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
|
|
|