Search icon

THE HUNTINGTON NATIONAL BANK - Florida Company Profile

Company Details

Entity Name: THE HUNTINGTON NATIONAL BANK
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: 25 Jun 2024 (10 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

Key Officers & Management

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
THE HUNTINGTON NATIONAL BANK, VS WARREN WATTERS, A/K/A WARREN A. WATTERS 2D2016-4042 2016-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-000457-CA

Parties

Name THE HUNTINGTON NATIONAL BANK
Role Appellant
Status Active
Representations Victor H. Veschio, Esq.
Name ROY SHELDON
Role Appellee
Status Active
Name WARREN WATTERS, A/K/A WARREN A. WATTERS
Role Appellee
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of The Huntington National Bank,
Docket Date 2017-07-07
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee both filed motions for appellate attorney fees under the mortgage contract. Appellee's motion is denied. We grant Appellant's motion. On remand, the trial court is authorized to award Appellant all of the appellate attorney fees reasonably incurred in this appeal.
Docket Date 2017-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **Can open this PDF**
Docket Date 2017-06-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Huntington National Bank,
Docket Date 2017-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellee Warren Watters's opposed motion to stay proceedings is denied.
Docket Date 2017-02-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OPPOSED MOTION TO STAY PROCEEDINGS
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of The Huntington National Bank,
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2016-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to strike is granted. The initial brief and appendix filed on September 23, 2016, are stricken.
Docket Date 2016-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of The Huntington National Bank,
Docket Date 2016-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WORD
On Behalf Of The Huntington National Bank,
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ APPELLANTS CONSOLIDATED INITIAL BRIEF
On Behalf Of The Huntington National Bank,
Docket Date 2016-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to consolidate is granted. The two above-captioned appeals are consolidated for all purposes. The record preparation and briefing schedules shall be based on case 2D16-4042. See Fla. R. App. P. 9.110(e), (f). However, the clerk of the circuit court need not retransmit the record already transmitted in appeal 2D16-3347. The appellant shall, as may be necessary, confer with the clerk on the transmittal of the supplemental record in appeal 2D16-3347 and any new record required for review of appeal 2D16-4042. The appellant shall serve and file a consolidated initial brief and, if appropriate, an appendix. At the same time the appellant shall file a motion to strike the initial brief and appendix already filed in appeal 2D16-3347, referencing the present order. In light of the briefing procedure just delineated, the appellee's motion for extension of time filed in appeal 2D16-3347 is denied as premature.
Docket Date 2016-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Huntington National Bank,
Docket Date 2016-09-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *See 10/18/16 order in 2D16-3347*W/2D16-3347
On Behalf Of The Huntington National Bank,
Docket Date 2016-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Huntington National Bank,
THE HUNTINGTON NATIONAL BANK, SUCCESSOR BY MERGER TO THE HUNTINGTON MORTGAGE COMPANY VS WARREN WATTERS, A/K/A WARREN A. WATTERS, ET AL., 2D2016-3347 2016-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-457-CA

Parties

Name THE HUNTINGTON NATIONAL BANK
Role Appellant
Status Active
Representations GEOGRI ANGELOV, ESQ., Victor H. Veschio, Esq.
Name WARREN WATTERS, A/K/A WARREN A. WATTERS
Role Appellee
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of The Huntington National Bank,
Docket Date 2017-07-07
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee both filed motions for appellate attorney fees under the mortgage contract. Appellee's motion is denied. We grant Appellant's motion. On remand, the trial court is authorized to award Appellant all of the appellate attorney fees reasonably incurred in this appeal.
Docket Date 2017-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-06-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Huntington National Bank,
Docket Date 2017-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellee Warren Watters's opposed motion to stay proceedings is denied.
Docket Date 2017-02-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OPPOSED MOTION TO STAY PROCEEDINGS
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2017-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of The Huntington National Bank,
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Huntington National Bank,
Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2016-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to strike is granted. The initial brief and appendix filed on September 23, 2016, are stricken.
Docket Date 2016-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WORD
On Behalf Of The Huntington National Bank,
Docket Date 2016-10-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of The Huntington National Bank,
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ APPELLANTS CONSOLIDATED INITIAL BRIEF
On Behalf Of The Huntington National Bank,
Docket Date 2016-10-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to consolidate is granted. The two above-captioned appeals are consolidated for all purposes. The record preparation and briefing schedules shall be based on case 2D16-4042. See Fla. R. App. P. 9.110(e), (f). However, the clerk of the circuit court need not retransmit the record already transmitted in appeal 2D16-3347. The appellant shall, as may be necessary, confer with the clerk on the transmittal of the supplemental record in appeal 2D16-3347 and any new record required for review of appeal 2D16-4042. The appellant shall serve and file a consolidated initial brief and, if appropriate, an appendix. At the same time the appellant shall file a motion to strike the initial brief and appendix already filed in appeal 2D16-3347, referencing the present order. In light of the briefing procedure just delineated, the appellee's motion for extension of time filed in appeal 2D16-3347 is denied as premature.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ The appellant's motion to consolidate is granted. The two above-captioned appeals are consolidated for all purposes. The record preparation and briefing schedules shall be based on case 2D16-4042. See Fla. R. App. P. 9.110(e), (f). However, the clerk of the circuit court need not retransmit the record already transmitted in appeal 2D16-3347. The appellant shall, as may be necessary, confer with the clerk on the transmittal of the supplemental record in appeal 2D16-3347 and any new record required for review of appeal 2D16-4042. The appellant shall serve and file a consolidated initial brief and, if appropriate, an appendix. At the same time the appellant shall file a motion to strike the initial brief and appendix already filed in appeal 2D16-3347, referencing the present order. In light of the briefing procedure just delineated, the appellee's motion for extension of time filed in appeal 2D16-3347 is denied as premature.
On Behalf Of WARREN WATTERS, A/K/A WARREN A. WATTERS
Docket Date 2016-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Huntington National Bank,
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of The Huntington National Bank,
Docket Date 2016-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of The Huntington National Bank,
Docket Date 2016-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of The Huntington National Bank,
Docket Date 2016-09-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-4042
On Behalf Of The Huntington National Bank,
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON
Docket Date 2016-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Huntington National Bank,
Docket Date 2016-07-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JOSE DESRAVINES AND GISLENE LAURORE VS PACIFIC STATES CAPITAL, CITIMORTGAGE, INC., PENNYMAC LOAN SERVICE, LLC, BRECKENRIDGE LANDOWNERS ASSOCIATION, INC. AND HUNTINGTON NATIONAL BANK 5D2016-1906 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-014468-O

Parties

Name Gislene Laurore
Role Appellant
Status Active
Name Jose Desravines
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name PACIFIC STATES CAPITAL
Role Appellee
Status Active
Representations H. Michael Muniz, ERIN A. ZEBELL, Laura M. Carbo
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Name THE HUNTINGTON NATIONAL BANK
Role Appellee
Status Active
Name BRECKENRIDGE LANDOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS PROHIBITED FROM FURTHER PRO SE PLEADINGS...
Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-05-09
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ RB DUE BY 5/19.
Docket Date 2017-05-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ AA'S 4/12 MTN/SUP ROA DENIED. AA'S 4/7 MTN/DISMISS DENIED. RB DUE BY 5/1.
Docket Date 2017-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2017-04-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 4/5 MOT IS DENIED;AA FILE MOT SUPP ROA W/I 5 DAYS
Docket Date 2017-04-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2017-04-05
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 Jose Desravines
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQ ORDER DIRECTING LT CLERK TO TRANSMIT COMPLETE ROA
On Behalf Of Jose Desravines
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2017-02-24
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 PACIFIC STATES CAPITAL
Docket Date 2017-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ AB DUE 2/25.
Docket Date 2017-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/14 ORDER
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/25.
Docket Date 2017-02-09
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 PACIFIC STATES CAPITAL
Docket Date 2017-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTY
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-11-02
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ CASES 16-1906 & 16-2707 TO TRAVEL TOGETHER AND SHARE DEADLINES. IB DUE W/I 30 DYS.
Docket Date 2016-09-29
Type Response
Subtype Reply
Description REPLY ~ PER 9/19 ORDER
On Behalf Of Jose Desravines
Docket Date 2016-09-19
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A REPLY...
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1709 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-07-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-07-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Jose Desravines
Docket Date 2016-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ FILING FEE DUE AS TO GISLENE LAURORE
Docket Date 2016-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ ONLY AS TO JOSE DESRAVINES
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/16
On Behalf Of Jose Desravines
Docket Date 2016-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
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: 08 Feb 2025

Sources: Florida Department of State