Search icon

REPUBLIC CONSUMER LENDING GROUP, INC.

Branch

Company Details

Entity Name: REPUBLIC CONSUMER LENDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1994 (31 years ago)
Branch of: REPUBLIC CONSUMER LENDING GROUP, INC., NEW YORK (Company Number 1765483)
Date of dissolution: 07 Aug 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: F94000000211
FEI/EIN Number 11-3191481
Address: C/O OFFICE OF THE GENERAL COUNSEL, ONE HSBC CENTER, BUFFALO, NY 14203-2827
Mail Address: C/O OFFICE OF THE GENERAL COUNSEL, ONE HSBC CENTER, BUFFALO, NY 14203-2827
Place of Formation: NEW YORK

PAMD

Name Role Address
LERNIHAN, TIMOTHY SCEO PAMD 2954 AVENTURA BLVD., MIAMI, FL 33180

Assistant Secretary

Name Role Address
WRIGHT, STEVEN J Assistant Secretary 452 FIFTH AVENUE, NEW YORK, NY 10018

Secretary

Name Role Address
ROSENBLUM, WILLIAM FJR Secretary 452 FIFTH AVE., NEW YORK, NY 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-07 C/O OFFICE OF THE GENERAL COUNSEL, ONE HSBC CENTER, BUFFALO, NY 14203-2827 No data
CHANGE OF MAILING ADDRESS 2000-08-07 C/O OFFICE OF THE GENERAL COUNSEL, ONE HSBC CENTER, BUFFALO, NY 14203-2827 No data
REINSTATEMENT 1997-07-24 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
JACK TOWNSEND III, TRUSTEE VS C.T. BOX, TRUSTEE, et al. 4D2018-3004 2018-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2002CA000491

Parties

Name Jack Townsend III, Trustee
Role Appellant
Status Active
Representations Richard W. Glenn
Name C.T. BOX, TRUSTEE
Role Appellee
Status Active
Representations Peter Wildman, Zachary Ullman, William David Newman, Jr., Jonathan Jacobson, Ana Josefa Fernandez-Cohen
Name MARIA T. BOWMAN
Role Appellee
Status Active
Name REPUBLIC CONSUMER LENDING GROUP, INC.
Role Appellee
Status Active
Name NANCY TOWNSEND
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-09-10
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ **RULING IS RESERVED. SEE 10/07/2019 ORDER.** IN SUPPORT OF MOTION TO SUPPLEMENT RECORD
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-09-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED SUPPLEMENTAL RECORDS AUGUST 9, 2018 TRIAL TRANSCRIPT
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 8/12/19
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jack Townsend III, Trustee
Docket Date 2019-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET. SEE 08/19/2019 ORDER.**
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-06-17
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 June 10, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2019-06-10
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 C.T. BOX, TRUSTEE
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Republic Consumer Lending Group’s May 14, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2019-05-14
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 C.T. BOX, TRUSTEE
Docket Date 2019-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1142 PAGES
On Behalf Of Clerk - Martin
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/14/19
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2019-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/14/2019
Docket Date 2019-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Townsend III, Trustee
Docket Date 2019-02-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's February 13, 2019 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2019-02-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Jack Townsend III, Trustee
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 02/04/2019
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jack Townsend III, Trustee
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jack Townsend III, Trustee
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/19/2019
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C.T. BOX, TRUSTEE
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jack Townsend III, Trustee
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-12
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that the appellee, Republic Consumer Lending Group, Inc.'s September 10, 2019 "motion to take judicial notice in support of motion to supplement record" is granted.
Docket Date 2019-10-07
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellant's September 10, 2019 "request for court to take judicial notice in support of motion to supplement record" is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2019-08-19
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee’s July 17, 2019 motion to supplement the record is granted in part and denied in part. The motion is granted as to the transcript of the August 9, 2018 hearing, and the record is supplemented to include this document. The motion is denied as to the filings and docket for Martin County case 2000CA000577 without prejudice to either: (1) filing evidence proving that the documents were presented to the lower tribunal; or, (2) filing a request for this court to take judicial notice of documents from related circuit court cases pursuant to section 90.202(6), Florida Statutes. Further, ORDERED that the proposed supplemental record, filed in this court on July 17, 2019, is stricken from the docket. Further, ORDERED that appellant shall file an amended supplemental record which only contains the August 9, 2018 hearing transcript within seven (7) days from the date of this order.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jack Townsend III, Trustee
Docket Date 2018-10-11
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.

Documents

Name Date
Withdrawal 2000-08-07
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-19
REINSTATEMENT 1997-07-24
ANNUAL REPORT 1995-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State