Search icon

SELENE FINANCE LP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SELENE FINANCE LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 20 Mar 2006 (19 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2008 (17 years ago)
Document Number: B06000000133
FEI/EIN Number 204400263

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

Address: 3501 Olympus Blvd., Dallas, TX, 75019, US
Mail Address: 3501 Olympus Blvd., Dallas, TX, 75019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019487 SELENE ACTIVE 2021-02-09 2026-12-31 - 9990 RICHMOND AVE. SUITE 400 S., HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3501 Olympus Blvd., Suite 500, 5th Floor, Dallas, TX 75019 -
CHANGE OF MAILING ADDRESS 2022-04-28 3501 Olympus Blvd., Suite 500, 5th Floor, Dallas, TX 75019 -
REGISTERED AGENT NAME CHANGED 2019-08-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LP AMENDMENT AND NAME CHANGE 2008-02-11 SELENE FINANCE LP -

Court Cases

Title Case Number Docket Date Status
Evelyn Martinez, et al., Appellant(s), v. Selene Finance, LP, Appellee(s). 3D2023-1040 2023-06-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31340

Parties

Name EVELYN MARTINEZ
Role Appellant
Status Active
Representations Mark Leslie Pomeranz
Name MERCEDES GRULLON
Role Appellant
Status Active
Name SELENE FINANCE LP
Role Appellee
Status Active
Representations Adam G. Schwartz, ROBERT A. MCLAIN, DAVID ROSENBERG
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-26
Type Response
Subtype Reply
Description Appellee's Reply to Appellant's Response to this Court's March 5, 2024 Order to Show Cause
On Behalf Of SELENE FINANCE, LP
Docket Date 2024-03-19
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response to Appellants' Response to the Court's Order to Show cause within five (5) days from the date of this Order.
View View File
Docket Date 2024-03-18
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO THE COURT'S ORDER IN RESPECT OF APPEAL OF A NON-FINAL ORDER
On Behalf Of EVELYN MARTINEZ
Docket Date 2024-03-05
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-01-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of EVELYN MARTINEZ
View View File
Docket Date 2024-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SELENE FINANCE, LP
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Time Enlargement in Which to file and Serve the Reply Brief-15 days to 1/17/24. (GRANTED)
On Behalf Of EVELYN MARTINEZ
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SELENE FINANCE, LP
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SELENE FINANCE, LP
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief 30 days to 12/02/2023. (GRANTED)
On Behalf Of SELENE FINANCE, LP
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 30 days to 11/02/2023.
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SELENE FINANCE, LP
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/02/2023
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SELENE FINANCE, LP
Docket Date 2023-08-17
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion for Attorney Fees
On Behalf Of SELENE FINANCE, LP
Docket Date 2023-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EVELYN MARTINEZ
Docket Date 2023-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EVELYN MARTINEZ
Docket Date 2023-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EVELYN MARTINEZ
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE, LP
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to reflect that this a non-final appeal.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 22-1623
On Behalf Of EVELYN MARTINEZ
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description Appellants' Response to this Court's March 5, 2024, Order to Show Cause, and Appellee's Reply thereto, are noted. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted, and remanded to the trial court to fix the amount. Upon consideration of Appellants' Motion for Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-07-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Evelyn Martinez, et al., Appellant(s), v. Selene Finance LP, Appellee(s). 3D2022-1623 2022-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31340

Parties

Name Evelyn Martinez
Role Appellant
Status Active
Representations Mark Leslie Pomeranz
Name Mercedes Grullon
Role Appellant
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SELENE FINANCE LP
Role Appellee
Status Active
Representations David Rosenberg, Adam G. Schwartz

Docket Entries

Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted. Upon consideration of Appellants' Motion for Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Evelyn Martinez
View View File
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Evelyn Martinez
View View File
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 10 days to 07/27/2023
Docket Date 2023-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Selene Finance LP
View View File
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Evelyn Martinez
View View File
Docket Date 2023-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Selene Finance LP
View View File
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/16/2023
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Selene Finance LP
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/17/2023
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Selene Finance LP
View View File
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/17/2023
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Selene Finance LP
View View File
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Selene Finance LP
View View File
Docket Date 2023-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Evelyn Martinez
View View File
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Ib 30 days to 2/15/23
Docket Date 2023-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR TIMEENLARGEMENT TO SERVE AND FILE INITIAL BRIEF
On Behalf Of Evelyn Martinez
View View File
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/16/2023
Docket Date 2022-11-30
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 Evelyn Martinez
View View File
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
View View File
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Evelyn Martinez
View View File
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion for Attorney's Fees
On Behalf Of Selene Finance LP
View View File
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
JEAN SAINTIL and TERELUS TOUSSAINT VS SELENE FINANCE LP 4D2021-2850 2021-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001299

Parties

Name Jean Saintil
Role Appellant
Status Active
Representations Kenneth S. Mair
Name Terelus Toussaint
Role Appellant
Status Active
Name Christiana Trust, a Division of Wilmington Savings Fund Society
Role Appellee
Status Dismissed
Name SELENE FINANCE LP
Role Appellee
Status Active
Representations Nicholas Steven Agnello
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before February 22, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ 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 2022-02-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Selene Finance LP
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s December 21, 2021 order is discharged. Further,ORDERED that appellants’ January 5, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that Kenneth S. Mair, Esq. shall file a status report, within ten (10) days from the date of this order, as to the status of representation of the appellants.
Docket Date 2022-01-05
Type Response
Subtype Response
Description Response
On Behalf Of Terelus Toussaint
Docket Date 2022-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel ~ **Stricken**
On Behalf Of Terelus Toussaint
Docket Date 2022-01-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant Terelus Toussaint’s January 3, 2022 motion for extension of time to file initial brief and motion for dismissal of counsel are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees. Appellant may re-file the documents with proper certificates of service which indicate service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Stricken**
On Behalf Of Terelus Toussaint
Docket Date 2021-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 3, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2021-12-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Selene Finance LP
Docket Date 2021-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1390 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on November 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 for the record on appeal.
Docket Date 2021-11-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **TREATED AS A MOTION FOR REHEARING**
On Behalf Of Jean Saintil
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal shall proceed as it pertains to Selene Finance LP. Fla. R. App. P. 9.110. Further, ORDERED that this appeal is sua sponte dismissed for lack of jurisdiction as it pertains to Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Mortgage Loan Trust, Series 2013-18.WARNER, GERBER and LEVINE, JJ., concur.
Docket Date 2021-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 8, 2021 order is a final appealable order as it pertains to defendant Christiana Trust, as it appears that the order only grants summary judgment and does not enter a judgment regarding the counts against Christiana Trust. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jean Saintil
Docket Date 2021-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jean Saintil
STANLEY HUMAN VS SELENE FINANCE LP 5D2019-0159 2019-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-39311-X

Parties

Name Stanley Human
Role Appellant
Status Active
Representations Beau Bowin
Name SELENE FINANCE LP
Role Appellee
Status Active
Representations Jacqueline Simms-Petredis, Adam J. Knight, Richard W. Bassett
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 10/23/19 AND 6/3/20 MOTIONS DENIED
Docket Date 2020-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stanley Human
Docket Date 2020-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stanley Human
Docket Date 2020-06-10
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB BY 6/12
Docket Date 2020-06-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE, ETC.
On Behalf Of SELENE FINANCE LP
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 6/3
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Stanley Human
Docket Date 2020-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE PORTIONS OF THE APPELLEE'S ANSWER BRIEF OR, IN THE ALTERNATIVE, TO EXPAND THE PAGE LIMIT FOR THE REPLY BRIEF- SEE AMENDED MOTION
On Behalf Of Stanley Human
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Stanley Human
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/1
On Behalf Of Stanley Human
Docket Date 2020-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SELENE FINANCE LP
Docket Date 2020-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SELENE FINANCE LP
Docket Date 2020-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SELENE FINANCE LP
Docket Date 2020-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/10
On Behalf Of SELENE FINANCE LP
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27
On Behalf Of SELENE FINANCE LP
Docket Date 2020-02-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2020-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Stanley Human
Docket Date 2020-02-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Stanley Human
Docket Date 2020-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stanley Human
Docket Date 2020-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 587 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 2/10; IB BY 2/10
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ GRANTED AS TO ROA AND DENIED AS MOOT AS TO IB PER 1/8 ORDER
On Behalf Of Stanley Human
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 1/8 ORDER
On Behalf Of Stanley Human
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/8- AMENDED
On Behalf Of Stanley Human
Docket Date 2019-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ NTC OF AGREED EOT STRICKEN; AA W/IN 5 DAYS FILE AMENDED NOTICE OF AGREED EOT
Docket Date 2019-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/18 RESPONSE ACKNOWLEDGED; AA W/IN 5 DAYS FILE MOT EOT OR NTC OF AGREED EOT
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/8; STRICKEN PER 12/20 ORDER
On Behalf Of Stanley Human
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ PER 12/17 ORDER
On Behalf Of Stanley Human
Docket Date 2019-12-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Stanley Human
Docket Date 2019-10-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2019-10-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-08-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2019-03-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2019-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/11 MOT GRANTED
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CAPTION AND STYLE OF APPEAL
On Behalf Of SELENE FINANCE LP
Docket Date 2019-03-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY - CALANDRIAL AFRIYIE
On Behalf Of SELENE FINANCE LP
Docket Date 2019-02-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-02-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Stanley Human
Docket Date 2019-02-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-02-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ADAM J. KNIGHT 0069400
On Behalf Of SELENE FINANCE LP
Docket Date 2019-01-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of Stanley Human
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE LP
Docket Date 2019-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/16/2019.
On Behalf Of Stanley Human
Docket Date 2019-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CYNTHIA HEETER A/K/A CYNTHIA LYNN HEETER A/K/A CYNTHIA SINDALL A/K/A CYNTHIA CARROLL VS SELENE FINANCE, LP, DANNY EUGENE HEETER, JR. A/K/A DANNY HEETER, JR., GARY SPURLOCK AND REBECCA SPURLOCK 5D2018-3562 2018-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CA-00387

Parties

Name CYNTHIA HEETER
Role Appellant
Status Active
Representations Kevin K. Dixon
Name REBECCA SPURLOCK
Role Appellee
Status Active
Name DANNY EUGENE HEETER, JR.
Role Appellee
Status Active
Name SELENE FINANCE LP
Role Appellee
Status Active
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller, Adam G. Schwartz, Michele A. Cavallaro, Kimberly N. Hopkins
Name GARY SPURLOCK
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ TO 6/6 MOTION FOR ATTY'S FEES
On Behalf Of SELENE FINANCE, LP
Docket Date 2019-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CYNTHIA HEETER
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CYNTHIA HEETER
Docket Date 2019-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
On Behalf Of Clerk Citrus
Docket Date 2019-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR SELENE FINANCE, LP
On Behalf Of SELENE FINANCE, LP
Docket Date 2019-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/24
Docket Date 2019-05-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SELENE FINANCE, LP
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of SELENE FINANCE, LP
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE, LP
Docket Date 2019-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CYNTHIA HEETER
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/15
Docket Date 2019-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CYNTHIA HEETER
Docket Date 2019-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 452 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KEVIN K. DIXON 982423
On Behalf Of CYNTHIA HEETER
Docket Date 2018-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/15 ORD
On Behalf Of CYNTHIA HEETER
Docket Date 2018-11-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of SELENE FINANCE, LP
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE, LP
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/9/18
On Behalf Of CYNTHIA HEETER
Docket Date 2018-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-09
Reg. Agent Change 2019-08-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

CFPB Complaint

Date:
2020-01-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-07-19
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-05-31
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-03-25
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-02-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State