-20
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of City National Bank of Florida
Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Signature Land, Inc.
Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED; JUDGE HARRIS CONCURS IN RESULT ONLY
View View File
Docket Date 2024-09-25
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Answer Brief PER 9/13 ORDER
On Behalf Of Signature Land, Inc.
View View File
Docket Date 2024-09-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief PER 9/13 ORDER
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Order; AA /CROSS-APPELLEE W/IN 7 DYS FILE SUPP IB; AES/CROSS-APPELLANTS W/IN 3 DYS FILE SUPPL RESPONSE BRIEF; NEITHER TO EXCEED 5 PGS
View View File
Docket Date 2023-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City National Bank of Florida
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AFFILIATIONAND DESIGNATION OF EMAIL ADRESSES
On Behalf Of Signature Land, Inc.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-08-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Signature Land, Inc.
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City National Bank of Florida
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/6
On Behalf Of City National Bank of Florida
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Signature Land, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB/CROSS-IB BY 5/22/23
Docket Date 2023-04-14
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 Signature Land, Inc.
Docket Date 2023-03-23
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of City National Bank of Florida
Docket Date 2023-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City National Bank of Florida
Docket Date 2023-02-07
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 City National Bank of Florida
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS PREMATURE PER 1/24 ORDER
On Behalf Of City National Bank of Florida
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the response docketed December 27, 2022, and the record and transcript docketed on December 22, 2022, the Court discharges its order to show cause issued on December 22, 2022.
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ to 12/22 order
On Behalf Of City National Bank of Florida
Docket Date 2022-12-22
Type Record
Subtype Transcript
Description Transcript Received ~ 1676 pages
Docket Date 2022-12-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ transmit ROA
Docket Date 2022-12-08
Type Order
Subtype Certificate of Service
Description AA/PT/AE/RS Srv Filing/File SuppCertServ 10dys ~      Lower Tribunal Clerk is directed to serve a copy of the notice of inability docketed December 7, 2022, on counsel for Appellant, Bethany J.M. Pandher, Esquire and Elliot H. Scherker, Esquire, and file a supplemental certificate of service within 10 days of this order which so demonstrates.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Inability
Description Notice of Inability
Docket Date 2022-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ designation and court reporter's acknowledgment
On Behalf Of Signature Land, Inc.
Docket Date 2022-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellant/Cross-Appellee, City National Bank of Florida as Trustee of Land Trust No. 2400-9492-00 on November 7, 2022, providing 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.
On Behalf Of City National Bank of Florida
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of City National Bank of Florida
Docket Date 2022-11-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Signature Land, Inc.
Docket Date 2022-10-31
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of City National Bank of Florida
Docket Date 2022-10-27
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Signature Land, Inc., and Edwards Creek Signature, LLC, order attached
On Behalf Of Signature Land, Inc.
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., order attached
On Behalf Of City National Bank of Florida
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days 2/21/23
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of City National Bank of Florida
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 14, 2022.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of City National Bank of Florida
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BAUTISTA REO U.S. LLC VS ARR INVESTMENTS, INC., et al. 4D2022-1569 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015862

Parties

Name Bautista Reo U.S. LLC
Role Appellant
Status Active
Representations Denise D. Dell-Powell, GERALD D. DAVIS
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations John W. Zielinski, Dorothy F. Easley
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
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 Bautista Reo U.S. LLC
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 19, 2023, the Gerald D. Davis, Esq. is substituted for Denise D. Dell-Powell, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 30, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1372 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2023-04-04
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR FOR WRITTEN OPINION
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended to March 22, 2023.
Docket Date 2023-03-21
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 10, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended five (5) days from the date of this order.
Docket Date 2023-03-13
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ November 16, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Dorothy F. Easley is denied without prejudice to seek costs in the trial court.
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 16, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 30, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-16
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 Bautista Reo U.S. LLC
Docket Date 2022-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Arr Investments, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arr Investments, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 24, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 29, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-24
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 Arr Investments, Inc.
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (111 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 13, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 12, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on July 21, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that, as appellant’s motion for rehearing and/or written opinion is a verbatim cut and paste of appellant’s reply brief, appellant’s March 22, 2023 motion for rehearing and/or written opinion is denied. See State v. Green, 105 So. 2d 817, 818-19 (Fla. 1st DCA 1958) (“[I]t is not the function of a petition for rehearing to furnish a medium through which counsel may advise the court that they disagree with its conclusion, to reargue matters already discussed in briefs and oral argument and necessarily considered by the court, or to request the court to change its mind as to a matter which has already received the careful attention of the judges, or to further delay the termination of litigation.”). Appellant’s counsel is forewarned that misuse of a motion for rehearing in future cases may result in sanctions.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arr Investments, Inc.
Docket Date 2022-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ANGELA DUNCAN, WAYNE DUNCAN, AND DUNCAN LAND AND DEVELOPMENT, INC. VS DOUG BELDEN, TAX COLLECTOR, ET AL 2D2021-2836 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007076

Parties

Name JOHN J. DUNCAN
Role Appellant
Status Withdrawn
Name WAYNE DUNCAN
Role Appellant
Status Active
Name DUNCAN LAND DEVELOPMENT, INC.
Role Appellant
Status Active
Name ANGELA DUNCAN
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name CSC BAYSIDE I LIMITED PARTNERSHIP
Role Appellee
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name FSPP BEACHWALK, LLC.
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Name BEACHWALK UNIT OWER, LLC
Role Appellee
Status Active
Name PAT FRANK
Role Appellee
Status Active
Name DOUG BELDEN, TAX COLLECTOR
Role Appellee
Status Active
Representations BRIAN T. FITZGERALD, ESQ., Reese John Henderson, Esq., NORMAN S. CANNELLA, JR., ROBERT MORA, ESQ., DALE K. BOHNER, ESQ., JASON L. MARGOLIN, ESQ., KRISTIE HATCHER-BOLIN, ESQ., JAMES J. PORTER, ESQ., HENRY G. GYDEN, ESQ., ROBERT P. FRANKEL, ESQ., MALLORIE R. BONTI, ESQ.
Name HON. HERBERT J. BAUMANN, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED**
Docket Date 2023-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANT VOLUN.DISM.(APLNT.) ~ The parties' notice of voluntary dismissal filed January 10, 2023, is accepted.Appellant John J. Duncan is dismissed from the appeal. See Fla. R. App. P. 9.350(c).
Docket Date 2023-01-10
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of ANGELA DUNCAN
Docket Date 2023-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL ON BEHALF OF JOHN J. DUNCAN(DECEASED)
On Behalf Of ANGELA DUNCAN
Docket Date 2022-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief filed by counsel for Appellants states that appellant John J.Duncan has died. As a deceased party cannot remain in an appellate proceeding, see§ 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31,33 (Fla. 2d DCA 2003), within 30 days from the date of this order, counsel for John J.Duncan shall confer with the relevant persons and shall file in this court one of thefollowing, if necessary, in conjunction with counsel for the personal representative: amotion to substitute the personal representative of John J. Duncan's estate asAppellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing thepersonal representative; or a status report on the process of obtaining the appointmentof a personal representative; or a notice of voluntary dismissal. When identifying thepersonal representative, counsel for John J. Duncan shall also clarify who shall serve ascounsel for the personal representative and shall serve that attorney.
Docket Date 2022-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DUNCAN
Docket Date 2022-08-02
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 by August 31, 2022.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF
On Behalf Of ANGELA DUNCAN
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for an extension of time is granted only to the extent that the reply brief shall be filed by August 1, 2022. To the extent that the motion seeks to file an enlarged reply brief it is denied. See Fla. R. App. P. 9.210(a)(3).
Docket Date 2022-06-06
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 ANGELA DUNCAN
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE CSC BAYSIDE I LIMITED PARTNERSHIP
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//21 - AB (CSC BAYSIDE) DUE 5/19/22
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//45 - AB (CITY NATIONAL) DUE 4/28/22
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA DUNCAN
Docket Date 2022-02-04
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 seven days from the date of this order.
Docket Date 2022-02-03
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 ANGELA DUNCAN
Docket Date 2022-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED 53 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ see amended motion and order issued 12/28/21
On Behalf Of ANGELA DUNCAN
Docket Date 2021-12-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TRANSCRIPTS
On Behalf Of ANGELA DUNCAN
Docket Date 2021-12-17
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 February 2, 2022. To the extent that Appellant wishes this court to review the transcript mentioned in the motion, Appellant must file a motion to supplement the record.
Docket Date 2021-12-15
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 ANGELA DUNCAN
Docket Date 2021-11-19
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 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANGELA DUNCAN
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMANN - REDACTED - 989 PAGES
Docket Date 2021-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2021-09-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 14, 2021, order to show cause is hereby discharged.
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER TO SHOW CAUSE ISSUED ON SEPTEMBER 14, 2021
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
HECTOR E. RODRIGUEZ and SUSAN RODRIGUEZ VS CITY NATIONAL BANK OF FLORIDA 4D2020-0913 2020-04-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-014439

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Hector E. Rodriguez
Role Appellant
Status Active
Representations Robert Phaneuf
Name Susan Rodriguez
Role Appellant
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert Frankel
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's April 7, 2020 order requiring a brief statement to be filed explaining this court's subject matter jurisdiction over the order appealed.WARNER, MAY and CONNER, JJ., concur.
Docket Date 2020-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants are directed to show cause within ten (10) days from the date of this order why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 7, 2020 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case.
Docket Date 2020-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hector E. Rodriguez
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hector E. Rodriguez
Docket Date 2020-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
SPINNAKER AT BRICKELL, INC., etc., VS CITY NATIONAL BANK OF FLORIDA, etc., 3D2020-0160 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-27179

Parties

Name SPINNAKER AT BRICKELL INC.
Role Appellant
Status Active
Representations Simon Ferro
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations STEVEN M. BLICKENSDERFER, Alan M. Grunspan, DAVID J. SMITH
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-11-30
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEFOF APPELLEE CITY NATIONAL BANK OF FLORIDA
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to submit briefs, no longer than twenty (20) pages within thirty (30) days from the date of this Order, on the issue of whether and to what extent emails received by a company, and kept and relied upon in their normal scope of its business, come within the hearsay exception. See, e.g., In re Oil Spill by the Oil Rig DEEPWATER HORIZON in the Gulf of Mex., 2012 WL 85447, at *2–3 (E.D. La. Jan. 11, 2012).
Docket Date 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee City National Bank of Florida’s Motion to Accept Belated Fees Motion is granted as stated in the Motion.
Docket Date 2020-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE CITY NATIONAL BANK OF FLORIDA'SMOTION TO ACCEPT BELATED FEES MOTION
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-09-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO UNTIMELY MOTION FOR FEES
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CITY NATIONAL BANK OF FLORIDA'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including August 31, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on July 9, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2020-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 7/13/20
Docket Date 2020-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 5/21/20
Docket Date 2020-05-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JANUARY 6, 2021, at 9:30 o’clock a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 2, 2020.
MAC-ACCESS CORP. VS CITY NATIONAL BANK OF FLORIDA 3D2016-1444 2016-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29121

Parties

Name MAC-ACCESS, CORP.
Role Appellant
Status Active
Representations JEREMY A. KOSS
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations JAMES W. CARPENTER, THOMAS P. ANGELO, ERIC C. EDISON
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 13, 2016.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s unopposed motion for an extension of time to file a response to the petition for certiorari is granted to and including July 5, 2016.
Docket Date 2016-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2016-08-02
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of MAC-ACCESS CORP.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s fourth motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 1, 2016.
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 20, 2016.
Docket Date 2016-06-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 5:00 p.m. on Monday, June 27, 2016 to the petition for writ of certiorari.
Docket Date 2016-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MAC-ACCESS CORP.
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAC-ACCESS CORP.
CITY NATIONAL BANK OF FLORIDA VS ALLEN DE OLAZARRA, et al., 3D2016-0047 2016-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-676

Parties

Name CITY NATIONAL BANK OF FLORIDA
Role Appellant
Status Active
Representations Robert P. Frankel
Name ALLEN DE OLAZARRA
Role Appellee
Status Active
Representations MICHAEL J. HIGER, TODD A. FODIMAN
Name DIANE DE OLAZARRA
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that Appellant¿s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Sixteenth Circuit Court for Monroe County, Florida is hereby dismissed. Upon consideration of the Motion for Appellate Attorney¿s Fees filed by the Appellees, it is ordered that said motion is hereby denied. Sanchez v. State Farm, 997 So. 2d 1209 (Fla. 3d DCA 2008).WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 23, 2016.
Docket Date 2016-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLEN DE OLAZARRA
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
CITY NATIONAL BANK OF FLORIDA, et al., VS ELIZABETH MAASS AND ROBB MAASS, 3D2015-2394 2015-10-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14167

Parties

Name CITY NATIONAL BANK OF FLORIDA
Role Appellant
Status Active
Representations ALLEN M. LEVINE, Evan B. Berger
Name ELIZABETH MAASS
Role Appellee
Status Active
Representations Susan E. Raffanello, Jeffrey B. Crockett
Name ROBB MAASS
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2015-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2015-10-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay trial court proceedings pending the outcome of appellants¿ interlocutory appeal is hereby denied. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2015-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appendix of documents relevant to the appeal
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2015-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 2, 2015.
Docket Date 2015-10-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ trial court proceedings pending the outcome of aa interlocutory appeal
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2015-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2015-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
VERSHAWN D. WILLIAMS VS CITY NATIONAL BANK OF FLORIDA, etc., et al. 4D2012-2332 2012-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-16884 11

Parties

Name VERSHAWN D. WILLIAMS
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert Frankel, JEROME TEPPS (DNU), JONI ARMSTRONG COFFEY (DNU)
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2012-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERSHAWN D. WILLIAMS
CITY NATIONAL BANK OF FLORIDA, ET AL VS CITY OF TAMPA 2D2011-6346 2011-12-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-6168

Parties

Name CITY NATIONAL BANK OF FLORIDA
Role Appellant
Status Active
Representations ERIC E. PAGE, ESQ., SCOTT A. MC LAREN, ESQ.
Name CITIVEST CONSTRUCTION CORP.
Role Appellant
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations JOHN A. SCHIFINO, ESQ., JERRY M. GEWIRTZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-01-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Wallace, Khouzam,Black
Docket Date 2012-01-18
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2012-01-17
Type Response
Subtype Reply
Description REPLY ~ "IN SUPPORT OF PETITION" EMAILED 01/17/12
On Behalf Of City National Bank of Florida
Docket Date 2012-01-06
Type Response
Subtype Response
Description RESPONSE ~ "IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF PROHIBITION" W/2 VOLS OF APPENDICES EMAILED 01/06/12
On Behalf Of CITY OF TAMPA
Docket Date 2011-12-22
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ reply 10 days thereafter
Docket Date 2011-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 12/21/11
On Behalf Of City National Bank of Florida
AMERA WINTER GARDEN, LTD., ET AL. VS CITY NATIONAL BANK OF FLORIDA 5D2011-2073 2011-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11976

Parties

Name PAULINE RAHAEL
Role Appellant
Status Active
Name AMERA WINTER GARDEN, LTD.
Role Appellant
Status Active
Representations ROBERT A. SWEETAPPLE
Name CHARLES B. LADD
Role Appellant
Status Active
Name GEORGE M. RAHAEL
Role Appellant
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations ANTHONY R. KOVALCIK, ROBERT P. FRANKEL

Docket Entries

Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-10-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP DISMISSAL
On Behalf Of AMERA WINTER GARDEN, LTD
Docket Date 2012-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-04-09
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ APPEAL IS STAYED UNLESS AND UNTIL ONE OF THE PARTIES NOTIFIES THIS COURT THAT THE STAY HAS BEEN LIFTED, THE DEBT DISCHARGED OR THE BANKRUPTCY CASE DISMISSED.
Docket Date 2012-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 1/6STATUS REPORT IS ACKNOWLEDGED. AA FILE ANOTHER STATUS REPORT BY 3/31/12
Docket Date 2012-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/22ORDER;AA Robert A. Sweetapple 296988
Docket Date 2011-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 5DAYS AA'S COUNSEL FILE STATUS REPORT OF AA'S BANKRUPTCY PROCEEDINGS AS HE HAS NOT COMPLIED WITH 9/13ORDER
Docket Date 2011-09-13
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE QUARTERLY REPORTS COMMENDING 12/13/11
Docket Date 2011-08-01
Type Response
Subtype Response
Description RESPONSE ~ TO 7/13SUGG PER 7/19ORDER
On Behalf Of AMERA WINTER GARDEN, LTD
Docket Date 2011-07-28
Type Response
Subtype Response
Description RESPONSE ~ TO 7/13SUGG PER 7/19ORDER
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2011-07-19
Type Order
Subtype Order to Serve Brief
Description ORD- File briefs for summary appeal ~ W/I 10DAYS APPELANTS, G.M.RAHAEL, P.RAHAEL AND C.B.LADD AND APPELLEE CITY NATIONAL BANK TO 7/13SUGG BANKRUPTCY, ADDRESSING THE APPLICABILITY OF THE AUTOMATIC STAY PROVISION OF TITLE 11 U.S.C. SECTION 362, ON THE APPEAL AS IT RELATES TO THE OTHER APPELLANTS AND WHETHER THIS APPEAL SHOULD BE STAYED AS TO ALL APPELLANTS
Docket Date 2011-07-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Robert A. Sweetapple 296988
Docket Date 2011-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of AMERA WINTER GARDEN, LTD

Documents

Name Date
Reg. Agent Change 2021-01-29
Reg. Agent Change 2019-10-23
Designation of Agent 2017-04-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State