Search icon

FORD MOTOR CREDIT COMPANY - Florida Company Profile

Company Details

Entity Name: FORD MOTOR CREDIT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1960 (65 years ago)
Date of dissolution: 01 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: 814224
FEI/EIN Number 381612444

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

Address: SUSAN J THOMAS C/O FORD MOTOR CREDIT CO, ONE AMERICAN RD, MD7440, DEARBORN, MI, 48126, US
Mail Address: ONE AMERICAN ROAD, ATTN: LEGAL OFFICE/ MD 6044, DEARBORN, MI, 48126, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BANNISTER MICHAEL E Chairman ONE AMERICAN ROAD, DEARBORN, MI, 48126
BANNISTER MICHAEL E Chief Executive Officer ONE AMERICAN ROAD, DEARBORN, MI, 48126
CHENAULT TERRY D Executive Vice President ONE AMERICAN ROAD, DEARBORN, MI, 48126
CHENAULT TERRY D Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
THOMAS SUSAN J Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
LEE ANN O Assistant Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
GOOD CARL S Assistant Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
THOMAS STACY E Assistant Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 SUSAN J THOMAS C/O FORD MOTOR CREDIT CO, ONE AMERICAN RD, MD7440, DEARBORN, MI 48126 -
CHANGE OF MAILING ADDRESS 2007-02-19 SUSAN J THOMAS C/O FORD MOTOR CREDIT CO, ONE AMERICAN RD, MD7440, DEARBORN, MI 48126 -
REINSTATEMENT 1986-03-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000772250 LAPSED 2008 01672COSO60 BROWARD COUNTY 2014-06-17 2019-07-07 $8,230.96 FORD MOTOR CREDIT COMPANY LLC, 1335 S. CLEARVIEW AVE., MESA, AZ 85208
J14000269307 LAPSED 2009 059090COSO61 BROWARD CO. 2014-02-26 2019-03-10 $4173.13 FORD MOTOR CREDIT, 1335 S. CLEARVIEW AVE., MESA, AZ 85208
J13001763128 TERMINATED 10-2693CC24 DADE COUNTY FL 2013-10-24 2018-12-27 $7,649.00 FORD MOTOR CREDIT, ATTORNEY AGENCY DEPT., 1335 S. CLEARVIEW AVE, MESA, AZ 85208
J13001525105 LAPSED 102463 SP24 MIAMI-DADE CO. 2013-08-28 2018-11-12 $3750.53 FORD MOTOR CREDIT COMPANY, PO BOX 6508, MESA, AZ 85216
J13001525089 LAPSED 10023751 CA 01 11TH JUD CIR MIAMI DADE COUNTY 2013-08-20 2018-10-15 $17660.73 FORD MOTOR CREDIT COMPANY, P.O. BOX 6508, MESA, AZ 85216
J09001059590 TERMINATED 1000000109499 3963 488 2009-03-20 2029-04-01 $ 18,536.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001069979 TERMINATED 1000000115459 3963 301 2009-03-20 2029-04-01 $ 8,088.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09001000032 TERMINATED 1000000109499 3963 488 2009-03-20 2029-03-25 $ 18,536.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900011087 LAPSED 03-06681 COSO 60 CNTY CT IN/FOR BROWARD CNTY FL 2004-03-01 2009-04-29 $11203.88 FORD MOTOR CREDIT COMPANY, 1335 S. CLEARVIEW AVENUE, MESA, AZ 85208
J04900010346 LAPSED 03-21173 CA24 CO CT IN/FOR DADE CO FLORIDA 2004-02-20 2009-04-19 $25254.30 FORD MOTOR CREDIT COMPANY, 1335 S. CLEARVIEW AVENUE, MESA, AZ 85208

Court Cases

Title Case Number Docket Date Status
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY SC2021-0686 2021-05-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-1048

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015AP015204AXCCCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011SC015900AXXXWE

Parties

Name KATHALINA MONACELLI
Role Petitioner
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Respondent
Status Active
Representations Mr. Michael James Ingino
Name Hon. Natasha Deprimo
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Brief in Support of Petitioner
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-10-01
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ IFP motion
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-06-28
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-25
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated May 11, 2021, the Notice of Appeal treated as a Motion for Reinstatement is hereby stricken as unauthorized.
Docket Date 2021-05-20
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as a Notice of Appeal*STRICKEN as unauthorized 5/25/21.*
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent below
Docket Date 2021-05-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-06-14
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT ~ USCA 11th Circuit Notice of Appeal
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY, LLC. SC2021-0562 2021-04-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015AP015204AXCCCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011SC015900AXXXWE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-779

Parties

Name KATHALINA MONACELLI
Role Petitioner
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Respondent
Status Active
Representations Mr. Michael James Ingino
Name Hon. Natasha Deprimo
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC Certiorari ~ Copy - Notice of Appeal
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ *Duplicate*
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-21
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 5/20/2021.Notice of AppealIn response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2021-05-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
View View File
Docket Date 2021-05-10
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated April 15, 2021, the Notice to Petition for En Banc Hearing has been treated as a motion for reinstatement and is hereby stricken as unauthorized.
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Appeal*Placed with file*
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-03
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Notice to Petition for En Banc Hearing*STRICKEN 5/10/21 as unauthorized*
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ BRIEF OF KATHALINA MONACELLI, PETITIONER
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-04-15
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-04-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-04-14
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-04-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of KATHALINA MONACELLI
View View File
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY SC2021-0412 2021-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019AP010854AXCCCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-2683

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011SC015900AXXXWE

Parties

Name KATHALINA MONACELLI
Role Petitioner
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Respondent
Status Active
Representations Mr. Michael James Ingino
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-10
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC Certiorari ~ Appendix to cert petition
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2022-01-04
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 2021-09-08
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-08-16
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ IFP
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-07-06
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC
View View File
Docket Date 2021-06-29
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2021-06-07
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT ~ USCA 11th Circuit Notice of Appeal
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's amended brief was filed with this Court on May 21, 2021. Petitioner's amended brief filed with this Court on May 20, 2021, is hereby stricken.
Docket Date 2021-05-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-20
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ **5/24/21: STRICKEN IN LIGHT ON AN AMENDED BRIEF ON JURISDICTION FILED ON 5/21/20**
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief and appendix, which were filed with this Court on May 3, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioner is hereby directed, on or before May 24, 2021, to serve an amended brief and appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-05-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ *STRICKEN 5/4/2. Contains more than the decision to be reviewed.*
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Appeal
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-04-23
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 brief with appendix in accordance with this Court's order dated March 19, 2021. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2021-03-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-03-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 12, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-03-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-03-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Amended Notice of Appeal and Motion of Tension of Time to File Initial Brief"
On Behalf Of KATHALINA MONACELLI
View View File
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY 4D2021-1048 2021-03-12 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015204

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE11-015900

Parties

Name Kathalina Monacelli
Role Appellant
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Appellee
Status Active
Representations Michael James Ingino
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ "APPEAL FROM THE SUPREME COURT OF FLORIDA"
On Behalf Of Kathalina Monacelli
Docket Date 2021-05-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC21-686
Docket Date 2021-05-20
Type Notice
Subtype Notice
Description Notice ~ Notice of Appeal styled in Supreme Court
On Behalf Of Kathalina Monacelli
Docket Date 2021-05-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-686
Docket Date 2021-05-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-05-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Kathalina Monacelli
Docket Date 2021-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 300 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-03-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 20-2683
On Behalf Of Kathalina Monacelli
Docket Date 2021-04-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as duplicative of case number 4D21-779, which was dismissed for lack of jurisdiction as the county court’s May 21, 2018 order denying the appellant’s motion to dismiss, is a nonappealable nonfinal order. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) (“An order denying a motion to dismiss is a nonappealable, nonfinal order.”). LEVINE, C.J., MAY and CIKLIN, JJ., concur.
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY LLC 4D2021-0779 2021-02-10 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE11-015900

County Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015204

Parties

Name Kathalina Monacelli
Role Appellant
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Appellee
Status Active
Representations Michael James Ingino
Name Hon. Alan Marks
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ APPEAL STYLED IN THE US SUPREME COURT
On Behalf Of Kathalina Monacelli
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's May 3, 2021 motion for rehearing en banc is denied.
Docket Date 2021-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ "APPEAL FROM THE SUPREME COURT OF FLORIDA"
On Behalf Of Kathalina Monacelli
Docket Date 2021-05-20
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF APPEAL TO SUPREME COURT
On Behalf Of Kathalina Monacelli
Docket Date 2021-05-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Kathalina Monacelli
Docket Date 2021-05-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-05-11
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC21-562
Docket Date 2021-05-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of Kathalina Monacelli
Docket Date 2021-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Kathalina Monacelli
Docket Date 2021-04-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-562
Docket Date 2021-04-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-04-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Kathalina Monacelli
Docket Date 2021-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's motions filed March 9, 2021, March 10, 2021, and March 12, 2021 titled "on petition for writ of certiorari against affirmed mandate of the final judgment to the fourth district court of appeals" are denied as this appeal was dismissed for lack of jurisdiction on March 1, 2021. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order.").
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO 2ND AMENDED MOTION
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ 2nd AMENDED
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-10
Type Record
Subtype Appendix
Description Appendix ~ (PART 2) TO MISCELLANEOUS MOTION
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***AMENDED***
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant's November 7, 2019 response to the circuit court's October 29, 2019 order to show cause, this appeal, which relates only to the county court's May 21, 2018 order denying the appellant's motion to dismiss, is dismissed for lack of jurisdiction. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order.").LEVINE, C.J., CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-02-18
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 152 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-10
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Kathalina Monacelli
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-02-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
FORD MOTOR CREDIT COMPANY VS GRACE W. SPENCE and TRUIST BANK f/k/a SUNTRUST BANK 4D2021-0648 2021-01-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-21242

County Court for the Seventeenth Judicial Circuit, Broward County
COWE05-11734

Parties

Name FORD MOTOR CREDIT COMPANY
Role Appellant
Status Active
Representations Michael James Ingino
Name Grace W. Spence
Role Appellee
Status Active
Representations Dineen Pashoukos Wasylik, David S. Hendrix, Christopher M. Ranieri
Name TRUIST BANK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name HON. STEVEN G. SHUTTER
Role Judge/Judicial Officer
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ford Motor Credit Company
Docket Date 2021-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Grace W. Spence
Docket Date 2021-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/07/2021
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Grace W. Spence
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grace W. Spence
Docket Date 2021-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/2021
Docket Date 2021-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ford Motor Credit Company
Docket Date 2021-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ford Motor Credit Company
Docket Date 2021-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 123 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on March 3, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-03-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s February 4, 2021 jurisdictional brief, this appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). See Hancock Whitney Bank v. Adams, 288 So. 3d 759, 759 (Fla. 1st DCA 2020) (hearing an appeal from a trial court’s nonfinal order granting a claim of exemption from garnishment).
Docket Date 2021-02-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ford Motor Credit Company
Docket Date 2021-02-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on February 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-02-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Ford Motor Credit Company
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Ford Motor Credit Company
Docket Date 2021-02-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-02-01
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Ford Motor Credit Company
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY 4D2020-2683 2020-12-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010854

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE11-015900

Parties

Name Kathalina Monacelli
Role Appellant
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Respondent
Status Active
Representations Michael James Ingino
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-412
Docket Date 2021-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF NOTICE OF APPEAL OF FL. SUP. COURT ORDER TO U.S. SUPREME COURT
On Behalf Of Kathalina Monacelli
Docket Date 2021-05-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF NOTICE AND JURISDICTION BRIEF FILED IN SUP. CT.
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-412
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's March 11, 2021 motion for extension of time is denied.
Docket Date 2021-03-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-03-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Kathalina Monacelli
Docket Date 2021-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Kathalina Monacelli
Docket Date 2021-02-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed as untimely. Fla. R. App. P. 9.100(c). To timely seek review in this court, petitioner had to invoke this court’s jurisdiction within thirty (30) days after rendition of the circuit court's opinion (by Monday, November 23, 2020). Pitzer v. Bretey, 95 So. 3d 1005 (Fla. 2d DCA 2012).CIKLIN, KUNTZ, and ARTAU JJ., concur.
Docket Date 2021-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Kathalina Monacelli
Docket Date 2021-01-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Kathalina Monacelli
Docket Date 2021-01-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the document filed by petitioner on December 28, 2020 titled "Directions to Clerk" is stricken as unauthorized. Petitioner must file an appendix in this proceeding. Fla. R. App. P. 9.100(g). Further,ORDERED that petitioner's December 28, 2020 motion for extension of time is granted. The time for filing a petition and appendix is extended thirty (30) days from the date of this order.
Docket Date 2020-12-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of Kathalina Monacelli
Docket Date 2020-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Kathalina Monacelli
Docket Date 2020-12-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-12-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Kathalina Monacelli
DAVID STEPHENS, ETC., ET AL. VS JABESSA SMITH, ETC., ET AL. SC2016-0009 2016-01-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-1321

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292003CP002846A001HC

Parties

Name SPARK LAW CHARTERED
Role Petitioner
Status Active
Name DAVID STEPHENS, INC
Role Petitioner
Status Active
Representations Andrew Spark
Name STUD STEPHENS
Role Respondent
Status Active
Name JABESSA SMITH
Role Respondent
Status Active
Representations BLAKE H. GAYLORD, Carl Roland Hayes, S CARY GAYLORD
Name FREDRICK STEPHENS
Role Respondent
Status Active
Name GRETCHEN ELIZABETH
Role Respondent
Status Active
Name OWENS LAW GROUP, P.A.
Role Respondent
Status Active
Representations JAMES S. EGGERT
Name ROBIN GREIWE MIDULLA
Role Respondent
Status Active
Name Wallace Biestrum Anderson, Jr.
Role Respondent
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Respondent
Status Active
Representations JOHN E. SPRINGER, PAYAL Y. CHATANI, MARVIN SOLOMON
Name HENRY E. NOBLES
Role Respondent
Status Active
Name F/K/A JABESSA MAJOR
Role Respondent
Status Active
Name A/K/A STEWARD "STUD" STEPHENS
Role Respondent
Status Active
Name EUNICE S GIPSON
Role Respondent
Status Active
Name AMY LAVERNE GIPSON
Role Respondent
Status Active
Name CINDY GIPSON
Role Respondent
Status Active
Name APRIL D. MORENO
Role Respondent
Status Active
Name JOE ELLEN ROWE
Role Respondent
Status Active
Representations Wallace Biestrum Anderson, Jr.
Name APRIL ANDERSON
Role Respondent
Status Active
Name ALLEN DELL
Role Respondent
Status Active
Representations JAMES S. EGGERT
Name JAMES MARCO GIPSON
Role Respondent
Status Active
Name FRANNIE SCAGLIONE
Role Respondent
Status Active
Name STEVE B. STEVENS
Role Respondent
Status Active
Name Hon. Herbert Baumann Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ The petition for writ of mandamus is hereby dismissed as moot. See In re Guardianship of Sallie B. Stephens v. Owens Law Grp. et al., 2016 WL 231771 (Fla. 2d DCA Jan. 20, 2016). Petitioner's Motion for Attorney's Fees is hereby denied.
Docket Date 2016-01-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of DAVID STEPHENS
Docket Date 2016-01-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ ***DENIED-SEE ORDER DATED 02/23/2016***
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS M. GARCIA AND ELEANOR GARCIA VS AMERICAN GENERAL HOME EQUITY INC. 2D2014-4116 2014-08-29 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-012680

Parties

Name CARLOS M GARCIA LLC
Role Appellant
Status Active
Representations DANIEL M. COTON, ESQ.
Name ELEANOR GARCIA
Role Appellant
Status Active
Name ERIN CAPITAL MANAGEMENT, L L C
Role Appellee
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Appellee
Status Active
Name American General Home Equity
Role Appellee
Status Active
Representations NICOLE F. SOTO, ESQ., JAY D. PASSER, ESQ., NOEL R. BOEKE, ESQ., JOHN J. AGLIANO, ESQ.
Name MONOGRAM CREDIT CARD BANK OF
Role Appellee
Status Active
Name ADRIAN PABLO GARCIA
Role Appellee
Status Active
Name BERNARDO MOLINA GARCIA, I I I
Role Appellee
Status Active
Name ESTATE OF BERNARDO M. GARCIA,
Role Appellee
Status Active
Name JOSE L. GARCIA
Role Appellee
Status Active
Name J P MORGAN CHASE BANK
Role Appellee
Status Active
Name TAMMY GARCIA, LLC
Role Appellee
Status Active
Name ELENA GOLDIE GARCIA
Role Appellee
Status Active
Name N/K/A G E CAPTIAL RETAIL BANK
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-11-19
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 CARLOS M. GARCIA
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, SLEET, LUCAS
Docket Date 2015-11-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-09-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ CM-IB(10) or dism
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2015-07-28
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 MOTION FOR EXTENSION OF BRIEFING DEADLINE
On Behalf Of CARLOS M. GARCIA
Docket Date 2015-07-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-05-27
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 CARLOS M. GARCIA
Docket Date 2015-05-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB/ Initial Brief or dismiss
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-04
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 CARLOS M. GARCIA
Docket Date 2015-02-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2014-09-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CARLOS M. GARCIA
Docket Date 2014-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS M. GARCIA
Docket Date 2014-08-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-08-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
NICHOLAS J. ANAGNOS AND KATHLEEN A. ANAGNOS VS FORD MOTOR CREDIT COMPANY, ET.AL. 5D2014-1677 2014-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-012023

Parties

Name NICHOLAS J. ANAGNOS
Role Appellant
Status Active
Name KATHLEEN A. ANAGNOS
Role Appellant
Status Active
Name ISLAND LINCOLN-MERCURY, INC.
Role Appellee
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Appellee
Status Active
Representations Brian D. Degallier, Robert A. Vigh
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 10/21 ORDER
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2015-06-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-05-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2015-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION: TO PROTEST..."
Docket Date 2015-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN; " REQ FOR PANEL TO DEVULGE..."
Docket Date 2015-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CORRECTED
Docket Date 2015-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOOT - SEE CORR MOT
Docket Date 2015-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ALSO SIGNED BY KATHLEEN A. ANAGNOS
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S 10/16 NOTICE OF WITHDRAWAL OF AE'S MTN/STRIKE IS NOTED.
Docket Date 2014-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 20 DAYS; AAS SHALL FILE ONE REPLY BRF; 10/1 AND 10/17 REPLY BRFS ARE STRICKEN
Docket Date 2014-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE ISLAND LINCOLN MERCURY
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-16
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF MOT STRIKE
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-14
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOT ATTY FEES
Docket Date 2014-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
Docket Date 2014-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 10/21 ORDER
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE FORD MOTOR CREDIT
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INIT BRF
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-09-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ALSO SIGNED BY KATHLEEN A. ANAGNOS
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-08-20
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/14 IB STRICKEN. AMENDED IB W/I 15 DYS. AE'S 7/30 MTN/EOT DENIED AS MOOT.
Docket Date 2014-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL-PAPER ROA
Docket Date 2014-08-01
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOT EOT
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-07-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF & MOT EOT ANS BRF
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-07-30
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 FORD MOTOR CREDIT COMPANY
Docket Date 2014-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ALSO SIGNED BY KATHLEEN A. ANAGNOS; STRICKEN PER 8/20 ORDER.
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-06-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Brian D. Degailler 0283703
Docket Date 2014-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ RE: FORD CREDIT;PS Nicholas J Anagnos
Docket Date 2014-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Robert A. Vigh 0991902
Docket Date 2014-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/09/2014
On Behalf Of NICHOLAS J. ANAGNOS

Documents

Name Date
Withdrawal 2007-05-01
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State