Search icon

SUN WEST MORTGAGE COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUN WEST MORTGAGE COMPANY, 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: 14 Sep 2006 (19 years ago)
Document Number: F06000006009
FEI/EIN Number 953523796

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

Address: 18303 Gridley Rd., Cerritos, CA, 90703, US
Mail Address: 18303 Gridley Rd., Cerritos, CA, 90703, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Agarwal Sharda Secretary 18303 Gridley Rd., Cerritos, CA, 90703
Agarwal Pavan S Chief Executive Officer 18303 Gridley Rd., Cerritos, CA, 90703
Vallinayagam Poonkuzhali ak Chief Operating Officer 18303 Gridley Rd., Cerritos, CA, 90703
Derassoyan Christine Comp 18303 Gridley Rd., Cerritos, CA, 90703
Monserrate Penagari Dora L Chie 18303 Gridley Rd., Cerritos, CA, 90703
- Agent -
Pahwa Gurpreet Vice President 18303 Gridley Rd., Cerritos, CA, 90703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064107 YES HOME LOANS ACTIVE 2024-05-17 2029-12-31 - 18303 GRIDLEY RD., CERRITOS, CA, 90703
G23000119076 ANGELAI.LIFE ACTIVE 2023-09-26 2028-12-31 - 18303 GRIDLEY RD., CERRITOS, CA, 90703
G23000119048 AMERICA'S GLORY ACTIVE 2023-09-26 2028-12-31 - 18303 GRIDLEY RD., CERRITOS, CA, 90703
G21000130835 TRU APPROVAL ACTIVE 2021-09-29 2026-12-31 - 6131 ORANGETHORPE AVENUE, SUITE 500, BUENA PARK, CA, 90620
G20000091523 LOWRATES.TV ACTIVE 2020-07-29 2025-12-31 - 6131 ORANGETORPE AVENUE, SUITE 500, BUENA PARK, CA, 90620
G19000035509 SIRIUS LENDING EXPIRED 2019-03-18 2024-12-31 - 6131 ORANGETHORPE AVENUE, SUITE 500, BUENA PARK, CA, 90620
G15000051769 1ST LIBERTY, A DIVISION OF SUN WEST MORTGAGE COMPANY, INC. ACTIVE 2015-05-27 2025-12-31 - 6131 ORANGETHORPE AVE, SUITE 500, BUENA PARK, CA, 90602
G14000094576 1ST LIBERTY, A DIVISION OF SUN WEST MORTGAGE COMPANY, INC. EXPIRED 2014-09-16 2024-12-31 - 6131 ORANGETHORPE AVENUE, SUITE 500, BUENA PARK, CA, 90620
G12000118719 MORTGAGE POSSIBLE ACTIVE 2012-12-10 2027-12-31 - 6131 ORANGETHORPE AVE., SUITE 500, BUENA PARK, CA, 90620
G12000118726 LOWRATES.COM ACTIVE 2012-12-10 2027-12-31 - 6131 ORANGETHORPE AVE., SUITE 500, BUENA PARK, CA, 90620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 18303 Gridley Rd., Cerritos, CA 90703 -
CHANGE OF MAILING ADDRESS 2023-09-20 18303 Gridley Rd., Cerritos, CA 90703 -
REGISTERED AGENT NAME CHANGED 2015-04-24 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000342689 LAPSED 12-34075 CA 01 MIAMI-DADE COUNTY 2015-03-11 2020-03-13 $21,500.00 JESUS F. BUJAN, PA, 782 NW 42 AVENUE, SUITE 530, MIAMI, FLORIDA 33126
J14000916386 LAPSED 13-29870 CA 27 11TH JUD CIRCUIT MIAMI DADE CO 2014-09-10 2019-10-08 $5,263.00 MIAMI SHORES VILLAGE, 10050 NE 2ND AVENUE, MIAMI SHORES, FL 33138

Court Cases

Title Case Number Docket Date Status
John Mimmo, Appellant(s) v. Sun West Mortgage Company Inc., Appellee(s). 6D2024-1043 2024-05-23 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-007041

Parties

Name John Mimmo
Role Appellant
Status Active
Name SUN WEST MORTGAGE COMPANY, INC.
Role Appellee
Status Active
Representations Charles Porter Gufford
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description The motions to appeal denial of motions to stay are denied. See Fla. R. App. P. 9.310.
View View File
Docket Date 2024-10-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description "LOWER TRIBUNAL MINUTES"
On Behalf Of John Mimmo
Docket Date 2024-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Appeal Denial of Motion to Stay
On Behalf Of John Mimmo
Docket Date 2024-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Mimmo
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion To File Supplemental Brief
Description In order to facilitate this court's review, appellant's motion seeking a review of the denial of the motion for stay by the lower tribunal shall be supplemented within ten days from the date of this order with copies of any motions for stay filed in the lower tribunal and copies of any orders by the lower tribunal denying those motions. See Fla. R. App. P. 9.310. Failure to comply with this order may result in the denial of the motion without further notice.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's amended notice of appeal, this Court's June 21, 2024, orders requiring Appellant to provide a copy of the order appealed and to provide an amended certificate of service are hereby discharged. Furthermore, upon consideration of the order appealed, this case will proceed as from a final order under Florida Rule of Appellate Procedure 9.110. The clerk of the lower tribunal is directed to prepare the record on appeal. Appellant's initial brief will be due thirty days after the service of the record.
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO APPEAL DENIAL OF MOTION TO STAY
On Behalf Of John Mimmo
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Mimmo
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Motion For Review
Description In consideration of the June order of the lower tribunal resetting the scheduled sale date and appellant's response to this court's order indicating that no additional stay was sought in the lower tribunal following entry of the June order, the motion to review the denial of the stay is denied without prejudice to seek a stay by motion in the lower tribunal. See Fla. R. App. P. 9.310.
View View File
Docket Date 2024-08-23
Type Response
Subtype Response
Description Answer to Court Order Inquiry
On Behalf Of John Mimmo
Docket Date 2024-08-15
Type Motions Other
Subtype Motion For Review
Description MOTION TO SEEK REVIEW OF THE TWENTIETH JUDICIAL CIRCUIT COURT OF FLORIDA IN AND FOR LEE COUNTY DENIAL OF MOTION TO STAY
On Behalf Of John Mimmo
View View File
Docket Date 2024-08-15
Type Motion
Subtype Appendix
Description "ORDER ON DEFENDANT'S MOTION TO STAY PENDING APPEAL AND ORE TENUS MOTION TO CANCEL JUNE 20, 2024 FORECLOSURE SALE
On Behalf Of John Mimmo
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description MISCELLANEOUS AFFIDAVIT
On Behalf Of John Mimmo
Docket Date 2024-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Memorandum of Authorities
On Behalf Of John Mimmo
Docket Date 2024-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal *DUPLICATE*
On Behalf Of John Mimmo
Docket Date 2024-07-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of John Mimmo
Docket Date 2024-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - WITH ORDER
On Behalf Of John Mimmo
Docket Date 2024-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of John Mimmo
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sun West Mortgage Company Inc
Docket Date 2024-06-21
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with Insolvency Order
On Behalf Of John Mimmo
View View File
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Mimmo
View View File
Docket Date 2024-12-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of John Mimmo
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description WINESETT/FULLER - REDACTED - 181 PAGES
On Behalf Of Lee Clerk
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Stay
Description In order to facilitate review of the motion for stay, appellant shall, within five days from the date of this order, provide this court with copies of the motion for stay filed in the lower tribunal and any order entered by the lower tribunal on that motion, failing which the motion for stay may be denied without further notice. See Fla. R. App. P. 9.310.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of John Mimmo
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy of complaint to CFPB
On Behalf Of John Mimmo
View View File
Docket Date 2024-12-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of John Mimmo
View View File
Docket Date 2024-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with Florida Rule of Appellate Procedure 9.045's form requirements or Florida Rule of Appellate Procedure 9.210(b)'s content requirements. Without limitation, the initial brief is in the wrong format, contains few of the required contents enumerated in rule 9.210(b), and has no citations to the record on appeal. Furthermore, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Failure to comply with this order may result in summary affirmance. See Fla. R. App. P. 9.315(a).
View View File
Docket Date 2024-12-17
Type Order
Subtype Order Striking Filing
Description The Court strikes Appellant's Application for the Admission of New Evidence docketed December 15, 2024, as unauthorized under the Florida Rules of Appellate Procedure, without prejudice for Appellant to seek appropriate relief based on newly-discovered evidence in the lower tribunal through the Florida Rules of Civil Procedure.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - APPLICATION FOR THE ADMISSION OF NEW EVIDENCE
On Behalf Of John Mimmo
Docket Date 2024-10-14
Type Order
Subtype Order
Description This Court acknowledges receipt of Appellant's Memorandum of Authorities, filed on October 3, 2024. Upon consideration that this Court cannot identify any relief sought by or through this filing, this Court will take no further action on it."
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion For Review
Description In order to facilitate this court's review pursuant to Florida Rule of Appellate Procedure 9.310, within seven days from the date of this order, Appellant shall supplement the motion for review of the order denying the motion for stay in the lower tribunal with a copy of the motion for stay filed in the lower tribunal as well as any information regarding whether additional relief has been sought in the lower tribunal since the entry of the June order denying the motion for stay. Failure to respond may result in the denial of the motion without further notice.
View View File
ANNETTE COOPER VS SUN WEST MORTGAGE COMPANY INC. 3D2019-1710 2019-09-04 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
19-2254

Parties

Name ANNETTE COOPER
Role Appellant
Status Active
Representations GUSTAVO ALEJANDRO GARCIA
Name SUN WEST MORTGAGE COMPANY, INC.
Role Appellee
Status Active
Representations CHAD J. TAMAROFF, HOUSTON E. SHORT, MURRAY B. SILVERSTEIN
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ANNETTE COOPER
Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-04
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of SUN WEST MORTGAGE COMPANY, INC.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUN WEST MORTGAGE COMPANY, INC.
LIANNE ELENA FOURNIER MENDEZ VS SUN WEST MORTGAGE COMPANY INC. SC2017-0279 2017-02-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA036535000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1279

Parties

Name LIANNE ELENA FOURNIER MENDEZ
Role Petitioner
Status Active
Name SUN WEST MORTGAGE COMPANY, INC.
Role Respondent
Status Active
Representations Victor S. Kline
Name HON. NORMA SHEPARD LINDSEY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LIANNE ELENA FOURNIER MENDEZ
View View File
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-02-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
LIANNE ELENA FOURNIER MENDEZ VS SUN WEST MORTGAGE COMPANY INC. 3D2016-1279 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-36535

Parties

Name LIANNE ELENA FOURNIER MENDEZ
Role Appellant
Status Active
Name SUN WEST MORTGAGE COMPANY, INC.
Role Appellee
Status Active
Representations VICTOR S. KLINE, BRIAN L. ROSALER
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks jurisdiction to review an unelaborated decision from district court of appeal that is issued without opinion or explanation, that is not a case pending review in, or reversed or quashed by this court. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion for rehearing is hereby stricken as untimely. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of SUN WEST MORTGAGE COMPANY, INC.
Docket Date 2016-12-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LIANNE ELENA FOURNIER MENDEZ
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUN WEST MORTGAGE COMPANY, INC.
Docket Date 2016-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUN WEST MORTGAGE COMPANY, INC.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 21, 2016.
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-08-08
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 SUN WEST MORTGAGE COMPANY, INC.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUN WEST MORTGAGE COMPANY, INC.
Docket Date 2016-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LIANNE ELENA FOURNIER MENDEZ
Docket Date 2016-07-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Add documents to other exhibits-Exhibits 5, 6, 7, and 8
Docket Date 2016-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-01
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 June 11, 2016, 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.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIANNE ELENA FOURNIER MENDEZ
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BENITA PITA, etc., VS SUNWEST MORTGAGE COMPANY, INC., etc., et al., 3D2012-0848 2012-03-29 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
09-39338

Parties

Name BENITA PITA
Role Appellant
Status Active
Representations John B. Agnetti
Name SUN WEST MORTGAGE COMPANY, INC.
Role Appellee
Status Active
Representations BRANDON M. THOMPSON, Jeffrey C. Schneider, DAYREN L. SUAREZ
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUN WEST MORTGAGE COMPANY, INC.
Docket Date 2013-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENITA PITA
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 12, 2013, with no further extensions allowed. Failure to file will result in dismissal.
Docket Date 2013-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ no copies/ no envelops filed
On Behalf Of BENITA PITA
Docket Date 2013-01-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2012-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties request to correct the record to include the Motion for Summary Judgment, including all exhibits attached thereto, is granted.
Docket Date 2012-06-08
Type Motion
Subtype Stipulation
Description Stipulation ~ to correct record
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-04
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 BENITA PITA
Docket Date 2012-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENITA PITA

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24

CFPB Complaint

Date:
2025-01-17
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
In progress
Date:
2025-01-03
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2023-11-22
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-09-19
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-08-17
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State