Search icon

THE HUNTINGTON NATIONAL BANK

Company Details

Entity Name: THE HUNTINGTON NATIONAL BANK
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 25 Jun 2024 (7 months ago)
Document Number: Q24000000037
Address: 41 SOUTH HIGH STREET, COLUMBUS, OH 43215
Mail Address: 41 SOUTH HIGH STREET, COLUMBUS, OH 43215
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Court Cases

Title Case Number Docket Date Status
U.S. BANK, N.A., AS LEGAL TITLE TRUSTEE FOR TRUMAN 2012 SC2 TITLE TRUST VS DAVID S. GLICKEN A/K/A DAVID GLICKEN AND HUNTINGTON NATIONAL BANK F/K/A SECURITY NATIONAL BANK 5D2021-2790 2021-11-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-018382-O

Parties

Name Truman 2012 SC2 Title Trust
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations Roy A. Diaz
Name DAVID S. GLICKEN, PLLC
Role Appellee
Status Active
Representations Erick P. Steffens, David Scott Glicken
Name Security National Bank
Role Appellee
Status Active
Name THE HUNTINGTON NATIONAL BANK
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S M/ATTY FEES DENIED
Docket Date 2022-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-08-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/5
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David S. Glicken
Docket Date 2022-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of David S. Glicken
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/23
On Behalf Of David S. Glicken
Docket Date 2022-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 37 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF IS ACCEPTED
Docket Date 2022-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/19
Docket Date 2022-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-16
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 U.S. Bank, N.A.
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-02-11
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 U.S. Bank, N.A.
Docket Date 2022-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 637 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Roy A. Diaz 0767700
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/9/21
On Behalf Of U.S. Bank, N.A.
U.S. BANK, N.A., AS LEGAL TITLE TRUSTEE FOR TRUMAN 2012 SC2 TITLE TRUST VS DAVID S. GLICKEN A/K/A DAVID GLICKEN AND HUNTINGTON NATIONAL BANK F/K/A SECURITY NATIONAL BANK 6D2023-1158 2021-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-018382-O

Parties

Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations ROY A. DIAZ, ESQ,
Name Truman 2012 SC2 Title Trust
Role Appellant
Status Active
Name Security National Bank
Role Appellee
Status Active
Name DAVID S. GLICKEN, PLLC
Role Appellee
Status Active
Representations David Scott Glicken, Erick P. Steffens
Name THE HUNTINGTON NATIONAL BANK
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ AA'S M/ATTY FEES DENIED
Docket Date 2022-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-08-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 7/5
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of David S. Glicken
Docket Date 2022-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of David S. Glicken
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 5/23
On Behalf Of David S. Glicken
Docket Date 2022-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 37 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF IS ACCEPTED
Docket Date 2022-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 4/19
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-16
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 U.S. Bank, N.A.
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 3/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-02-11
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 U.S. Bank, N.A.
Docket Date 2022-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 637 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Roy A. Diaz 0767700
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/9/21
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-11-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2021-11-10
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JAMIE L. NIEVES & BIANKA NIEVES VS THE HUNTINGTON NATIONAL BANK 2D2013-0885 2013-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-26156

Parties

Name JAMIE L. NIEVES
Role Appellant
Status Active
Name BIANKA NIEVES
Role Appellant
Status Active
Name THE HUNTINGTON NATIONAL BANK
Role Appellee
Status Active
Representations KAHANE & ASSOCIATES, P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Crenshaw and Black
Docket Date 2013-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-05-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ attorney Rohan is relieved as counsel
Docket Date 2013-05-03
Type Notice
Subtype Notice
Description Notice ~ OF BANKRUPTCY DISMISSAL
On Behalf Of JAMIE L. NIEVES
Docket Date 2013-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMIE L. NIEVES
Docket Date 2013-04-12
Type Order
Subtype Order re Stay
Description bankruptcy stay
Docket Date 2013-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF BANKRUPTCY
On Behalf Of JAMIE L. NIEVES
Docket Date 2013-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-02-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2013-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIE L. NIEVES

Documents

Name Date
Designation of Agent 2024-06-25

Date of last update: 07 Jan 2025

Sources: Florida Department of State