Entity Name: | DCFS TRUST |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Apr 2000 (25 years ago) |
Document Number: | D99000000014 |
Address: | 27777 INKSTER ROAD, FARMINGTON HILLS, MI, 48334, US |
Mail Address: | 27777 INKSTER ROAD, FARMINGTON HILLS, MI, 48334, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE BANK OF NEW YORK (DELAWARE) | Treasurer | WHITE CLAY CENTER, NEWARK, DE, 19711 |
CHRYSLER FINANCIAL CORPORATION | Treasurer | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-08-25 | 27777 INKSTER ROAD, FARMINGTON HILLS, MI 48334 | - |
CHANGE OF MAILING ADDRESS | 2014-08-25 | 27777 INKSTER ROAD, FARMINGTON HILLS, MI 48334 | - |
NAME CHANGE AMENDMENT | 2000-04-27 | DCFS TRUST | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOYCE M. DAVIDSON VS HSBC BANK, USA, N.A., ZYUIENE DAVIDSON, SANTUARY AT TIVOLI WOODS HOMEOWNERS ASSOCIATION, INC., TIVOLI WOODS SERVICE ASSOCIATION, INC., DCFS TRUST AND LENDERS DIRECT CAPITAL CORPORATION | 5D2017-1061 | 2017-04-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOYCE M. DAVIDSON |
Role | Appellant |
Status | Active |
Name | LENDERS DIRECT CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Name | TIVOLI WOODS SERVICE ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | HSBC Bank USA, N.A. |
Role | Appellee |
Status | Active |
Representations | Michael D. Starks, Robertson, Anschutz & Schneid |
Name | SANCTUARY AT TIVOLI WOODS HOMEOWNERS ASSOC,INC. |
Role | Appellee |
Status | Active |
Name | DCFS TRUST |
Role | Appellee |
Status | Active |
Name | ZYUIENE DAVIDSON |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-05-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION. |
Docket Date | 2017-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2017-04-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix ~ "APPELLANT ANSWER BRIEF" |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2017-04-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/10 ORDER;"SHOW CAUSE MOTION";DATED 4/18 |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2017-04-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2017-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/7/17 |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-000382-O |
Parties
Name | JOYCE M. DAVIDSON |
Role | Appellant |
Status | Active |
Name | ZYNUIENE DAVIDSON |
Role | Appellee |
Status | Active |
Name | HSBC Bank USA, N.A. |
Role | Appellee |
Status | Active |
Representations | Joshua R. Levine, HEIDI J. BASSETT, DIANA B. MATSON |
Name | SANCTUARY AT TIVOLI WOODS HOMEOWNERS ASSOCIATION |
Role | Appellee |
Status | Active |
Name | LENDERS DIRECT CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Name | DCFS TRUST |
Role | Appellee |
Status | Active |
Name | SECURED FUNDING CORP. |
Role | Appellee |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-08-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-07-27 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ ALL 7/7/16 MOTS ARE DENIED |
Docket Date | 2016-07-07 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2016-07-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2016-07-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-07-05 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ TO REFLECT PANEL NAMES. |
Docket Date | 2016-07-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION. |
Docket Date | 2016-06-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-06-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/3 ORDER |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-06-06 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/I 10 DAYS PROVIDE BRIEF STATEMENT, AE MAY RESPONSE W/I 10 DAYS |
Docket Date | 2016-06-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2016-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/25/16 |
On Behalf Of | JOYCE M. DAVIDSON |
Docket Date | 2016-06-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2016-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
WITHDRAWAL OF TRUST | 2014-08-25 |
Name Change | 2000-04-27 |
Declaration of Trust | 1999-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State