Search icon

ALLY BANK CORP. - Florida Company Profile

Company Details

Entity Name: ALLY BANK CORP.
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: 09 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2009 (16 years ago)
Document Number: F04000003882
FEI/EIN Number 20-1001796

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

Address: 200 West Civic Center Drive, Sandy, UT, 84070, US
Mail Address: 200 West Civic Center Drive, Sandy, UT, 84070, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
Jeffrey A. Belisle, Secretary 200 West Civic Center Drive, Sandy, UT, 84070
C T CORPORATION SYSTEM Agent -
Brown Bradley J. Treasurer 200 West Civic Center Drive, Sandy, UT, 84070
Bacon Kenneth J Director 200 West Civic Center Drive, Sandy, UT, 84070
Cary William H Director 200 West Civic Center Drive, Sandy, UT, 84070
Clark Mayree C Director 200 West Civic Center Drive, Sandy, UT, 84070
Fennebresque Kim Director 200 West Civic Center Drive, Sandy, UT, 84070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139280 ALLY CORPORATE FINANCE ACTIVE 2024-11-14 2029-12-31 - 120 S CENTRAL AVE STE 400, CLAYTON, MO, 63105
G24000139270 ALLY BANK ACTIVE 2024-11-14 2029-12-31 - 120 S CENTRAL AVE STE 400, CLAYTON, MO, 63105
G23000091857 ALLY CAPITAL ACTIVE 2023-08-07 2028-12-31 - 200 WEST CIVIC CENTER DRIVE, SANDY, UT, 84070
G22000126519 ALLY CREDIT CARD ACTIVE 2022-10-10 2027-12-31 - 200 WEST CIVIC CENTER DRIVE, SANDY, UT, 84070
G20000013842 ALLY LENDING ACTIVE 2020-01-30 2025-12-31 - 200 WEST CIVIC CENTER DRIVE, SANDY, UT, 84070
G14000038671 ALLY CORPORATE FINANCE EXPIRED 2014-04-18 2024-12-31 - 500 WOODWARD AVENUE, 10TH FLOOR, DETROIT, MI, 48226
G10000009195 ALLY CAPITAL EXPIRED 2010-01-29 2015-12-31 - 6985 UNION CENTER, SUITE 435, MIDVALE, UT, 84047
G09000124138 GMAC BANK EXPIRED 2009-06-22 2014-12-31 - 6985 UNION PARK CENTER, STE 435, MIDVALE, UT, 84047
G09000124139 GMACAB EXPIRED 2009-06-22 2014-12-31 - 6985 UNION PARK CENTER, STE 435, MIDCALE, UT, 84047
G09000124136 ALLY BANK EXPIRED 2009-06-22 2024-12-31 - 500 WOODWARD AVENUE, 10TH FLOOR, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 200 West Civic Center Drive, Sandy, UT 84070 -
CHANGE OF MAILING ADDRESS 2021-04-25 200 West Civic Center Drive, Sandy, UT 84070 -
REGISTERED AGENT NAME CHANGED 2013-04-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2009-06-01 ALLY BANK CORP. -
NAME CHANGE AMENDMENT 2007-02-02 GMAC BANK CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000740001 TERMINATED 1000000802050 COLUMBIA 2018-10-30 2028-11-07 $ 1,202.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J17000658502 TERMINATED 1000000764423 COLUMBIA 2017-11-30 2027-12-06 $ 35,792.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JOHN F. SCHUTZ, P.L., Appellant(s) v. JARED SCHWALB, et al., Appellee(s). 4D2024-2838 2024-11-05 Open
Classification NOA Final - County Family - Family
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR007098XXXX

Parties

Name John Schutz
Role Appellant
Status Active
Name Jared Schwalb
Role Appellee
Status Active
Representations Howard Rudolph, Denise C. Desmond
Name Jana Schwalb
Role Appellee
Status Active
Name CT Corporation System
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLY BANK CORP.
Role Appellee
Status Active
Representations Terrance Wayne Anderson, Jr., Lauren Goldberg Raines

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order on Motion to Adjudicate Charging Lien and Order Directing the Court to Close the Case
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Stone W. Treadwell, Appellant(s) v. Ally Bank, Appellee(s). 2D2024-1315 2024-06-05 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
23-CC-4347

Parties

Name Stone W. Treadwell
Role Appellant
Status Active
Name ALLY BANK CORP.
Role Appellee
Status Active
Representations Matthew A. Ciccio
Name Patrick A. Moore
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Order
Subtype Order
Description Appellant's "Motion for Rehearing, Clarification, Certification and Written Opinion" is denied.
View View File
Docket Date 2024-07-15
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Stone W. Treadwell
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Rehearing, Clarification, Certification and Written Opinion
On Behalf Of Stone W. Treadwell
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Stay
Description Motion for Stay Pending Appeal/Response to Show Cause
On Behalf Of Stone W. Treadwell
Docket Date 2024-06-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Stone W. Treadwell
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stone W. Treadwell
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Stone W. Treadwell
Docket Date 2024-06-06
Type Order
Subtype Certificate of Service
Description The Notice of Appeal that initiated this proceeding does not provide mailing addresses for those served with the Notice of Appeal. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the Notice of Appeal.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Pasco Clerk
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Stone W. Treadwell
Docket Date 2024-06-28
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. To the extent the "Motion for Stay Pending Appeal/Response to Show Cause" seeks to stay the underlying matter pending this appeal, the motion is denied as moot. NORTHCUTT, SILBERMAN, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
JOHN F. SCHUTZ, PL , Petitioner(s) v. JARED SCHWALB, et al., Respondent(s). 4D2023-2084 2023-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR007098

Parties

Name John F. Schutz, PL
Role Petitioner
Status Active
Representations John Francis Schutz
Name Jana Schwalb
Role Respondent
Status Active
Name C T CORPORATION SYSTEM
Role Respondent
Status Active
Name Jared Schwalb
Role Respondent
Status Active
Representations Howard Michael Rudolph, Denise C. Desmond
Name ALLY BANK CORP.
Role Respondent
Status Active
Representations Terrance Wayne Anderson, Jr.
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of John F. Schutz, PL
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ally Bank
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John F. Schutz, PL
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John F. Schutz, PL
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-31
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2023-08-29
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 (2021), 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.
REESE DUNBAR, CHELSEA M. DUNBAR, ANDREW OWENS, JR., MARY B. SCHEB, AND JEREMY C. SCHWIMMER, AS TRUSTEE OF THE JEREMY C. SCHWIMMER REVOCABLE TRUST, ET AL. VS CITY OF SARASOTA, ET AL. 2D2023-0128 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-004360NC

Parties

Name MARY B. SCHEB
Role Appellant
Status Active
Name CHELSEA M. DUNBAR
Role Appellant
Status Active
Name JEREMY C. SCHWIMMER
Role Appellant
Status Active
Name REESE DUNBAR
Role Appellant
Status Active
Representations HUNTER G. NORTON, ESQ.
Name JEREMY C. SCHWIMMER REVOCABLE TRUST
Role Appellant
Status Active
Name ANDREW OWENS, JR.
Role Appellant
Status Active
Name ALLY BANK CORP.
Role Appellee
Status Active
Name Louise Platt Halvey
Role Appellee
Status Active
Name PAUL SCHNEIDER, INC.
Role Appellee
Status Active
Name LOUISE PLATT HALVEY (DNU)
Role Appellee
Status Active
Name JOSHUA L. MANGUM
Role Appellee
Status Active
Name MARK M. WITTMANN
Role Appellee
Status Active
Name JUSTINE SCHNEIDER
Role Appellee
Status Active
Name ANIT K. LEGARE
Role Appellee
Status Active
Name MARK M. WITTMANN REVOCABLE TRUST
Role Appellee
Status Active
Name M & W FAMILY TRUST, LLC.
Role Appellee
Status Active
Name KIMBERLY G. MANGUM
Role Appellee
Status Active
Name CORNELIUS H. HALVEY
Role Appellee
Status Active
Name THOMAS KEITH LEGARE
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations W. ANDREW CLAYTON, JR., ESQ., DAVID O' QUINN, ESQ., ROBERT M. FOURNIER, ESQ., WORTH S. GRAHAM, ESQ.

Docket Entries

Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 30, 2023.
Docket Date 2023-01-19
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.
Docket Date 2023-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REESE DUNBAR
Docket Date 2023-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-25
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 REESE DUNBAR
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 28, 2023.
Docket Date 2023-03-28
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 REESE DUNBAR
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 303 PAGES - REDACTED
Docket Date 2023-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REESE DUNBAR
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of REESE DUNBAR
DANIEL S. RAKOFSKY VS ALLY BANK 4D2016-1106 2016-04-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13014295 (11)

Parties

Name DANIEL S. RAKOFSKY
Role Appellant
Status Active
Representations Bruce K. Herman
Name ALLY BANK CORP.
Role Appellee
Status Active
Representations JOHN D. CUSICK, JAY R. SEIGEL
Name P.N.C. BANK, NATIONAL ASSOC., ETC.
Role Appellee
Status Active
Name RACHAEL RAKOFSKY
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's September 19, 2016 motion for appellate attorneys' fees is denied.
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL S. RAKOFSKY
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 19, 2016 motion to supplement the record is granted, and the record is supplemented to include the record trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 146 PAGES **SEE 10/21/16 ORDER**
On Behalf Of DANIEL S. RAKOFSKY
Docket Date 2016-10-17
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 DANIEL S. RAKOFSKY
Docket Date 2016-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ally Bank
Docket Date 2016-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ally Bank
Docket Date 2016-09-23
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY WITHIN FIRM
On Behalf Of Ally Bank
Docket Date 2016-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL S. RAKOFSKY
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL S. RAKOFSKY
Docket Date 2016-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL S. RAKOFSKY
Docket Date 2016-08-18
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 August 5, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the brief is not filed 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 2016-08-18
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-08-05
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 DANIEL S. RAKOFSKY
Docket Date 2016-06-08
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 2, 2016 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 6, 2016. 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 2016-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (230 PAGES)
Docket Date 2016-06-02
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 DANIEL S. RAKOFSKY
Docket Date 2016-04-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of DANIEL S. RAKOFSKY
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL S. RAKOFSKY
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALBERTO SOLER, VS ALLY BANK, 3D2015-2189 2015-09-24 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
13-3741

Parties

Name ALBERTO SOLER
Role Appellant
Status Active
Name ALLY BANK CORP.
Role Appellee
Status Active
Representations DAVID E. HICKS, MICHAEL J. INGINO
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 2016-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-24
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification/rehearing is hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing or clarification or the ae motion to strike
On Behalf Of ALLY BANK
Docket Date 2016-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLY BANK
Docket Date 2016-06-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-04-07
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 14, 2016 is hereby discharged.
Docket Date 2016-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-02-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for relief from order directing AE to file an answer brief and motion to dismiss appeal for lack of jurisdiction to grant the relief requested by AA.
On Behalf Of ALLY BANK
Docket Date 2016-02-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLY BANK
Docket Date 2016-02-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s December 23, 2015 motion to supplement the record is hereby denied.
Docket Date 2015-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2015-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/17/16.
Docket Date 2015-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 14, 2015 is carried with the case.
Docket Date 2015-10-19
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
Docket Date 2015-10-14
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-10-03
Type Notice
Subtype Notice
Description Notice ~ to Clerk of AAs maiuling of filing fee payment compliance on or before 10-9-2015.
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ALBERTO SOLER
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before October 9, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
JEREMY HUMMER VS ALLY BANK 2D2015-0973 2015-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-007656-CI

Parties

Name JEREMY HUMMER
Role Appellant
Status Active
Representations MARK P. STOPA
Name ALLY BANK CORP.
Role Appellee
Status Active
Representations PENDERGAST & ASSOCIATES, P C
Name HON. JACK DAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-18
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank
Docket Date 2015-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly and Khouzam
Docket Date 2015-03-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ SUPPLEMENTAL (14-CA-1927)
On Behalf Of JEREMY HUMMER
Docket Date 2015-03-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JEREMY HUMMER
Docket Date 2015-03-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE - (Amended to Include Physical Addresses Only)
On Behalf Of JEREMY HUMMER
Docket Date 2015-03-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-03-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMY HUMMER
Docket Date 2015-03-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JEREMY HUMMER
Docket Date 2015-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State