FORD MOTOR CREDIT COMPANY - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHALINA MONACELLI VS FORD MOTOR CREDIT COMPANY | SC2021-0686 | 2021-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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. |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State