Search icon

PROVIDENT FUNDING ASSOCIATES, L.P.

Company Details

Entity Name: PROVIDENT FUNDING ASSOCIATES, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 01 Oct 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: B97000000520
FEI/EIN Number 77-0323586
Address: 1235 North Dutton Ave, ste e, santa rosa, CA 95401
Mail Address: 1235 North Dutton Ave, Ste E, Santa Rosa, CA 95401
Place of Formation: CALIFORNIA

Agent

Name Role Address
CORPORATE SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077680 PROVIDENT FUNDING ACTIVE 2015-07-27 2025-12-31 No data 1235 NORTH DUTTON AVE. SUITE E, SANTA ROSA, CA, 95407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 1235 North Dutton Ave, ste e, santa rosa, CA 95401 No data
CHANGE OF MAILING ADDRESS 2021-04-21 1235 North Dutton Ave, ste e, santa rosa, CA 95401 No data
CANCEL ADM DISS/REV 2008-12-18 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 1999-02-04 No data No data
AMENDMENT 1999-02-04 No data No data
REVOKED FOR ANNUAL REPORT 1998-04-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001251272 LAPSED 2011-CA-002862 CIR CT 18TH JUD CIR SEMINOLE 2013-08-07 2018-08-16 $500.00 LAWRENCE W. STEMPKOWSKI AND WENDI T. STEMPKOWSKI, C/O TODD M. HOEPKER, ESQ., P.O. BOX 3311, ORLANDO, FL 32802-3311

Court Cases

Title Case Number Docket Date Status
JENNIFER LOUISSAINT VS DEUTSCHE BANK TRUST COMPANY OF AMERICAS, et al. 4D2019-2246 2019-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-010565

Parties

Name Jennifer Louissaint
Role Appellant
Status Active
Name PROVIDENT FUNDING ASSOCIATES, L.P.
Role Appellee
Status Active
Name Deutsche Bank Trust Company of Americas
Role Appellee
Status Active
Representations Nicole R. Topper, Steven J. Brotman, Beverley Linton-Davis, Daniel Scott Hurtes, David S. Ehrlich, Maria K. Vigilante
Name Herman Coote
Role Appellee
Status Active
Name PFT Financial Group
Role Appellee
Status Active
Name PFG LOANS, INC.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Deutsche Bank Trust Company of Americas' July 21, 2020 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-16
Type Response
Subtype Response
Description Response
On Behalf Of Jennifer Louissaint
Docket Date 2020-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause in writing, within three (3) days from the date of this order, why the above-styled case should not be dismissed as to Deutsche Bank, in that the notice of appeal does not reference the order granting final summary judgment in favor of Deutsche Bank as the order being appealed, nor is a copy of that order attached to the notice of appeal.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Louissaint
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 26, 2020 emergency motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ EMERGENCY
On Behalf Of Jennifer Louissaint
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 4, 2020 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-04
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 Jennifer Louissaint
Docket Date 2020-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2020-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2020-05-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s May 20, 2020 order is amended as follows: ORDERED that appellee Deutsche Bank National Trust Company of the Americas May 14, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 20, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellees right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-14
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 Deutsche Bank Trust Company of Americas
Docket Date 2020-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (Provident Funding Associates, L.P., PFG Loans, Inc., and PFT Financial Group)
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2020-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Louissaint
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s March 17, 2020 “emergency motion for extension of time to file initial brief due to extenuating circumstances” is granted in part, and appellant 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jennifer Louissaint
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed December 19, 2019, this court’s December 10, 2019 order to show cause is discharged. Further, ORDERED that appellant’s December 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) 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.
Docket Date 2019-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of Jennifer Louissaint
Docket Date 2019-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1595 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s September 24, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-09-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jennifer Louissaint
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Louissaint
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIA CAZARES, VS NEW CENTURY MORTGAGE, et al., 3D2019-0663 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38857

Parties

Name MARIA CAZARES
Role Appellant
Status Active
Name NEW CENTURY MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Victor Petrescu, STUART I. GROSSMAN
Name PROVIDENT FUNDING ASSOCIATES, L.P.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion to re-open, motion to reinstate and motion to show cause is hereby stricken as unauthorized. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE PROVIDENT FUNDING ASSOCIATES, L.P.'S RESPONSE TO MARIA CAZARES' MOTION TO RE-OPEN, MOTION TO REINSTATE, AND MOTION TO SHOW CAUSE
On Behalf Of NEW CENTURY MORTGAGE CORPORATION
Docket Date 2019-07-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO REINSTATE AND MOTION TO SHOW CAUSE, MOTION TO REOPEN
On Behalf Of MARIA CAZARES
Docket Date 2019-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant’s motion to strike appellee’s motion to dismiss is hereby denied. ORDERED that appellee Provident Funding Associates, L.P.’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELEE'S MOTION TO DISMISS
On Behalf Of MARIA CAZARES
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NEW CENTURY MORTGAGE CORPORATION
Docket Date 2019-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Not ruled upon by lower tribunal
On Behalf Of MARIA CAZARES
Docket Date 2019-04-09
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2019-04-08
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 2019-04-08
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of MARIA CAZARES
JAMAL AHMAD a/k/a JAMAL ZAAL AHMAD VS PROVIDENT FUNDING ASSOCIATES, L.P. 4D2019-0382 2019-02-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005965

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JAMAL AHMAD
Role Appellant
Status Active
Representations Michael James McCormick, Michael R. Vater, Kendrick Almaguer
Name PROVIDENT FUNDING ASSOCIATES, L.P.
Role Appellee
Status Active
Representations Dariel J. Abrahamy, Michele R. Clancy
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s August 23, 2019 motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMAL AHMAD
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMAL AHMAD
Docket Date 2019-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMAL AHMAD
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 1, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 8, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-01
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 JAMAL AHMAD
Docket Date 2019-07-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of JAMAL AHMAD
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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.
Docket Date 2019-06-06
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 JAMAL AHMAD
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 23, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 appellee’s April 22, 2019 “motion for an order to show cause why appeal should not be dismissed for failing to file initial brief” is denied as moot.
Docket Date 2019-04-23
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 JAMAL AHMAD
Docket Date 2019-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1481 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMAL AHMAD
Docket Date 2019-02-12
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMAL AHMAD
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIE EDMOND VS PROVIDENT FUNDING ASSOCIATES, L.P. 5D2018-2700 2018-08-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002723-MF

Parties

Name MARIE EDMOND
Role Appellant
Status Active
Representations ROBERT FLAVELL
Name PROVIDENT FUNDING ASSOCIATES, L.P.
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Jarrett E. Cooper, CYNTHIA L. COMRAS, Jonathan Meisels, David Rosenberg
Name HON. JEFFORDS D. MILLER
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/16
On Behalf Of MARIE EDMOND
Docket Date 2019-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ CASE DISMISSED. AE 7/15 MTN/ATTY FEES GRANTED. CASE REMANDED.
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIE EDMOND
Docket Date 2019-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AE ADVISE W/IN 10 DAYS- MOT FOR ATTY FEES
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE 7/29
Docket Date 2019-07-15
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 PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-07-09
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 MARIE EDMOND
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/10
On Behalf Of MARIE EDMOND
Docket Date 2019-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-03-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARIE EDMOND
Docket Date 2019-03-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/9; AB W/IN 30 DAYS OF SROA
Docket Date 2019-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE EDMOND
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/18.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MARIE EDMOND
Docket Date 2019-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 347 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of MARIE EDMOND
Docket Date 2018-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/29 ORDER
On Behalf Of MARIE EDMOND
Docket Date 2018-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-09-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ROBERT FLAVELL 0909203
On Behalf Of MARIE EDMOND
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2018-09-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID ROSENBERG 100963
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L.P.
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/18
On Behalf Of MARIE EDMOND
Docket Date 2018-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PROVIDENT FUNDING ASSOCIATES, L. P. VS M D T R, AS TRUSTEE 2D2017-0337 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-992

Parties

Name PROVIDENT FUNDING ASSOCIATES, L.P.
Role Appellant
Status Active
Representations CYNTHIA L. COMRAS, ESQ., DAVID Y. ROSENBERG, ESQ., JARRETT COOPER, ESQ.
Name M D T R, AS TRUSTEE
Role Appellee
Status Active
Representations ISAAC MANZO, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/04/17
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING THE AUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STOPA (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-10-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2018-02-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This case is removed from the court's March 28, 2018 oral argument docketand will be decided without oral argument.
Docket Date 2018-02-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S UNOPPOSED MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2018-02-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The Motion to Withdraw as Counsel of Record for Appellee is granted. Mark P. Stopa, Esq., and the Stopa Law Firm are relieved of further responsibility in this case. The Appellee shall have 20 days from the date of this order to hire new representation who must file a notice of appearance in this court.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2018-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2018-01-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 01/04/18
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2017-11-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2017-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 15 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-10-25
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 M D T R, AS TRUSTEE
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 10/25/17
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/23/17
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2017-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 08/24/17
On Behalf Of M D T R, AS TRUSTEE
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/05/17
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 427 PAGES
Docket Date 2017-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/05/17
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2017-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROVIDENT FUNDING ASSOCIATES, L. P.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State