Search icon

ALLY FINANCIAL INC. - Florida Company Profile

Company Details

Entity Name: ALLY FINANCIAL 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: 17 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2010 (15 years ago)
Document Number: F09000002856
FEI/EIN Number 38-0572512

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

Address: 500 Woodward Avenue, 10th Floor, Detroit, MI, 48226, US
Mail Address: 500 Woodward Avenue, 10th Floor, Detroit, MI, 48226, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hutchinson Russell E Chief Financial Officer 500 Woodward Avenue, Detroit, MI, 48226
Belisle Jeffrey A Secretary 500 Woodward Avenue, Detroit, MI, 48226
Frucci Jay M. Chie 500 Woodward Avenue, Detroit, MI, 48226
DeBrunner David J. Vice President 500 Woodward Avenue, Detroit, MI, 48226
Brown Bradley J. Treasurer 500 Woodward Avenue, Detroit, MI, 48226
Bacon Kenneth J. E Director 500 Woodward Avenue, Detroit, MI, 48226
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012658 CLEARLANE FINANCIAL SERVICES ACTIVE 2017-02-03 2027-12-31 - 120 S CENTRAL AVE, STE 350, CLAYTON, MO, 63105
G16000061318 BLUEHARBOR EXPIRED 2016-06-22 2021-12-31 - 200 RENAISSANCE CENTER, 482 B08 C24, DETROIT, MI, 48265
G16000061317 BLUE YIELD EXPIRED 2016-06-22 2021-12-31 - 200 RENAISSANCE CENTER 482 BOB C24, DETROIT, MI, 48265
G10000052609 ALLY FINANCIAL EXPIRED 2010-06-11 2015-12-31 - 200 RENAISSANCE CENTER,482 B09 C24, DETRIOT, MI, 48265
G10000052607 GMAC FINANCIAL SERVICES EXPIRED 2010-06-11 2015-12-31 - 200 RENAISSANCE CENTER,482 BO9 C24, DETROIT, MI, 48265
G10000052608 GMAC EXPIRED 2010-06-11 2015-12-31 - 200 RENAISSANCE CENTER,482 BO9 C24, DETROIT, MI, 48265
G09000159951 ALLY FINANCIAL EXPIRED 2009-09-29 2014-12-31 - 200 RENAISSANCE CENTER, 482 B09 C24, DETROIT, MI, 48265
G09000146660 GMAC EXPIRED 2009-08-18 2014-12-31 - 200 RENAISSANCE CENTER, 482 B09 C24, DETROIT, MI, 48265
G09000146658 GMAC FINANCIAL SERVICES EXPIRED 2009-08-18 2014-12-31 - 200 RENAISSANCE CENTER, 482 B09 C24, DETROIT, MI, 48265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 500 Woodward Avenue, 10th Floor, Detroit, MI 48226 -
CHANGE OF MAILING ADDRESS 2022-04-22 500 Woodward Avenue, 10th Floor, Detroit, MI 48226 -
NAME CHANGE AMENDMENT 2010-05-13 ALLY FINANCIAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000431424 LAPSED 11-01862-RAM U.S. BANKRUPTCY COURT 2011-06-23 2016-07-14 $7,090.14 DREW M. DILLWORTH, TRUSTEE, C/O STEARNS WEAVER MILLER, ET AL., 150 W. FLAGLER STREET, #2200, MIAMI, FL 33130

Court Cases

Title Case Number Docket Date Status
ALLY FINANCIAL, INC., Appellant(s) v. WINSTON M. VANCOOTEN, Appellee(s). 4D2024-2942 2024-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-004727

Parties

Name ALLY FINANCIAL INC.
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name Winston M. Vancooten
Role Appellee
Status Active
Representations Richard Alan Ivers, Joshua E. Feygin, Gillian DiFilippo Williston
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-11-19
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 24, 2024 "Order to Show Cause" is a final or nonfinal appealable order, as it states that the arbitration stay is expired, but does not appear to expressly "determine the entitlement of a party to arbitration," such that jurisdiction may lie under Florida Rule of Appellate Procedure 9.130(a)(3)(I). See Fla. R. App. P. 9.130; see also Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Jenne v. Maranto, 825 So. 2d 409, 413 (Fla. 4th DCA 2002) ("The enumerated categories of permissible nonfinal review stated in rule 9.130 must be limited to their plain meaning. The rule does not authorize judges to enlarge its provisions to permit review of nonfinal orders not specified within its provisions."); further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ally Financial, Inc.
View View File
LINDON CAMPBELL VS ALLY FINANCIAL, INC. f/k/a GMAC 4D2021-0058 2021-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE17-013256

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-12233

Parties

Name Lindon Campbell
Role Appellant
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Representations Charles M. Tatelbaum, Christina Paradowski
Name GMAC INC
Role Appellee
Status Active
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 17, 2022 order is vacated. Further,ORDERED that the stay entered is lifted and the above-styled appeal shall proceed.
Docket Date 2022-06-17
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ **VACATED** ORDERED that the stay entered is lifted and the above-styled appeal shall proceed. Further,ORDERED that the appellant shall serve the initial brief within twenty (20) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2022-06-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within fifteen (15) days from the date of this order, as to the appellant’s bankruptcy proceedings.
Docket Date 2022-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2022-03-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings.
Docket Date 2021-12-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2021-12-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings.
Docket Date 2021-09-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2021-08-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings.
Docket Date 2021-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU)
On Behalf Of Lindon Campbell
Docket Date 2021-07-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lindon Campbell
Docket Date 2021-04-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (AMENDED)
On Behalf Of Lindon Campbell
Docket Date 2021-01-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ (AMENDED)
On Behalf Of Lindon Campbell
Docket Date 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lindon Campbell
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
HUSSEIN ALI VS AMERICREDIT FINANCIAL SERVICES, INC. D/B/A GM FINANCIAL, GT DAYTONA, LLC, WESTERN SURETY COMPANY, NORTHWEST FEDERAL CREDIT UNION, ALLY FINANCIAL, SANTANDERS AUTO, ET AL. 5D2016-4414 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30301-CICI

Parties

Name HUSSEIN ALI
Role Appellant
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name NORTHWEST FEDERAL CREDIT UNION
Role Appellee
Status Active
Name INSIGHT CREDIT UNION
Role Appellee
Status Active
Name CRESCENT BANK & TRUST COMPANY
Role Appellee
Status Active
Name WELLS FARGO DEALER SERVICES, INC.
Role Appellee
Status Active
Name GT DAYTONA, LLC
Role Appellee
Status Active
Name SANTANDER AUTO
Role Appellee
Status Active
Name AMERICREDIT FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations STEVE KERBEL, Robert Franklin Springfield, DOUGLAS J. PETRO, Justin Wong, Gennifer L. Bridges, Michael S. Kast
Name G&M FINANCIAL LLC
Role Appellee
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of HUSSEIN ALI
Docket Date 2017-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/1 OTSC IS DISCHARGED; W/IN 10 DAYS; SECOND AMEND NOA SHALL BE FILED...
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "STATEMENT OF THE ISSUES"
Docket Date 2017-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2017-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/16
Docket Date 2017-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND INIT BRF BY 3/3
Docket Date 2017-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS, NOA IS STRICKEN, 1/10 ORDER IS DISCHARGED
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DATED 1/10; STRICKEN PER 1/19 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER & NOTICE OF NON-APPEARANCE
On Behalf Of AMERICREDIT FINANCIAL SERVICES, INC.
Docket Date 2017-01-10
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register
Docket Date 2016-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16;STRICKEN PER 1/18 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
WILLIAM ALAN WORKMAN VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL. 4D2016-0415 2016-02-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA013486

Parties

Name WILLIAM ALAN WORKMAN
Role Appellant
Status Active
Representations Sorraya M. Solages-Jones, Tyrone Andy Latour
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name VERA KOTORI
Role Appellee
Status Active
Name GMAC INC
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Ian Robert Norych, Todd Drosky
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 12, 2016 motion for appellate attorneys' fees and costs is denied.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. This court notes that on October 24, 2016 two attorneys from Frenkel Lambert Weiss Weisman & Gordon, LLP, acknowledged service of this court’s October 24, 2016 order.
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOTION FOR EOT TO COMPLY WITH COURT ORDER DATED 10/24/16)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 11, 2016 third agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-11
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 30, 2016 second agreed motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEAD COUNSEL OF RECORD WITHIN FIRM AND DESIGNATION OF EMAIL
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-08-30
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 9/1/16.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-04-26
Type Record
Subtype Transcript
Description Transcript Received ~ (187 PAGES)
Docket Date 2016-04-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Pursuant to appellant's April 14, 2016 notice of withdrawal of its motion for extension of time to file initial brief, the April 14, 2016 motion is considered withdrawn.
Docket Date 2016-04-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR EOT
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (WITHDRAWN)
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TO CORRECT THE SPELLING OF APPELLANT'S MIDDLE NAME
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2016-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PER JONAS INGVAR GUSTAFSSON, et al. VS AID AUTO BROKERS, INC., etc., et al. 4D2015-1951 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12003086 (04)

Parties

Name PER JONAS INGVAR GUSTAFSSON
Role Appellant
Status Active
Representations Rebecca J. Covey, Michele K. Feinzig
Name TRESSA D. STILES
Role Appellant
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name AID AUTO BROKERS, INC.
Role Appellee
Status Active
Representations Thomas Burgess, JAMES SAWYER MYERS, JULIANNE DERVARICS
Name GREAT AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS FOR SUPPLEMENTAL ROA
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants'/cross-appellees' February 9, 2017 motion for rehearing and rehearing en banc is denied.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2017-02-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC.
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2017-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants/cross-appellees' June 15, 2016 motion for attorneys' fees is denied; further, ORDERED that the appellee/cross-appellant Great American Insurance Company's April 26, 2016 motion for attorney's fees is denied.
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed on Cross-appeal and Remanded
Docket Date 2016-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The court hereby acknowledges receipt of a final order in this matter. The case has been submitted to a conference by a panel of the court.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED FINAL ORDER ENTERED BY TRIAL COURT.
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that the joint November 18, 2015 motion to supplement the record on appeal and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. The parties shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within ten (10) days from the date the supplemental record is filed.
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (JOINT)
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Appellants’/Cross-Appellees’ October 5, 2016 Motion is denied to the extent it seeks a determination that the orders on appeal are final and appealable. The December 8, 2014 Order was not a final order, as it did not order GAI to pay a specific amount of attorney’s fees. See Easley, McCaleb & Stallings, Ltd. v. Gibbons, 667 So. 2d 988 (Fla. 4th DCA 1996). Indeed, Appellants/Cross-Appellees took the position below that the December 8, 2014 Order was not a final order, as they filed a Motion to Enter Final Judgment Against GAI on January 8, 2015. (R 505-506). Moreover, the Order Limiting Liability merely granted a motion to limit liability, but did not order GAI to pay $25,000, so it too was not a final order. Finally, although entry of a final judgment may not be necessary for purposes of triggering entitlement to attorney’s fees under the confession of judgment doctrine, entry of a final order is necessary for purposes of triggering appellate jurisdiction under Florida Rule of Appellate Procedure 9.030(b)(1)(A). No further argument regarding the finality of the orders on appeal will be entertained by this court. ORDERED that Appellants’/Cross-Appellees’ October 5, 2016 Motion is granted to the extent it seeks additional time to obtain a final order. Appellants/Cross-Appellees shall have until November 18, 2016 to obtain a final order. Failure to do so will result in sua sponte dismissal of the appeal. 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 2016-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DETERMINATION THAT THE ORDERS ON APPEAL ARE FINAL AND APPEALABLE *OR ALTERNATIVELY* FOR ADDITIONAL TIME TO OBTAIN A FINAL ORDER FROM THE TRIAL COURT.
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-09-07
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 2016-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-08-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES.
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's June 24, 2016 unopposed motion for extension of time is granted, and the time for filing a response to appellants' motion for appellate attorneys' fee is extended to and including July 27, 2016.
Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CROSS-ANSWER BRIEF
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 7/27/16**
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 3, 2016 unopposed motion for extension of time is granted, and appellants shall serve the reply and cross-answer brief on or before June 15, 2016. In addition, if the brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' May 27, 2016 unopposed second motion to supplement the record on appeal is granted, and the record is supplemented to include Great American's response to plaintiffs' motion for attorney fees against Great American for enforcement of mediated agreement and pursuant to proposals for settlement, statutes and contract, filed on July 21, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND CROSS-ANSWER BRIEF
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 6/3/16 ORDER**
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/01/16 (REPLY/CROSS-ANSWER)
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2016-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 5/11/16)
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF OF APPELLEE/CROSS APPELLANT GREAT AMERICAN INS. CO.
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/06/15
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/07/16
On Behalf Of AID AUTO BROKERS, INC.
Docket Date 2015-10-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 1, 2015, Michele K. Feinzig and the Law Offices of Robin Bresky shall be substituted for Roy D. Wasson and Wasson & Associates, Chartered, as counsel for appellants in the above-styled cause.
Docket Date 2015-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/21/15
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/22/15
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on May 29, 2015. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 5/29/15 (NO FEE)
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-22
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, 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 that 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 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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PER JONAS INGVAR GUSTAFSSON
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11

CFPB Complaint

Date:
2025-02-05
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-02-04
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-02-03
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-02-03
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
In progress
Date:
2025-02-03
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
In progress

Date of last update: 02 May 2025

Sources: Florida Department of State