Search icon

MERS, INC. - Florida Company Profile

Company Details

Entity Name: MERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2011 (14 years ago)
Date of dissolution: 12 Oct 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: F11000000399
FEI/EIN Number 370953258

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

Address: P.O. BOX 558, WOOD RIVER, IL, 62095-0558
Mail Address: P.O. BOX 558, WOOD RIVER, IL, 62095-0558
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARTON FRED President 7450 MARTINIQUE TERRACE, NAPLES, FL, 34113
OPEL STEPHANIE Secretary 1241 Mimosa Court, Marco Island, FL, 34145
BARTON JAMES F Treasurer 14 GREENWAY PLAZA 21R, HOUSTON, TX, 77046

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-12 - -
REGISTERED AGENT CHANGED 2015-10-12 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
MARIA M. BORGES VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2007-OH1 MORTGAGE PASS-THOUGH CERTIFICATES, SERIES 2007-OH1, ET AL. 5D2017-1653 2017-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-011493-O

Parties

Name MARIA M. BORGES
Role Appellant
Status Active
Representations JOSE G. OLIVEIRA
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Celia C. Falzone
Name MERS, INC.
Role Appellee
Status Active
Name REGIONS FINANCIAL CORPORATION
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bank of New York Mellon
Docket Date 2017-07-25
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-07-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2017-07-12
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE OF SUBST OF COUNSEL
On Behalf Of Bank of New York Mellon
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2017-06-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD NADINE MITCHELL
Docket Date 2017-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO REMOVE REGION'S BANK FROM E-SERVICE
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 6/15 MOT PER 6/16 ORDER
On Behalf Of MARIA M. BORGES
Docket Date 2017-06-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MARIA M. BORGES
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2017-06-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY
On Behalf Of MARIA M. BORGES
Docket Date 2017-06-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA M. BORGES
Docket Date 2017-06-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FROM REGIONS BANK TO BE REMOVED FROM E-SERVICE
On Behalf Of MARIA M. BORGES
Docket Date 2017-06-15
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2017-06-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2017-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOSE G. OLIVEIRA 0063308
On Behalf Of MARIA M. BORGES
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/17
On Behalf Of MARIA M. BORGES
TODD MCKNIGHT and IRINA MCKNIGHT VS CHASE HOME FINANCE LLC 4D2016-2645 2016-08-03 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
2010CA007148XXXXMB

Parties

Name TODD MCKNIGHT
Role Appellant
Status Active
Representations Steven M. Selz
Name IRINA MCKNIGHT
Role Appellant
Status Active
Name DEPT. OF TREASURY
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Choice Legal Group, P.A., Larry E. Schner, William David Newman, Jr.
Name MERS, INC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 6666-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR MERS
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' November 9, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that the motion for costs filed by Steven M. Selz is denied without prejudice to seek costs in the trial court.
Docket Date 2016-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TODD MCKNIGHT
Docket Date 2016-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TODD MCKNIGHT
Docket Date 2016-11-09
Type Response
Subtype Response
Description Response
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's October 7, 2016 motion to relinquish jurisdiction is denied. FurtherORDERED that appellee shall file a response within five (5) days from the date of this order and show cause why its motion to relinquish should not be treated as a confession of error. According to the progress docket attached as exhibit 2 to appellee's appendix, the certificate of title was, in fact, issued on July 29, 2016.
Docket Date 2016-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of TODD MCKNIGHT
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 4, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 10, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED)
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD MCKNIGHT
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (27 PAGES)
Docket Date 2016-08-04
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 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD MCKNIGHT
Docket Date 2016-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COLLINS ASSET GROUP, LLC. VS EVANS BLANCHARD, et al. 4D2014-4942 2014-12-29 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
502009CA021548

Parties

Name COLLINS ASSET GROUP, LLC
Role Appellant
Status Active
Representations MARK POLLACK
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Name EVANS BLANCHARD
Role Appellee
Status Active
Representations ELIZABETH R. WELLBORN
Name MERS, INC.
Role Appellee
Status Active
Name SUMMIT VILLAS CONDO ASSOC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-07
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE LIST
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal without prejudice filed February 25, 2015, this appeal is dismissed.
Docket Date 2015-02-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.210(f), and shall proceed under Case No. 14-4931.
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that the appellant¿s motion filed January 12, 2015 for extension of time to file the appellant¿s initial brief is hereby denied without prejudice to filing a motion to consolidate the "multiple appeals" referenced in the motion and to relinquish jurisdiction for the purpose of ruling on the motions to set aside.
Docket Date 2015-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-05
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, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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. 4DCA 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 2014-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TODD MCKNIGHT and IRINA MCKNIGHT VS CHASE HOME FINANCE LLC., et al. 4D2014-3202 2014-08-22 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
502010CA007148

Parties

Name TODD MCKNIGHT
Role Appellant
Status Active
Representations Steven M. Selz
Name IRINA MCKNIGHT
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MERS, INC.
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Larry E. Schner, William David Newman, Jr., JAMES PETERSON
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' January 6, 2016 motion for clarification, request for written opinion and for rehearing en banc is denied.
Docket Date 2016-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ *AND* FOR CLARIFICATION AND FOR WRITTEN OPINION
On Behalf Of TODD MCKNIGHT
Docket Date 2015-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 14, 2014 motion for attorneys' fees and costs is denied.
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-15
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 2015-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TODD MCKNIGHT
Docket Date 2015-07-23
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' July 16, 2015 motion for further enlargement of time is granted, and appellants shall serve the reply brief on or before July 28, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TODD MCKNIGHT
Docket Date 2015-07-02
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 30, 2015 motion for extension of time is granted, and appellants shall serve the reply brief on or before July 18, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TODD MCKNIGHT
Docket Date 2015-06-04
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, 2015 motion for extension of time is granted, and appellants shall serve the reply brief on or before July 3, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **AMENDED**
On Behalf Of TODD MCKNIGHT
Docket Date 2015-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-05-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2015-05-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's May 14, 2015 motion to supplement the record is granted, and the record is supplemented to include the May 21, 2014 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2015-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2015-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2015-05-06
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 April 29, 2015 motion for extension of time is granted in part, and appellee shall serve the answer brief within seven (7) 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 2015-04-29
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 CHASE HOME FINANCE LLC
Docket Date 2015-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Chase Home Finance, LLC's unopposed motion filed March 26, 2015, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2015-03-26
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 CHASE HOME FINANCE LLC
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Chase Home Finance, LLC's motion filed February 18, 2015, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2015-02-18
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 CHASE HOME FINANCE LLC
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that upon consideration of the clerk of the lower tribunal's response filed February 10, 2015, appellant's motion to supplement the record filed December 18, 2014 is denied as the material requested has already been included in the record on appeal.
Docket Date 2015-02-10
Type Response
Subtype Response
Description Response
Docket Date 2015-02-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that upon consideration of appellee's response filed January 22, 2015, the clerk of the lower court is directed to advise this Court, within ten (10) days from the date of this order, regarding whether the material requested in appellant¿s motion filed December 18, 2014 to supplement the record was part of the record below when the court entered the final judgment of mortgage foreclosure on May 21, 2014; further, ORDERED that appellant¿s motion filed December 19, 2014, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. This motion is granted without prejudice to appellee designating additional portions of the proceeding below for transcription by the court reporter. The proposed supplemental record filed December 19, 2014 is deemed filed the date of the entry of this order; further, ORDERED that appellee¿s motion for extension of time included in the response filed January 22, 2015 is denied as moot.
Docket Date 2015-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 2/9/15 ORDER**
On Behalf Of TODD MCKNIGHT
Docket Date 2015-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-01-22
Type Response
Subtype Response
Description Response ~ TO 12/18/14 & 12/19/14 MOTIONS TO SUPP. ROA (M/EOT DENIED AS MOOT-SEE 2/9/15 ORDER)
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2015-01-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s motion filed December 18, 2014, to supplement the record.
Docket Date 2015-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 02/22/15
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2014-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TODD MCKNIGHT
Docket Date 2014-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TODD MCKNIGHT
Docket Date 2014-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TODD MCKNIGHT
Docket Date 2014-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **PROPOSED** (MOTION DENIED 2/18/15)
On Behalf Of TODD MCKNIGHT
Docket Date 2014-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED 2/18/15)
On Behalf Of TODD MCKNIGHT
Docket Date 2014-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 19, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' motion for reinstatement filed September 17, 2014, is granted, and the above-styled appeal is hereby reinstated. All time frames shall commence for the date of the entry of this order.
Docket Date 2014-09-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TODD MCKNIGHT
Docket Date 2014-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 09/19/14**
Docket Date 2014-09-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2014-08-27
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James Peterson has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-26
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, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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. 4DCA 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 2014-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD MCKNIGHT
Docket Date 2014-08-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Withdrawal 2015-10-12
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-23
Foreign Profit 2011-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State