Search icon

YELLOW FUNDING CORP. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: YELLOW FUNDING 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: 10 Feb 2020 (5 years ago)
Branch of: YELLOW FUNDING CORP., NEW YORK (Company Number 3062590)
Document Number: F20000000740
FEI/EIN Number 113720493

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

Address: 625 W 51 ST, NEW YORK, NY, 10019
Mail Address: 625 W 51 ST, NEW YORK, NY, 10019
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RYKLIN RHODA President 625 W 51 ST, NEW YORK, NY, 10019
WOLKOWICKI SHIMON Agent 5959 COLLINS AVE UNIT 1505, MIAMI BEACH, FL, 33140

Court Cases

Title Case Number Docket Date Status
BRIAN WEST, Appellant(s) v. SHIMON WOLKOWICKI, et al., Appellee(s). 4D2024-1465 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2016CA001278

Parties

Name Brian West
Role Appellant
Status Active
Representations John Kevin Copeland, Nicholas Ari Shannin
Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name Elena Palinsky
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name BABCOCK & MALABAR, LLC
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Appellant's Motion for Extension of Time for the Lower Tribunal Clerk to Prepare the Index to Record on Appeal and Transmit the record on Appeal to Appellate Court
On Behalf Of Brian West
Docket Date 2024-10-28
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to December 9, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Brian West
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including September 11, 2024. Attorneys shall notify this court of non-compliance. Further, ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) ("An order granting an extension of time for preparation of the record, or the index to the record, or for filing of the transcript of proceedings, shall extend automatically, for a like period, the time for service of the next brief due in the proceedings.").
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's June 28, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-06-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-06-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-06-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORDERED that Appellant's October 31, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to transmit the record on appeal is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
View View File
Docket Date 2024-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that Appellant's December 9, 2024 motion to allow the record to be corrected is granted as set forth in the motion.
View View File
Docket Date 2024-12-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal - Vol. 1 Pgs 1-6,013
On Behalf Of Martin Clerk
BRIAN WEST, Appellant(s) v. SHIMON WOLKOWICKI, et al., Appellee(s). 4D2023-2960 2023-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001278

Parties

Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Tim Breuer Wright
Name Elena Palinsky
Role Appellee
Status Active
Representations Tim Breuer Wright
Name BABCOCK & MALABAR, LLC
Role Appellee
Status Active
Representations Tim Breuer Wright
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Tim Breuer Wright
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Brian West
Role Appellant
Status Active
Representations John Kevin Copeland, Gregory Roether Elder, James Doyle Henderson, Nicholas Ari Shannin, Carol Bradshaw Shannin, Dayna Maeder

Docket Entries

Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Abate
Description AMENDED MOTION TO HOLD APPEAL IN ABEYANCE AND RELINQUISH JURISDICTION
Docket Date 2024-03-04
Type Order
Subtype Order
Description ORDERED that Appellant's February 19, 2024 "Amended Unopposed Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction" is denied. Further, ORDERED that, upon consideration of the trial court's January 12, 2024 "Order Vacating Nonfinal Agreed Order Docketed on June 21, 2023," the above-styled appeal is dismissed as prematurely filed.
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Abate
Description Unopposed Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction
On Behalf Of Brian West
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian West
Docket Date 2023-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Brian West
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Synovus Bank, etc., Appellant(s), v. Water Place Group, LLC, etc., et al., Appellee(s). 3D2023-1033 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name ILYA PALINSKY
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellant
Status Active
Representations RHYS P. LEONARD, LARA ROESKE FERNANDEZ, Paul D Friedman, Rebecca Frances Holljes
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy, Michel Ociacovski Weisz
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name ELENA PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name CENALL FUNDING, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Synovus Bank
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 06/07/2024(GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-04-05
Type Brief
Subtype Amended Initial Brief
Description Corrected Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description The Joint Motion to Supplement the Record, filed on March 19, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL PURSUANT TO FLA. R. APP. P. 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description JOINT MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFS- 60 days to 05/17/2024(Granted)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-08
Type Record
Subtype Transcript
Description Transcript VOLUMES I - VII
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Designation of Court Reporter
On Behalf Of Synovus Bank
View View File
Docket Date 2023-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Appellant's Agreed Motion to Correct Record and Supplement the Record on Appeal Pursuant to FLA.R.APP.P 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/15/2023.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Second Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-08-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 23-799, 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2023-12-14
Type Record
Subtype Transcript
Description CORRECTED RECORD ON APPEAL TRANSCRIPT OF TRIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Agreed Motion to Correct and Supplement the Record on Appeal, filed on November 8, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Shimon Wolkowicki, et al., Appellant(s), v. Synovus Bank, etc., Appellee(s). 3D2023-0799 2023-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name Shimon Wolkowicki
Role Appellant
Status Active
Representations Eleanor Trotman Barnett, Marlon Jay Weiss, Glen H. Waldman
Name YELLOW FUNDING CORP.
Role Appellant
Status Active
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name ILYA PALINSKY
Role Appellee
Status Active
Name CENALL FUNDING, INC.
Role Appellee
Status Active
Name ELENA PALINSKY
Role Appellee
Status Active
Name MICHELE PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations Rebecca Frances Holljes, Paul D. Friedman, Rhys Leonard, Lara Fernandez
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-26
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Docket Date 2023-11-07
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion To Consolidate and for Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Synovus Bank
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-60 days to 11/10/2023.
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/11/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REOIRTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 13, 2023.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief in order for the Parties to Finalize and Execute a Settlement Agreement Resolving their Respective Appeals- 21 days to 06/07/2024(GRANTED)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Synovus Bank's Motion for Extension of Time to File Answer Brief is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Tilia Cordata, LLC, Petitioner(s) v. Yellow Funding Corp., Respondent(s) SC2023-0487 2023-04-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1101;

Parties

Name TILIA CORDATA, LLC
Role Petitioner
Status Active
Representations Darius Asly
Name YELLOW FUNDING CORP.
Role Respondent
Status Active
Representations Raymond Piccin, Susan P. Bakalar, Michel O. Weisz
Name Hon. Juan Fernandez-Barquin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Disposition
Subtype Mandamus Deny
Description Because petitioner has failed to show a clear legal right to the relief requested, it is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2023-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Tilia Cordata, LLC
View View File
Docket Date 2023-04-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-04-05
Type Petition
Subtype Appendix
Description Appendix to Writ of Mandamus
On Behalf Of Tilia Cordata, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
Foreign Profit 2020-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State