Search icon

THE BANK OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: THE BANK OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Mar 1982 (43 years ago)
Document Number: 852347
FEI/EIN Number 13-5160382

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

Address: 240 Greenwich Street, New York, NY, 10286, US
Mail Address: 240 Greenwich Street, New York, NY, 10286, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Echevarria Joseph Non 240 Greenwich Street, New York, NY, 10286
Robinson Elizabeth Director 240 Greenwich Street, New York, NY, 10286
Cook Linda Director 240 Greenwich Street, New York, NY, 10286
Goldstein Jeffrey A Director 240 Greenwich Street, New York, NY, 10286
Vince Robin Chie 240 Greenwich Street, New York, NY, 10286
Zollar Alfred Director 240 Greenwich Street, New York, NY, 10286
CT CORPORATION SYSTEM Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 240 Greenwich Street, New York, NY 10286 -
REGISTERED AGENT NAME CHANGED 2022-03-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1200 S. Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-24 240 Greenwich Street, New York, NY 10286 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000760179 LAPSED 2008 035028 CA 05 PALM BEACH CIRCUIT COUR 2015-06-19 2020-07-20 $32,609.00 NEUSTEIN LAW GROUP P.A., 18305 BISCAYNE BLVD., 250, AVENTURA, FL 33160
J14000739481 TERMINATED 1000000629460 SEMINOLE 2014-05-23 2034-06-17 $ 6,902.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000863855 TERMINATED 1000000308918 LEON 2012-10-19 2022-11-28 $ 513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000970924 LAPSED 502010CA025061 CIRCUIT CT PALM BEACH COUNTY 2012-10-15 2017-12-12 $5565.00 MELISSA TAYLOR, 112 HARBOR WAY, BOYNTON BEACH, FL 33435
J11000551114 LAPSED 2009-CA-9658-NC 12TH CIR. CT. 2011-07-26 2016-09-12 $3,350.00 AVINASH C. PATEL AND MURDULLA A. PATEL, 3232 LADY PALM WAY, NORTH PORT, FL 34288
J10000471232 LAPSED 07-26765-CACE (18) CIRCUIT COURT, 17 JUDICIAL CIR 2010-01-15 2015-04-01 $5398.50 DAVIS L. ELUETT, 3940 N.W. 32ND TERRACE, LAUDERDALE LAKES, FL 33309
J09001267144 TERMINATED 2009-CC-000114 WALTON COUNTY 2009-07-10 2014-07-13 $15,947.78 SEASCAPE, PHASE THREE, ASSOCIATION, INC., 910 AIRPORT ROAD, SUITE A-5, DESTIN, FLORIDA 32541

Court Cases

Title Case Number Docket Date Status
Miami-Dade County Expressway Authority, Appellant(s), v. Greater Miami Expressway Agency, et al., Appellee(s). 3D2024-1918 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24025-CA-01

Parties

Name Greater Miami Expressway Agency
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Marili Cancio
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Caroline May Poor, Raymond Lee Cordova, Amber Stoner Nunnally
Name Richard Blanco
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Stacy Miller
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Rodolfo Pages
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Fatima Perez
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade County Expressway Authority
Role Appellant
Status Active
Representations Melanie Rose Leitman, Glenn Thomas Burhans, Jr., Eugene E Stearns, Kirk Dennison DeLeon
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description Appellee Miami-Dade County's Notice of Joinder, filed on October 28, 2024, is granted as stated in the Notice.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1918. Related cases: 24-0747, 23-1450 and 22-1316. Incomplete certificate of service in NOA.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12900247
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2024.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate of Stay Appellate Proceedings
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greater Miami Expressway Agency
View View File
Blaine R. Shelkey and Karen L. Shelkey, Appellant(s), v. The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass Through Certificates, Series 2004-J13, et al., Appellee(s). 5D2023-3620 2023-12-11 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-018938

Parties

Name Blaine R. Shelkey
Role Appellant
Status Active
Representations Joseph Colombo, Beau Bowin
Name Karen L. Shelkey
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Michael C. Caborn, J. Bennett Kitterman, Bradford Petrino
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass through Certificates, Series 2004-J13
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/23 - AMENDED
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Record- 46 pages
On Behalf Of Clerk Brevard
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/24; IB W/IN 10 DYS
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Bank of New York Mellon
Docket Date 2024-11-26
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 11/22
On Behalf Of Blaine R. Shelkey
Docket Date 2024-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of New York Mellon
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE BANK OF NEW YORK MELLON W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief FOR AE, BANK OF NEW YORK MELLON
On Behalf Of Bank of New York Mellon
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief- SEE AMENDED BRIEF
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees- TO TAX FEES AND COSTS
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; 7/17 OTSC DISCHARGED
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 7/17 order
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/29
On Behalf Of Blaine R. Shelkey
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/12
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-30
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AMENDED NTC AGREED EOT W/IN 5 DYS
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 1028 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2024-03-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Viktoria Collins 0521299
Docket Date 2024-03-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Bank of New York Mellon
Docket Date 2024-02-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-22
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ TO 2/1
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONSE TO REFERRAL TO MEDIATION
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2024-01-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ FILING FEE SATISFIED; OTSC DISCHARGED
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9927532
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-12-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Beau Bowin 0792551
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Bank of New York Mellon
Docket Date 2023-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/12/2023 ORDER - FILED BELOW 12/12/2023
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2023-12-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/2023
On Behalf Of Blaine R. Shelkey
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT DENIED
View View File
Docket Date 2024-12-09
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
JZC, LLC VS BANK OF NEW YORK, ET AL. 2D2023-2027 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001756

Parties

Name NANCY ST. CLAIR
Role Appellant
Status Active
Name JZC LLC
Role Appellant
Status Active
Name ERIC MAYERS
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations DELUCA LAW GROUP, PLLC
Name RUTH MAYERS
Role Appellee
Status Active
Name CERTIFICATE HOLDERS CWALT, INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and ROTHSTEIN-YOUAKIM
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel asdirected by this court's September 20, 2023, order.
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 262 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY ST. CLAIR
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
RICHARD GILMAN AND KAREN GILMAN VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS INDENTURE TRUSTEE FOR THE NOTEHOLDERS OF CWABS, INC., ASSET-BACKED NOTES, SERIES 2007-SEA1 5D2023-2816 2023-09-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11202-CIDL

Parties

Name Karen Gilman
Role Appellant
Status Active
Name Richard Gilman
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Orlando Deluca, Kimberly George
Name CWABS, Inc., Asset-Backed Notes, Series 2007-SEA1
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-291 CASE DISMISSED
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2024-02-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 1/24 MOTION DENIED
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ WITH CERTIFICATION FOR APPEAL
On Behalf Of Richard Gilman
Docket Date 2024-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED; PER 12/18/23 ORDER
On Behalf Of Richard Gilman
Docket Date 2023-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED IB W/I 10 DAYS
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 12/18 ORDER
On Behalf Of Richard Gilman
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 12/19
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILED IN PORTAL BY LT
On Behalf Of Richard Gilman
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 731 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/19/23
On Behalf Of Richard Gilman
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2023-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/2023
On Behalf Of Richard Gilman
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Andrea Alleyne, Appellant(s), v. Bank of New York Mellon F/K/A Bank of New York as Trustee for the Benefit of the Certificate Holders of the CWABS Inc., Asset-Backed Certificates Series, 2007-BC2 and Sanford - Hidden Lake Villas Home Owners Association, Inc., Appellee(s). 5D2023-1865 2023-05-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-003282

Parties

Name Andrea Alleyne
Role Appellant
Status Active
Representations Ryan Fojo
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Holli Adams, Eric M. Levine, Michael T. Ruff
Name CWABS Inc., Asset-Backed Certificates Series, 2007-BC2
Role Appellee
Status Active
Name SANFORD - HIDDEN LAKE VILLAS HOME OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Andrea Alleyne
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BANK OF NEW YORK MELLON
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2023-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 125 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOT GRANTED; SROA BY 11/16; AMENDED AB W/IN 30 DYS; AMENDED RB W/IN 15 DYS
Docket Date 2023-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrea Alleyne
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT THE RECORD,AND IN THE ALTERNATIVE,MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF
On Behalf Of Bank of New York Mellon
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Andrea Alleyne
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrea Alleyne
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 8/16
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andrea Alleyne
Docket Date 2023-08-01
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 Andrea Alleyne
Docket Date 2023-07-12
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS REVERSED
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1434 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-07-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Bank of New York Mellon
Docket Date 2023-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOT. FOR REVIEW
On Behalf Of Bank of New York Mellon
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/2023
On Behalf Of Andrea Alleyne
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2022-03-09
STATEMENT OF FACT 2022-03-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State