Search icon

MIDLAND CREDIT MANAGEMENT, INC.

Company Details

Entity Name: MIDLAND CREDIT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Apr 2008 (17 years ago)
Document Number: F08000001622
FEI/EIN Number 480581733
Address: 350 Camino De La Reina, San Diego, CA, 92108, US
Mail Address: 350 CAMINO DE LA REINA, Suite 100, SAN DIEGO, CA, 92108, US
Place of Formation: KANSAS

Agent

Name Role
MIDLAND FUNDING LLC Agent

SENI

Name Role Address
MERLE MIKE SENI 350 Camino De La Reina, San Diego, CA, 92108
ASCH ANDREW SENI 350 Camino De La Reina, San Diego, CA, 92108

President

Name Role Address
Bell Ryan President 350 Camino De La Reina, San Diego, CA, 92108

Director

Name Role Address
CLARK JONATHAN Director 350 Camino De La Reina, San Diego, CA, 92108
Masih Ashish Director 350 Camino de la Reina, San Diego, CA, 92108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-03 350 Camino De La Reina, Suite 300, San Diego, CA 92108 No data
REGISTERED AGENT NAME CHANGED 2020-10-30 MIDLAND FUNDING LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 13008 TELECOM DRIVE STE 350, TAMPA, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 350 Camino De La Reina, Suite 300, San Diego, CA 92108 No data

Court Cases

Title Case Number Docket Date Status
NAVEEN K. DATTA, Appellant v. MIDLAND CREDIT MANAGEMENT, INC., Appellee. 6D2024-2758 2024-12-30 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-SC-001424

Parties

Name NAVEEN K. DATTA
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Johan Green
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of NAVEEN K. DATTA
View View File
PATRICIA BUDD, Appellant(s) v. MIDLAND CREDIT MANAGEMENT, INC., Appellee(s). 4D2024-2824 2024-11-05 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC000104

Parties

Name Patricia Budd
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Ashley Lauren Palmer
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
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 2024-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. Fla. R. App. P. 9.110(B).
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- Request to be Excused from E-Mail Service for Party Not Represented by Attorney.
Docket Date 2024-11-13
Type Order
Subtype Order
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on October 31, 2024, and the Notice reflects January 25, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Leslie Barnett, Appellant(s), v. Midland Credit Management, Inc., Appellee(s). 5D2024-1919 2024-07-15 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2024-13816-CODL

Parties

Name Leslie Barnett
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Colleen E Lehmann
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-08-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - W/I 10 DAYS
View View File
Docket Date 2024-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Affidavit of Indigency - CLERK'S DETERMINATION - INDIGENT
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/08/2024
Yecenia Castillo, Appellant(s), v. Midland Credit Management, Inc., Appellee(s). 3D2024-1173 2024-07-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-29465-SP-23

Parties

Name Yecenia Castillo
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Jorge Luis Palma
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yecenia Castillo
View View File
Docket Date 2024-07-22
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated July 2, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 12, 2024, or unless 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.
View View File
KIMO S. DAVID, Petitioner(s) v. MIDLAND CREDIT MANAGEMENT, INC, Respondent(s). 2D2024-1152 2024-05-16 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-012172

Parties

Name KIMO S. DAVID
Role Petitioner
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Respondent
Status Active
Representations Carolyn Karettis
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ENVELOPE RETURNED CONTAINING ACK LETTER AND 5/16/24 ORDER. MOVED LEFT NO FORWARDING ADDRESS. ls
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of KIMO S. DAVID
Docket Date 2024-07-24
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Petitioner's failure to satisfy this court's June 18, 2024, fee order. NORTHCUTT, SILBERMAN, and MORRIS, JJ., Concur.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description *AMENDED* This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
REBECCA PIAZZA VS MIDLAND CREDIT MANAGEMENT, INC. 5D2024-0516 2024-02-29 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-SC-33812

Parties

Name Rebecca Piazza
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Carolyn Karettis
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 166 Pages
Docket Date 2024-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-03-20
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2024-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-03-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-29
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELWO: 02/28/2024
On Behalf Of Rebecca Piazza
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SCOTT G. LAMBERT VS ASSET ACCEPTANCE, LLC, AND TRUIST BANK AS GARNISHEE 5D2024-0276 2024-02-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2004-SC-022441

Parties

Name Scott G. Lambert
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Representations Colleen Lehmann, Payal Yashwant Chatani, David S. Hendrix, Molly Fitzpatrick
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/21 OTSC REQUIRED
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/2024
On Behalf Of Scott G. Lambert
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Midland Credit Management, Inc., Appellant(s), v. Terry Maitland, Appellee(s). 3D2023-2089 2023-11-21 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-42907-SP-05

Parties

Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellant
Status Active
Representations Carlos Cruanes
Name Terry Maitland
Role Appellee
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-03-27
Type Order
Subtype Order to Serve Brief
Description 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.
View View File
Docket Date 2024-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Midland Credit Management, Inc.
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Thirty-Day Extension of Time to File Initial Brief is hereby granted. The initial brief shall be filed within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Thirty-Day Extension of Time to Serve Initial Brief
On Behalf Of Midland Credit Management, Inc.
View View File
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9679717
On Behalf Of Midland Credit Management, Inc.
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 1, 2023.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Midland Credit Management, Inc.
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-15
Type Order
Subtype Order to Serve Brief
Description It appearing unto the Court that the pro se appellee's answer brief was due to be filed in this cause on or before March 20, 2024, that on March 27, 2024, this Court entered an Order directing the pro se appellee to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of the appellee's position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
View View File
HENRY CALLAWAY VS MIDLAND CREDIT MANAGEMENT, INC. 6D2023-3649 2023-10-05 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-030446-0

Parties

Name HENRY CALLAWAY
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations ANDREU, PALMA, LAVIN & SOLIS, PLLC
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE RECORD
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HENRY CALLAWAY
Docket Date 2023-10-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, 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.
MARY L. ESPOSITO VS MIDLAND CREDIT MANAGEMENT, INC. 5D2023-2521 2023-08-08 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Flagler County
2020-SC-001719

Parties

Name Mary L. Esposito
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Oleksandra Piliuiko
Name Hon. Andrea K. Totten
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/18/23
On Behalf Of Mary L. Esposito
Docket Date 2023-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/2023
On Behalf Of Mary L. Esposito
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BRUCESTAN JORDAN VS MIDLAND CREDIT MANAGEMENT INC. 6D2023-2978 2023-07-03 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2020 CC 001507 CL

Parties

Name BRUCESTAN JORDAN
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal - ARENDA - 125 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description Notice of Inability to Complete the Record
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-04-11
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-03-15
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Reinstatement
Description Grant Reinstatement-61 ~ Upon consideration that Appellant has paid the required filing fee, Appellant's motion for reinstatement filed October 13, 2023, is granted. The court's order of dismissal dated October 2, 2023, is withdrawn. This appeal is hereby reinstated.
Docket Date 2023-10-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BRUCESTAN JORDAN
Docket Date 2023-10-02
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.Upon consideration of Appellant's response filed July 20, 2023, this court's order dated July 5, 2023, that ordered Appellant to file an amended certificate of service is hereby discharged.
Docket Date 2023-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRUCESTAN JORDAN
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
View View File
Docket Date 2024-07-12
Type Order
Subtype Order
Description Within three days of the date of this order, Appellant must make arrangements with the clerk of the lower tribunal for the preparation and transmission of the record on appeal, and the record must be served within twenty-five days of this order. Appellant's initial brief shall be filed thirty days after service of the record. Failure to comply with this Court's order may subject this appeal to dismissal without further notice.
View View File
Docket Date 2023-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant's response filed July 20, 2023, this court's order dated July 5, 2023, that ordered Appellant to file an amended certificate of service is hereby discharged.
Docket Date 2023-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRUCESTAN JORDAN
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Ashford Kurbanali, Appellant(s) v. Midland Credit Management, Inc., Appellee(s). 1D2023-1474 2023-06-19 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
2022 SC 000576

Parties

Name Ashford Kurbanali
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Gina Giordano, Appellant(s), v. Midland Credit Management, Inc., Appellee(s). 3D2023-0416 2023-03-09 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
22-256-K

Parties

Name Gina Giordano
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Jorge Luis Palma, Carlos Cruanes, Juan G. Andreu
Name Hon. Albert L. Kelley
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied. Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-03-09
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Gina Giordano
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Midland Credit Management, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midland Credit Management, Inc.
Docket Date 2023-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gina Giordano
Docket Date 2023-06-05
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 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of Gina Giordano
Docket Date 2023-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CYNTHIA GONZALEZ VS MIDLAND CREDIT MANAGEMENT, INC. 4D2023-0352 2023-02-08 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC016443

Parties

Name Cynthia Gonzalez
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-02-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-22
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 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 9, 2023 orders requiring a conformed copy of the order being appealed and requiring an amended certificate of service to be filed with this court. If the orders are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 8, 2023 motion to appeal is stricken without prejudice to filing a proper initial brief.
Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cynthia Gonzalez
Docket Date 2023-02-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JACKILYN CONNOR, Appellant(s) v. MIDLAND CREDIT MANAGEMENT, INC., Appellee(s). 4D2022-3082 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002490

Parties

Name Jackilyn Connor
Role Appellant
Status Active
Representations James L. Kauffman, Denali S. Hedrick
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Cory W. Eichhorn, Philip E. Rothschild
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Holland & Knight LLP's March 30, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 27, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. Appellant shall prepare and file the supplemental material in this court within ten (10) days from the date of this order.
Docket Date 2022-11-18
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jackilyn Connor
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jackilyn Connor
Docket Date 2023-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Midland Credit Management, Inc.
Docket Date 2023-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/23/23.
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Midland Credit Management, Inc.
Docket Date 2023-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/24/23
Docket Date 2023-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Midland Credit Management, Inc.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midland Credit Management, Inc.
Docket Date 2023-03-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2023-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Jackilyn Connor
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Midland Credit Management, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Denali S. Hedrick Esquire's March 30, 2023 verified motion for permission to appear pro hac vice is granted, and Denali S. Hedrick Esquire is permitted to appear in this appeal as counsel for appellant. Denali S. Hedrick Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jackilyn Connor
Docket Date 2023-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed February 27, 2023.ORDERED that Denali S. Hedrick, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Jackilyn Connor
Docket Date 2023-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jackilyn Connor
Docket Date 2023-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ UNTIL 3/24/2023
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jackilyn Connor
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 917 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's December 29, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Jackilyn Connor
Docket Date 2022-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-12-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jackilyn Connor
Docket Date 2022-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Jackilyn Connor
Docket Date 2022-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Jackilyn Connor
Docket Date 2022-12-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's December 16, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Jackilyn Connor
Docket Date 2022-12-16
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN***OF TRIAL COURT'S FINAL ORDER
On Behalf Of Jackilyn Connor
Docket Date 2022-11-16
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 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jackilyn Connor
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description PD:Paid
Brian Zoerheide, Appellant(s) v. Midland Credit Management Inc., Appellee(s). 1D2022-3679 2022-11-16 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
01-2022-SC-001629

Parties

Name Brian Zoerheide
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-10
Type Order
Subtype Order to Show Cause
Description DISCHARGED In light of the order issued by the United States Bankruptcy Court, filed with the lower tribunal clerk on March 17, 2023, ordering a discharge, the Court directs Appellant to show cause within twenty days why the stay imposed by this Court's order of December 29, 2022, should not be lifted. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-02-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-10-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 96 pages
Docket Date 2023-10-25
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order of discharge
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-12-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ In light of the notice docketed on December 2, 2022, the Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court on or before June 30, 2023, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2022-12-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ application for determination of civil indigent status
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ notice of bankruptcy
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/attachment
On Behalf Of Brian Zoerheide
Docket Date 2022-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 15, 2022.
View View File
ALVARO ROJAS VS MIDLAND CREDIT MANAGEMENT, INC. 5D2021-2608 2021-10-22 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2021-SC-003250-SP

Parties

Name Alvaro Rojas
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Christine Mary Ficker
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 120 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED PER 10/22/21 ORDER
On Behalf Of Alvaro Rojas
Docket Date 2021-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/13/21
On Behalf Of Alvaro Rojas
Docket Date 2021-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
FRANKIE TOLLINCHI VS MIDLAND CREDIT MANAGEMENT, INC. 5D2021-2090 2021-08-19 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
35-2020-SC-000988-A

Parties

Name Frankie Tollinchi
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Valeria Obi
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-10-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-10-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-10-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/18/21
On Behalf Of Frankie Tollinchi
JANET FITZGERALD VS MIDLAND CREDIT MANAGEMENT INC. 4D2021-2262 2021-07-30 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC014859XXXXMB

Parties

Name Janet Fitzgerald
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Payal Chatani, Molly Fitzpatrick
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 2021-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-01
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 2021-10-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's October 4, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **STRICKEN**
On Behalf Of Midland Credit Management Inc.
Docket Date 2021-07-30
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, 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 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Janet Fitzgerald
Docket Date 2021-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-03
Reg. Agent Change 2020-10-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State