Search icon

AMERIQUEST MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERIQUEST MORTGAGE COMPANY
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: 12 Aug 1994 (31 years ago)
Date of dissolution: 26 Aug 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: F94000004204
FEI/EIN Number 330621598

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

Address: 18400 Von Karman Avenue, Suite 800, Irvine, CA, 92612, US
Mail Address: P O Box 711000, Los Angeles, CA, 90071, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MADIGAN STASIA Chief Financial Officer P O Box 711000, Los Angeles, CA, 90071
BASS ADAM J Director P O Box 711000, Los Angeles, CA, 90071
Tiberend Diane President P O Box 711000, Los Angeles, CA, 90071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-08-26 - -
REGISTERED AGENT CHANGED 2016-08-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 18400 Von Karman Avenue, Suite 800, Irvine, CA 92612 -
CHANGE OF MAILING ADDRESS 2016-03-04 18400 Von Karman Avenue, Suite 800, Irvine, CA 92612 -
NAME CHANGE AMENDMENT 1997-05-02 AMERIQUEST MORTGAGE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000470079 TERMINATED CACE 08-13373(09) BROWARD CNTY CIRCUIT COURT 2009-02-09 2014-02-12 $66,403.89 AMERA PROERTIES, INC, 2900 UNIVERSITY SRIVE, CORAL SPRINGS, FL 33065
J04000125567 LAPSED 03-12156-CC25-03 COUNTY COURT - ELEVENTH CIRCUI 2004-05-18 2009-11-12 $8957.00 FUTURES PERSONNEL CONSULTANTS, INC., 2222 PONCE DE LEON BOULEVARD, SUITE 210, CORAL GABLES, FLORIDA 33134

Court Cases

Title Case Number Docket Date Status
JOSEPH D. SANKS, INDIVIDUALLY AND O/B/O MARSHA SANKS, DECEASED VS GREGORY FUNDING, LLC, CALCHAS, LLC, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, LLC AND AMERIQUEST FUNDING II, REO 5D2019-1016 2019-04-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0880

Parties

Name Joseph David Sanks
Role Appellant
Status Active
Name MARSHA SANKS, DECEASED
Role Appellant
Status Active
Name GREGORY FUNDING LLC
Role Appellee
Status Active
Representations August J. Stanton, III, Jerome Tepps, ANDREW J. PASCALE, REID S. MANLEY, Gennifer L. Bridges, JUSTIN HEKKANEN
Name ARGENT MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Name Calchas, LLC
Role Appellee
Status Active
Name AMERIQUEST MORTGAGE COMPANY
Role Appellee
Status Active
Name AMERIQUEST FUNDING II REO
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of Joseph David Sanks
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-16
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Joseph David Sanks
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER
On Behalf Of Joseph David Sanks
Docket Date 2019-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 199 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANSWER BRIEF
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 149 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-01
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANSWER BRIEF
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-19
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Joseph David Sanks
Docket Date 2019-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 193 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph David Sanks
Docket Date 2019-07-22
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 Joseph David Sanks
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-20
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDERS ON MOTS FOR REHEARING
Docket Date 2019-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SVC. 4/6/19
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JOSEPH D. SANKS, INDIVIDUALLY AND O/B/O MARSHA SANKS, DECEASED VS GREGORY FUNDING, LLC, CALCHAS, LLC, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, LLC AND AMERIQUEST FUNDING II, REO, ET AL. 5D2019-0998 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0880

Parties

Name MARSHA SANKS, DECEASED
Role Appellant
Status Active
Name Joseph David Sanks
Role Appellant
Status Active
Name Calchas, LLC
Role Appellee
Status Active
Name CITIGROUP GLOBAL MARKETS REALTY CORP.
Role Appellee
Status Active
Name CITIGROUP INC.
Role Appellee
Status Active
Name GREGORY FUNDING LLC
Role Appellee
Status Active
Representations Gennifer L. Bridges, Armando Nozzolillo, Eric M. Levine, Nancy M. Wallace, REID S. MANLEY, William P. Heller, Jerome Tepps, August J. Stanton, III, JUSTIN HEKKANEN, ANDREW J. PASCALE
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name T.D. SERVICE COMPANY
Role Appellee
Status Active
Name ARGENT MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Name LAW FIRM OF GARY M. SINGER, P.A.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name AMERIQUEST MORTGAGE COMPANY
Role Appellee
Status Active
Name CITIRESIDENTIAL LENDING, INC.
Role Appellee
Status Active
Name AMERIQUEST FUNDING II REO
Role Appellee
Status Active

Docket Entries

Docket Date 2020-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2020-04-24
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of Joseph David Sanks
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-04
Type Order
Subtype Order on Motion To Strike
Description ORD-Motion to Strike ~ COMPLIANT RB W/IN 10 DAYS
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER
On Behalf Of Joseph David Sanks
Docket Date 2019-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 199 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANSWER BRIEF
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 149 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 9/18 MTN/SUP ROA DENIED.
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-19
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Joseph David Sanks
Docket Date 2019-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 193 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph David Sanks
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/30
Docket Date 2019-07-22
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 Joseph David Sanks
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CONSOLIDATED IB BY 7/29; ROA BY 9/9
Docket Date 2019-05-20
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDERS ON MOTS FOR REHEARING
Docket Date 2019-05-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1016; SINGLE SET OF BRIEFS, SINGLE ROA
Docket Date 2019-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ DUPLICATE
Docket Date 2019-04-24
Type Notice
Subtype Notice
Description Notice ~ OF LACK OF OBJECTION TO MOT TO CONSOLIDATE
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/19
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-16
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Joseph David Sanks
ROCHELLE M. MASSINELLO VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL. 4D2015-3972 2015-10-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA021778XXXXMB

Parties

Name ROCHELLE M. MASSINELLO
Role Appellant
Status Active
Name UNKNOWN PERSON(S)
Role Appellee
Status Active
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name AMERIQUEST MORTGAGE COMPANY
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations LISA M. SZULGIT-RIER, MONIKA SIWIEC, CLARFIELD, OKON AND SALOMONE, P.L., Nicole R. Topper
Name CARL A. BRYAN
Role Appellee
Status Active
Name AQUA SOFT WATER SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 6666-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **REMAILED 1/12/16 ORDER TO NEW ADDRESS**
Docket Date 2016-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-03-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ *REMAILED THIS ORDER TO AA 1/26/16*The December 22, 2015 amended motion of Morton Antman, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2015-12-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-12-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Morton Antman, Esquire's December 16, 2015 motion to withdraw as counsel of record is denied without prejudice to refiling with a certificate of service which indicates that the motion was served on the appellant.
Docket Date 2015-12-16
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 ROCHELLE M. MASSINELLO
Docket Date 2015-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 11, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-11-11
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 ROCHELLE M. MASSINELLO
Docket Date 2015-10-27
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130 (a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOANNE FINNEGAN VS DEUTSCHE BANK NATIONAL TRUST CO., etc. 4D2011-0939 2011-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA003710

Parties

Name JOANNE FINNEGAN
Role Appellant
Status Active
Representations John J. Anastasio
Name AMERIQUEST MORTGAGE COMPANY
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations BRIAN R. ALVAREZ, Heidi J. Bassett
Name HON. JAMES W. MIDELIS
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMAND
Docket Date 2012-09-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2012-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2012-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS.
Docket Date 2011-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ t -
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2011-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS.
Docket Date 2011-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ t -
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS
Docket Date 2011-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2011-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2011-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2011-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JOANNE FINNEGAN
Docket Date 2011-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 7/1/11
Docket Date 2011-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2011-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John J. Anastasio 722367
Docket Date 2011-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOANNE FINNEGAN
Docket Date 2011-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2016-08-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State