Search icon

GIBRALTAR PRIVATE BANK & TRUST COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIBRALTAR PRIVATE BANK & TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

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

Date Filed: 12 Jun 2017 (8 years ago)
Document Number: Q17000000058
FEI/EIN Number 59-2372081

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

Address: 55 ALHAMBRA PLAZA, CORAL GABLES, FL 33134
Mail Address: 55 ALHAMBRA PLAZA, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade

Key Officers & Management

Name Role Address
SONTAG, MICHAEL Agent 55 ALHAMBRA PLAZA, CORAL GABLES, FL 33134

Form 5500 Series

Employer Identification Number (EIN):
592372081
Plan Year:
2012
Number Of Participants:
380
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
340
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
339
Plan Year:
2009
Number Of Participants:
245
Plan Year:
2009
Number Of Participants:
245

Court Cases

Title Case Number Docket Date Status
JONATHAN HULLICK, VS GIBRALTAR PRIVATE BANK & TRUST COMPANY, et al., 3D2022-0224 2022-02-03 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
12-43235

Parties

Name JONATHAN HULLICK
Role Appellant
Status Active
Representations RONALD P. WEIL
Name STEVEN D. HAYWORTH
Role Appellee
Status Active
Name GIBRALTAR PRIVATE BANK & TRUST COMPANY
Role Appellee
Status Active
Representations JOSE G. SEPULVEDA, JULIE FISHMAN BERKOWITZ, HERMAN J. RUSSOMANNO, CARLOS J. CANINO, DENNIS M. O'HARA
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of JONATHAN HULLICK
Docket Date 2022-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN HULLICK
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Third Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including August 29, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JONATHAN HULLICK
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Second Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including Friday, August 19, 2022.
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JONATHAN HULLICK
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JONATHAN HULLICK
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 8/17/2022
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/15/2022
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/14/2022
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/14/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2022-05-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE TO ORDERDATED APRIL 4, 2022
On Behalf Of JONATHAN HULLICK
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/16/2022
Docket Date 2022-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2022-04-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-04
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 14, 2022.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JONATHAN HULLICK, VS GIBRALTAR PRIVATE BANK & TRUST COMPANY AND STEVEN D. HAYWORTH, 3D2020-1253 2020-09-02 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
12-43235

Parties

Name JONATHAN HULLICK
Role Appellant
Status Active
Representations RONALD P. WEIL, IVA U. RAVINDRAN
Name STEVEN D. HAYWORTH
Role Appellee
Status Active
Name GIBRALTAR PRIVATE BANK & TRUST COMPANY
Role Appellee
Status Active
Representations JOSE G. SEPULVEDA, Jacob J. Liro, ANDREW C. HALL, Brandon J. Hechtman, HERMAN J. RUSSOMANNO, HERMAN J. RUSSOMANNO, III, Matthew P. Leto, DENNIS M. O'HARA, JULIE FISHMAN BERKOWITZ, CARLOS J. CANINO
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
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 2021-01-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITHPREJUDICE
On Behalf Of JONATHAN HULLICK
Docket Date 2021-01-06
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 2020-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JONATHAN HULLICK
Docket Date 2020-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 18-203, 13-481, 13-438
On Behalf Of JONATHAN HULLICK
Docket Date 2020-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-02
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 September 12, 2020.
JONATHAN HULLICK VS GIBRALTAR PRIVATE BANK & TRUST COMPANY, et al., 3D2018-0203 2018-01-31 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
12-43235

Parties

Name JONATHAN HULLICK
Role Appellant
Status Active
Representations RONALD P. WEIL, Joel S. Perwin, IVA U. RAVINDRAN
Name STEVEN D. HAYWORTH
Role Appellee
Status Active
Name GIBRALTAR PRIVATE BANK & TRUST COMPANY
Role Appellee
Status Active
Representations Brandon J. Hechtman, HERMAN J. RUSSOMANNO, ALYSSA M. REITER, ROGER S. KOBERT, JOSE G. SEPULVEDA, Matthew P. Leto, LINDSEY A. HICKS, Jacob J. Liro, CARLOS J. CANINO, JULIE FISHMAN BERKOWITZ, DENNIS M. O'HARA, ANDREW C. HALL
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Steven D. Hayworth’s motion for attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court for consideration of the proposal for settlement appellee Hayworth served on appellant Hullick.
Docket Date 2018-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN HULLICK
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 11/21/18
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2018-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE STEVEN D. HAYWORTH'S MOTION FOR ATTORNEYS' FEES
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-10-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 13, 2018 unopposed motion to correct the supplemental record on appeal is granted, and the supplemental record on appeal is corrected to include the transcript which is attached to said motion.
Docket Date 2018-08-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 9, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the November 22, 2016 transcript which is attached to said motion.
Docket Date 2018-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/27/18
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/30/18
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONATHAN HULLICK
Docket Date 2018-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN HULLICK
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/1/18
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/2/18
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JONATHAN HULLICK
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
GIBRALTAR PRIVATE BANK & TRUST, VS WALTER SCHACHT, 3D2017-0814 2017-04-13 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
14-21684

Parties

Name GIBRALTAR PRIVATE BANK & TRUST COMPANY
Role Appellant
Status Active
Representations DANIEL B. ROGERS
Name Walter Schacht
Role Appellee
Status Active
Representations RONALD P. WEIL, MARY OLSZEWSKA
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2017-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-24
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion to Relinquish Jurisdiction
Docket Date 2017-05-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Walter Schacht
Docket Date 2017-04-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2017-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2017-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
GIBRALTAR PRIVATE BANK AND TRUST COMPANY, VS JONATHAN HULLICK, 3D2013-0438 2013-02-15 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
12-43235

Parties

Name GIBRALTAR PRIVATE BANK & TRUST COMPANY
Role Appellant
Status Withdrawn
Name JONATHAN HULLICK
Role Appellee
Status Withdrawn
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-11-26
Type Record
Subtype Appendix
Description Appendix ~ Vol I ov IV
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-11-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ CC Harvey Ruvin JU Hon. Ellen L. Leesfield CC Harvey Ruvin AE Herman Joseph Russomanno 240346 AE Joel S. Perwin 316814 AE Ronald Peter Weil 169966 AA Andrew E Stearns 0661651 AA Julie Fishman Berkowitz 17293
Docket Date 2013-11-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Herman Joseph Russomanno 240346
Docket Date 2013-11-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Joel S. Perwin 316814 AE Ronald Peter Weil 169966 AA Andrew E Stearns 0661651 AA Julie Fishman Berkowitz 17293
Docket Date 2013-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Hayworth's reply brief-14 days
Docket Date 2013-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2013-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief-14 days
Docket Date 2013-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONATHAN HULLICK
Docket Date 2013-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 5/9/13
Docket Date 2013-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JONATHAN HULLICK
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-03-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ of initial brief
On Behalf Of JONATHAN HULLICK
Docket Date 2013-03-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ E-mail designation
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Julie Fishman Berkowitz 17293 AE Ronald Peter Weil 169966 AE Joel Stephen Perwin 316814 AE Herman Joseph Russomanno 240346 CC Harvey Ruvin JU Hon. Ellen L. Leesfield CC Harvey Ruvin AE Herman Joseph Russomanno 240346 AE Joel Stephen Perwin 316814 AE Ronald Peter Weil 169966 AA Julie Fishman Berkowitz 17293
Docket Date 2013-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's reply is hereby denied.
On Behalf Of JONATHAN HULLICK
Docket Date 2013-02-20
Type Notice
Subtype Notice
Description Notice ~ of joinder of motion for review of order denying stay
On Behalf Of JONATHAN HULLICK
Docket Date 2013-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion for review is granted and the trial court proceeding are stayed during the pendency of this appeal. EMAS and LOGUE, JJ., concur. ROTHENBERG, J., would deny on the basis of a failure to demonstrate irreparable harm.
Docket Date 2013-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified notice of appeal
On Behalf Of Harvey Ruvin
Docket Date 2013-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa's reply
On Behalf Of JONATHAN HULLICK
Docket Date 2013-02-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-02-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JONATHAN HULLICK
Docket Date 2013-02-18
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies. (Volumes 1,2 and 3).
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-02-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY PENDING APPEAL AND REQUEST FOR EXPEDITED CONSIDERATION THEREOF.
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY
Docket Date 2013-02-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the trial court proceedings are temporarily stayed pending further order of this Court.The appellee is ordered to file a response by Friday, February 22, 2013 at 2:00 p.m. to appellant's motion for review of order denying stay pending appeal.
Docket Date 2013-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GIBRALTAR PRIVATE BANK & TRUST COMPANY

Documents

Name Date
Designation of Agent 2017-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Feb 2025

Sources: Florida Department of State