DLJ MORTGAGE CAPITAL, INC. - Florida Company Profile

Entity Name: | DLJ MORTGAGE CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 2006 (19 years ago) |
Document Number: | F06000005583 |
FEI/EIN Number |
133460798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Mail Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
NONAS DEMETRIUS | President | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
DE MARIA FRANK | Treasurer | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
OLEGARIO JAY | Asst | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
HESSION MINA | Secretary | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
ROODIN NEAL | Director | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
PARNIAWSKI MICHAEL | Vice President | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000130047 | ACTIVE | 1000000777019 | COLUMBIA | 2018-03-22 | 2038-03-28 | $ 1,410.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000256851 | TERMINATED | 1000000742109 | COLUMBIA | 2017-04-28 | 2037-05-05 | $ 1,481.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES H. BATMASIAN VS DLJ MORTGAGE CAPITAL, INC., et al. | 4D2022-3196 | 2022-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James H. Batmasian |
Role | Appellant |
Status | Active |
Representations | Donna Greenspan Solomon |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Any and All Unknown Parties, etc. |
Role | Appellee |
Status | Active |
Name | Richard S. Domanic |
Role | Appellee |
Status | Active |
Name | LAUDERDALE ONE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Cheryl S. Domanic |
Role | Appellee |
Status | Active |
Name | DLJ MORTGAGE CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Benjamin B. Brown, Joseph T. Kohn |
Name | Hon. Andrea Gundersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-01 |
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. |
Docket Date | 2023-01-05 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Order Denying Motion to Abate ~ Upon consideration of appellee’s December 19, 2022 response and appellant’s December 29, 2022 reply, it is ORDERED that appellant’s December 5, 2022 motion for order of abeyance is denied as moot. Further, ORDERED that appellant’s request for extension of time to file initial brief provided within the reply is granted, and appellant shall serve the initial brief within seventy (70) 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 | 2022-12-29 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | James H. Batmasian |
Docket Date | 2023-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 12, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | James H. Batmasian |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | James H. Batmasian |
Docket Date | 2023-03-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/17/23 |
Docket Date | 2023-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 864 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-12-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to appellee’s December 20, 2022 response to motion for order of abeyance. |
Docket Date | 2022-12-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2022-12-19 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2022-12-05 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | James H. Batmasian |
Docket Date | 2022-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-12-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | James H. Batmasian |
Docket Date | 2022-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | James H. Batmasian |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 19-52-M |
Parties
Name | JORGE L. NARANJO |
Role | Appellant |
Status | Active |
Name | DLJ MORTGAGE CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | William L. Grimsley, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Kimberly Held Israel |
Name | Hon. Mark H. Jones |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-08-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-07-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-07-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Motion for Order to Show Cause, Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to file an initial brief. |
Docket Date | 2022-07-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE |
On Behalf Of | DLJ MORTGAGE CAPITAL, INC. |
Docket Date | 2022-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension denied (initial brief) (OD03) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to the filing of a motion, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension denied (initial brief) (OD03) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2022-06-21 |
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 | JORGE L. NARANJO |
Docket Date | 2022-06-20 |
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 | JORGE L. NARANJO |
Docket Date | 2022-04-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2022-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DLJ MORTGAGE CAPITAL, INC. |
Docket Date | 2022-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. |
On Behalf Of | JORGE L. NARANJO |
Docket Date | 2022-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-18654 |
Parties
Name | GOOD GUYZ INVESTMENTS LLC |
Role | Appellant |
Status | Active |
Representations | Mark Leslie Pomeranz |
Name | DLJ MORTGAGE CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Ashland Roberts Medley |
Name | Hon. Vivianne del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for Appellant's failure to comply with this Court's December 29, 2023, Order. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur. |
View | View File |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. Order to File Status Report |
View | View File |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to withdraw denied (OD46) ~ Upon consideration, Mark L. Pomeranz, Esquire’s Motion to Withdraw as Counsel for Appellant is hereby denied without prejudice to Mark L. Pomeranz, Esquire, refiling the motion and providing notice to the client directly, as well as providing the client's present address and service email. Richard R. Robles, Esquire, is not counsel for the appellant in this proceeding, and in the suggestion of bankruptcy, filed below, Richard Robles, Esquire, cautions that the filing does not constitute a notice of appearance. |
Docket Date | 2022-12-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Good Guyz Investments, LLC |
Docket Date | 2022-03-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF PENDING BANKRUPTCY |
On Behalf Of | Good Guyz Investments, LLC |
Docket Date | 2022-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2022-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Good Guyz Investments, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2015-CA-1655 |
Parties
Name | Hugo N. Gerstl |
Role | Appellant |
Status | Active |
Name | Clermont Property Finance Trust |
Role | Appellant |
Status | Active |
Representations | Rafael F. Garcia |
Name | 1605 Silhouette DR Trust |
Role | Appellee |
Status | Active |
Name | DLJ MORTGAGE CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | J. Kirby McDonough, Jacqueline Simms-Petredis, Adam J. Knight, Joshua D. Knight |
Name | Annette B. Calabraro |
Role | Appellee |
Status | Active |
Name | SUNSET VILLAGE AT CLERMONT HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Jennifer Archambault |
Role | Appellee |
Status | Active |
Name | Anthony S. Calabraro |
Role | Appellee |
Status | Active |
Name | Graciela Virginia Montero |
Role | Appellee |
Status | Active |
Name | Richard Archambault |
Role | Appellee |
Status | Active |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-10-26 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ 10/26 AMENDED REPLY BRF ACCEPTED. 10/20 MOTION TO STRIKE IS DENIED AS MOOT |
Docket Date | 2021-10-26 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2021-10-20 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ DENIED PER 10/26 ORDER |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-10-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2021-09-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 10/20 |
Docket Date | 2021-09-20 |
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 | Clermont Property Finance Trust |
Docket Date | 2021-08-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 8/20 |
Docket Date | 2021-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 8/6 (DLJ MORTGAGE) |
Docket Date | 2021-06-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND 387 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ AA TO SUPP ROA BY 7/8; ANSWER BRF WITH 20 DAYS THEREOF; MOTION TO DISMISS IS DENIED |
Docket Date | 2021-06-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ OR ALTERNATIVELY, MOT TO ISSUE ORDER TO SHOW CAUSE |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS, AA TO RESPOND TO MOTION TO STRIKE |
Docket Date | 2021-05-19 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ OR, ALTERNATIVELY, MOTION FOR ORDER REQUIRING APPELLANT TO SUPPLEMENT THE RECORD ON APPEAL; PER 6/9 ORDER - TREATED AS A MOTION FOR AA TO SUPP ROA AND GRANTED |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-05-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2021-05-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/4 ORDER |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2021-05-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB ACCEPTED; RESPONSE ACKNOWLEDGED |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/14 ORDER |
Docket Date | 2021-04-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 30 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2021-04-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2021-04-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 4/27; IB W/IN 10 DYS |
Docket Date | 2021-03-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1422 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/22; FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 3/10 MOTION TO DISMISS IS DENIED. |
Docket Date | 2021-03-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO MOT DISM |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-03-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ OR, ALTERNATIVELY, MOTION FOR AN ORDER TO SHOW CAUSE; DENIED PER 3/23 ORDER |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 RESPONSE TO MOT DISMISS |
Docket Date | 2020-12-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND ADAM J. KNIGHT |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2020-12-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Adam J. Knight 0069400 |
On Behalf Of | DLJ Mortgage Capital, Inc. |
Docket Date | 2020-12-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 12/15 |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Clermont Property Finance Trust |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/24/2020 |
On Behalf Of | Clermont Property Finance Trust |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2017CA000196 |
Parties
Name | JOHN SALVANTO |
Role | Appellant |
Status | Active |
Name | ANTONIA SALVANTO |
Role | Appellant |
Status | Active |
Name | ALL PARTIES CLAIMING BY OR THROUGH SAID DEFENDANTS |
Role | Appellee |
Status | Active |
Name | FIFTH THIRD MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Name | DLJ MORTGAGE CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Damian G. Waldman |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2018-06-20 |
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 | 2018-06-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before June 12, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 | 2018-05-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 345 PAGES |
Docket Date | 2018-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-03-23 |
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. 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 | 2018-03-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANTONIA SALVANTO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State