Search icon

PENNYMAC CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PENNYMAC CORP.
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: 05 Jul 2011 (14 years ago)
Document Number: F11000002732
FEI/EIN Number 800463416

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

Address: 3043 Townsgate Road, Westlake Village, CA, 91361, US
Mail Address: 3043 Townsgate Road, Westlake Village, CA, 91361, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPECTOR DAVID A Director 3043 Townsgate Road, Westlake Village, CA, 91361
STARK DEREK W Secretary 3043 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA, 91361
Jones Douglas E President 3043 Townsgate Road, Westlake Village, CA, 91361
Perotti Daniel S Director 3043 Townsgate Road, Westlake Village, CA, 91361
C T CORPORATION SYSTEM Agent -
Smith Joshua Treasurer 3043 Townsgate Road, Westlake Village, CA, 91361

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134413 PENNYMAC CORRESPONDENT ACTIVE 2021-10-06 2026-12-31 - 3043 TOWNSGATE ROAD, STE 300, WESTLAKE VILLAGE, CA, 91361

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 3043 Townsgate Road, Suite 300, Westlake Village, CA 91361 -
CHANGE OF MAILING ADDRESS 2016-04-01 3043 Townsgate Road, Suite 300, Westlake Village, CA 91361 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000115630 LAPSED 562014CA00030 ST. LUCIE COUNTY 2014-08-14 2020-01-23 $1,387.50 JAMES SAVAGE AND THERESA SAVAGE, 1226 SE PARADISE COVE, PORT ST. LUCIE, FL 34986

Court Cases

Title Case Number Docket Date Status
SANDRA BOTZ a/k/a SANDRA BOTZ COLAGIACOMI VS PENNYMAC CORP. 4D2020-2295 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA000404

Parties

Name Sandra Botz
Role Appellant
Status Active
Representations Emily Chatzky, Connor Furlong, Shaina Mehren, Kendrick Almaguer
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Charles P. Gufford
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-12-29
Type Response
Subtype Response
Description Response
On Behalf Of Pennymac Corp.
Docket Date 2020-12-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Pennymac Corp.
Docket Date 2020-12-28
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 Sandra Botz
Docket Date 2020-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 990 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed.Further,ORDERED that appellee’s August 9, 2021 motion to dismiss is determined to be moot.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sandra Botz
Docket Date 2021-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Pennymac Corp.
Docket Date 2021-08-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s August 3, 2021 notice of filing debtor’s intention to surrender the subject property in bankruptcy.
Docket Date 2021-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Pennymac Corp.
Docket Date 2021-05-06
Type Response
Subtype Response
Description Response
On Behalf Of Sandra Botz
Docket Date 2021-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's April 27, 2021 status report, appellant shall, within five (5) days from the date of this order, advise whether the bankruptcy stay can be lifted.
Docket Date 2021-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sandra Botz
Docket Date 2021-01-27
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sandra Botz
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sandra Botz
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-23
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. 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 circuit court clerk's determination of indigent status is filed.
ROSA MIRIAM MEDINA AND EDUARDO LISHNER VS PENNYMAC CORP. 3D2019-0504 2019-03-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-23131

Parties

Name EDUARDO LISHNER
Role Appellant
Status Active
Name ROSA MIRIAM MEDINA
Role Appellant
Status Active
Representations Anthony P. Carbone
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations William P. Heller, RAYMOND G. HORA, Eric M. Levine, MICHELE A. CAVALLARO, Nancy M. Wallace
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s motion to dismiss appeal, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2019-07-10
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 2019-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PENNYMAC CORP.
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 11, 2019.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2019-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Eric M. Levine, William Heller
On Behalf Of PENNYMAC CORP.
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROSA MIRIAM MEDINA
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ENREEK'A NALASCO, VS WILMINGTON TRUST, et al., 3D2019-0089 2019-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10561

Parties

Name Enreek'a Nalasco
Role Petitioner
Status Active
Representations PAUL AGBEYEGBE
Name Bank of America, N.A.
Role Respondent
Status Active
Name PENNYMAC CORP.
Role Respondent
Status Active
Representations Eric M. Levine, William P. Heller, SARA D. ACCARDI, Nancy M. Wallace, FORTON H. WIMBUSH, JR., Eric S. Matthew, JEFFREY A. TRINZ, STEVEN H. ROTHSTEIN
Name City of Miami Beach
Role Respondent
Status Active
Name ANTHONY PARKS
Role Respondent
Status Active
Name Wilmington Trust, N.A.
Role Respondent
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ The emergency petition for writ of mandamus is treated as a petition for certiorari, and it is ordered that said petition is hereby denied.
Docket Date 2019-01-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2019-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before January 26, 2019.
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for a petition is due.
Docket Date 2019-01-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ EMERGENCY PETITION RELATED CASE: 18-2300 PRIOR CASES: 18-243, 17-406, 16-1465
On Behalf Of Enreek'a Nalasco
GEORGE R. GALLUZZO, JR. A/K/A GEORGE R. GALLUZZO, ETC, et al. VS PENNYMAC CORP. 4D2018-3616 2018-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA021551

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MELISSA GALLUZZO
Role Appellant
Status Active
Name GEORGE R. GALLUZZO, JR.
Role Appellant
Status Active
Representations Bruce K. Herman
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Eric M. Levine, JEFFREY MICHAEL SEIDEN, William P. Heller, ANDREW INGALLS, Nancy M. Wallace
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ May 13, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2019-05-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Pennymac Corp.
Docket Date 2019-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-05-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' May 13, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/17/2019.**
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/16/19
Docket Date 2019-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-02-12
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 GEORGE R. GALLUZZO, JR.
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 16, 2019. 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 2019-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 737 PAGES (PAGES 1-721)
On Behalf Of Clerk - Broward
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2018-12-10
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 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE R. GALLUZZO, JR.
ANTHONY PARKS, VS PENNYMAC CORP., 3D2018-2300 2018-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10561

Parties

Name ANTHONY PARKS
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations FORTON H. WIMBUSH, JR., William P. Heller, Nancy M. Wallace, Eric M. Levine
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a response to the motion to dismiss is granted to and including twelve (12) days from the date of this order.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion to dismiss
Docket Date 2019-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PENNYMAC CORP.
Docket Date 2018-12-12
Type Notice
Subtype Notice
Description Notice ~ of submission of filing fee
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to pay the filing fee is granted to and including ten (10) days from the date of this order.
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fee
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before November 26, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANTHONY PARKS
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-15
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 2019-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated February 28, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty-eight (38) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-02-22
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 ANTHONY PARKS
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State