Search icon

GROW FINANCIAL FEDERAL CREDIT UNION - Florida Company Profile

Company Details

Entity Name: GROW FINANCIAL FEDERAL CREDIT UNION
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: 15 Feb 2024 (a year ago)
Document Number: Q24000000008
Address: 9927 DELANEY LAKE DR., TAMPA, FL 33619
Mail Address: 9927 DELANEY LAKE DR., TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROW FINANCIAL FEDERAL CREDIT UNION FLEXIBLE BENEFIT PLAN 2009 590772528 2010-07-14 GROW FINANCIAL FEDERAL CREDIT UNION 475
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 522130
Sponsor’s telephone number 8138372451
Plan sponsor’s mailing address PO BOX 89909, TAMPA, FL, 33689
Plan sponsor’s address 9927 DELANEY DRIVE, TAMPA, FL, 33689

Plan administrator’s name and address

Administrator’s EIN 590772528
Plan administrator’s name GROW FINANCIAL FEDERAL CREDIT UNION
Plan administrator’s address PO BOX 89909, TAMPA, FL, 33689
Administrator’s telephone number 8138372451

Number of participants as of the end of the plan year

Active participants 493
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing LINDA WRIGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
H J OSBORNE, MARK Agent 9927 DELANEY LAKE DR., TAMPA, FL 33619

Court Cases

Title Case Number Docket Date Status
ROY L. BROWN VS GROW FINANCIAL CREDIT UNION, ET AL. 2D2018-4503 2018-11-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-7352XXCICI

Parties

Name ROY L. BROWN
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name GROW FINANCIAL CREDIT UNION
Role Appellee
Status Active
Representations SHIKITA PARKER, ESQ.
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ROY L. BROWN
Docket Date 2018-11-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROY L. BROWN
Docket Date 2018-11-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-11-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
FERNANDO SILVA VS U.S. BANK TRUST, N.A., AS A TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, WILLIAM MORTGAGE CORPORATION, GROW FINANCIAL FEDERAL CREDIT UNION F/K/A MACDILL FEDERAL CREDIT UNION, HERNANDO, ETC. 5D2018-1925 2018-06-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2011-CA-002911

Parties

Name FERNANDO SILVA
Role Appellant
Status Active
Representations Lisa M. Castellano
Name HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Role Appellee
Status Active
Representations Kimberly N. Hopkins, Ileen Cantor
Name WILLIAM MORTGAGE CORPORATION
Role Appellee
Status Active
Name MACDILL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF PROSECUTION
Docket Date 2019-02-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-01-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ IB DUE W/I 20 DYS.
Docket Date 2019-01-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT FOR AN ORDER TO SHOW CAUSE
Docket Date 2019-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER TO SHOW CAUSE
On Behalf Of U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of FERNANDO SILVA
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of FERNANDO SILVA
Docket Date 2018-09-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/15. 9/7 & 9/14 OTSC'S DISCHARGED.
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FERNANDO SILVA
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-09-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 10 DYS.
Docket Date 2018-06-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ILEEN CANTOR 0977128
On Behalf Of U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Docket Date 2018-06-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/18
On Behalf Of FERNANDO SILVA
Docket Date 2018-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIO JUAREZ, ET AL., VS TERI L. ST. HILAIRE, PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN G. GRAFF 2D2018-0557 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-1813-CI

Parties

Name LANDON JUAREZ
Role Appellant
Status Active
Name WHITNEY JUAREZ
Role Appellant
Status Active
Name MARLEY JUAREZ
Role Appellant
Status Active
Name MARIO JUAREZ
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name REYNOLDS, SMITH & HILLS, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name RS&H, INC.
Role Appellee
Status Active
Name J.O. DELOTTO & SONS, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations BRADLEY E. POWERS, ESQ., G. KENNETH NORRIE, ESQ., E. CARSON LANGE, ESQ., THOMAS F. BRINK, ESQ.

Docket Entries

Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of MARIO JUAREZ
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ joining in Appellee/Cross Appellant RS&H's Motion to Strike Portion of Amended Appellant Initial Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION OF APPELLEE/CROSS-APPELLANT RS&H. INC. TO STRIKE PORTION OF AMENDED APPELLANT INITIAL BRIEF
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief is stricken for failure to reference the appropriate pages of the record in the statement of the case and of the facts. See Fla. R. App. P. 9.210(b)(3). Within ten days from the date of this order, the appellants shall file an amended brief adding citations to the record in the statement of the case and of the facts.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-06-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-30
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief ~ Appellants/Cross-Appellees Cross-Answer Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute parties is granted. Teri L. Hilaire, personal representative of the estate of Norman G. Graff, is substituted for Appellee Norman G. Graff.
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO AMENDED APPELLANT'S/ CROSS-APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT RS&H, INC
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE/CROSS-APPELLANT RS&H, INC. TOAPPELLANT/CROSS-APPELLEES MARIO JUAREZ, ET AL/S REQUEST FOR ORAL ARGUMENT (MOTION TO DISPENSE WITH ORAL ARGUMENT)
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, appellant shall supplement the motion for substitution of parties with a certificate of service demonstrating that the motion for substitution of parties has been served on Teri L. St. Hilaire, personal representative of the estate of Norman G. Graf.
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S/CROSS APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
Docket Date 2018-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ **MOTION AMENDED**
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' motion to consolidate is granted to the extent that the two above-captioned appeals are hereby consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate for the two appeals.
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE, GROW FINANCIAL FEDERAL CREDIT UNION, TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE/CROSS-APPELLANT RS&H, INC. TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ All appellees shall file responses to the appellant's motion to consolidate within 10 days of the date of this order.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-02-15
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, RS & H, Inc., f/k/a Reynolds, Smith and Hills, Inc., has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant RS&H, Inc., filed a motion to strike portions of the initial brief that are not supported by the record. Appellee Grow Financial Credit Union joined in the motion. The motion to strike is denied. This court will conduct an independent review of the record and will not consider matters outside of the record.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
MARIO JUAREZ, ET AL VS TERI L. ST. HILAIRE, PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN G. GRAF, ET AL 2D2017-5022 2017-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-CA-1813

Parties

Name MARIO JUAREZ
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name WHITNEY JUAREZ
Role Appellant
Status Active
Name TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations THOMAS F. BRINK, ESQ., G. KENNETH NORRIE, ESQ., AMANDA P. BAGGETT, ESQ., BRADLEY E. POWERS, ESQ.
Name REYNOLD, SMITH AND HILLS, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name R. S. & H., INC.
Role Appellee
Status Active
Name J.O. DELOTTO & SONS, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 446 PAGES
Docket Date 2017-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARIO JUAREZ
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO JUAREZ
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The amended answer brief is stricken as unauthorized.
Docket Date 2018-09-04
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ **STRICKEN**
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief is stricken for failure to reference the appropriate pages of the record in the statement of the case and of the facts. See Fla. R. App. P. 9.210(b)(3). Within ten days from the date of this order, the appellants shall file an amended brief adding citations to the record in the statement of the case and of the facts.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute parties is granted. Teri L. Hilaire, personal representative of the estate of Norman G. Graff, is substituted for Appellee Norman G. Graff.
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, appellant shall supplement the motion for substitution of parties with a certificate of service demonstrating that the motion for substitution of parties has been served on Teri L. St. Hilaire, personal representative of the estate of Norman G. Graf.
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellants' motion to withdraw the April 5, 2018, motion for costs is granted, and the motion is withdrawn. Appellee Grow Financial Federal Credit Union's motion to strike is denied as moot.
Docket Date 2018-04-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ Appellant's Motion to Tax Costs, filed on April 5, 2018
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, GROW FINANCIAL FEDERAL CREDIT UNION'S RESPONSE TO APPELLANTS' MOTION TO TAX ATTORNEY'S FEES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (contained in response)
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' motion to consolidate is granted to the extent that the two above-captioned appeals are hereby consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate for the two appeals.
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
KIMBERLY ANN STRUTHERS VS BANK OF AMERICA, ET AL 2D2017-3585 2017-09-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6213

Parties

Name KIMBERLY ANN STRUTHERS
Role Appellant
Status Active
Representations JARED M. KRUKAR, ESQ., DINEEN P. WASYLIK, ESQ.
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name PHILIP STURTHERS
Role Appellee
Status Active
Name HIBU INC.
Role Appellee
Status Active
Name MELVIN JEFFERSON
Role Appellee
Status Active
Name JASON NAEGEL
Role Appellee
Status Active
Name LESTER MALLET
Role Appellee
Status Active
Name BRANDAN MATIVI
Role Appellee
Status Active
Name CITRUS STEEPLECHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name BRENDA JEFFERSON
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations DIANE KUENZEL, ESQ., NEIL C. SPECTOR, ESQ., S. M. DAVID STAMPS, I I I, ESQ., GILBERT GARCIA GROUP, P. A., MICHAEL ALEX WASYLIK, ESQ., MARY J. WALTER, ESQ., JENNIFER LIMA - SMITH, ESQ., ALLISON J. BRANDT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of BANK OF AMERICA
Docket Date 2018-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BANK OF AMERICA
Docket Date 2018-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2018-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ motion to dispense with oral argument is granted. The October 10, 2018, oral argument in this case is canceled. The case will be decided based on the briefs without oral argument.
Docket Date 2018-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 5 PAGES
Docket Date 2018-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of BANK OF AMERICA
Docket Date 2018-09-07
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF NO COURT REPORTER
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days of the date of this order, appellant shall make arrangements with the clerk of the lower tribunal to supplement the record on appeal with the transcript of the August 7, 2017, hearing on the appellee's motion for summary judgment in lower court case number 2015-CA-006213. See Fla. R. App. P. 9.200(f). The clerk shall supplement the record on appeal within five days thereafter. If the hearing was not reported, or the appellant declines to have it transcribed, the appellant shall so notify this court within five days of the date of this order.
Docket Date 2018-08-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 10, 2018, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-26
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWL OF NOTICE OF APPEARANCE
On Behalf Of BANK OF AMERICA
Docket Date 2018-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2018-07-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of BANK OF AMERICA
Docket Date 2018-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's amended answer brief is accepted as filed. The answer brief filed March 1, 2018, is stricken.
Docket Date 2018-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - RB due 06/25/18
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-05-23
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ Amended Answer Brief pursuant to the Court's May3, 2018 order
On Behalf Of BANK OF AMERICA
Docket Date 2018-05-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellees’ motion for leave to file amended answer brief is granted to the extent that the proposed amended brief shall be served and filed within 20 days of the date of this order. The brief shall be accompanied by a notice of filing that references the present order and reminds the court to strike the originally filed answer brief. No extensions of time will be granted.
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion for leave to file amended answer brief.
Docket Date 2018-04-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BANK OF AMERICA
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/20/18
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ BANK OF AMERICA
On Behalf Of BANK OF AMERICA
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (BOA) due 03/01/18
On Behalf Of BANK OF AMERICA
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- IB DUE 01/10/18
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/06/17
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2017-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLY ANN STRUTHERS
GABRIEL TERRAZAS VS GROW FINANCIAL FEDERAL CREDIT UNION, ETC., ET AL. SC2017-0074 2017-01-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292008CA026011A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-2661

Parties

Name GABRIEL TERRAZAS
Role Petitioner
Status Active
Representations KENNAN G. DANDAR
Name JORGE TERRAZAS
Role Respondent
Status Active
Name F/K/A MACDILL FEDERAL CREDIT UNION
Role Respondent
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Respondent
Status Active
Representations JEFFREY JOSEPH MOUCH, Melissa A. Giasi
Name HON. BERNARD CHARLES SILVER
Role Judge/Judicial Officer
Status Active
Name Hon. Emmett Lamar Battles
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of GABRIEL TERRAZAS
Docket Date 2017-01-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GABRIEL TERRAZAS
View View File
Docket Date 2017-04-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-02-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "BRIEF OF RESPONDENT ON JURISDICTION"
On Behalf Of GROW FINANCIAL FEDERAL CREDIT UNION
View View File
Docket Date 2017-02-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S BRIEF ON JURISDICTION" W/ APPENDIX
On Behalf Of GABRIEL TERRAZAS
View View File
Docket Date 2017-01-31
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2017-01-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of GABRIEL TERRAZAS
View View File
GABRIEL TERRAZAS VS GROW FINANCIAL FEDERAL CREDIT UNION, F/K/A MAC DILL FEDERAL CREDIT UNION, ET AL., 2D2016-2661 2016-06-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-026011

Parties

Name GABRIEL TERRAZAS
Role Appellant
Status Active
Representations KENNAN G. DANDAR, ESQ.
Name MAC DILL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations MELISSA A. GIASI, ESQ., JEFFREY J. MOUCH, ESQ.
Name JORGE TERRAZAS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).LABARGA, C.J., and QUINCE, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2017-01-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-01-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GABRIEL TERRAZAS
Docket Date 2017-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part; dismissed in part
Docket Date 2016-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GABRIEL TERRAZAS
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GROW FINANCIAL FEDERAL CREDIT UNION
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The appellee's motion for extension of time filed on August 11, 2016, is denied as moot. An order issued on that same date granting the appellee an extension through August 31, 2016.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 31, 2016. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-08-08
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 GROW FINANCIAL FEDERAL CREDIT UNION
Docket Date 2016-08-03
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GABRIEL TERRAZAS
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later. Based on this court's July 11, 2016, order the initial brief was due to be served on August 10, 2016, a deadline that leaves counsel sufficient time to receive a response to counsel's attempt to confer on the extension.
Docket Date 2016-08-01
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 GROW FINANCIAL FEDERAL CREDIT UNION
Docket Date 2016-07-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GABRIEL TERRAZAS
Docket Date 2016-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GABRIEL TERRAZAS
Docket Date 2016-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GROW FINANCIAL FEDERAL CREDIT UNION
Docket Date 2016-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-21
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2016-06-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GABRIEL TERRAZAS
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Designation of Agent 2024-02-15

Date of last update: 08 Feb 2025

Sources: Florida Department of State