Entity Name: | AMERIQUEST MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Aug 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2016 (8 years ago) |
Document Number: | F94000004204 |
FEI/EIN Number | 33-0621598 |
Address: | 18400 Von Karman Avenue, Suite 800, Irvine, CA 92612 |
Mail Address: | P O Box 711000, Los Angeles, CA 90071 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MADIGAN, STASIA | Chief Financial Officer | P O Box 711000, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
MADIGAN, STASIA | Executive Vice President | P O Box 711000, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
MADIGAN, STASIA | Treasurer | P O Box 711000, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
MADIGAN, STASIA | Director | P O Box 711000, Los Angeles, CA 90071 |
BASS, ADAM J | Director | P O Box 711000, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
Tiberend, Diane | President | P O Box 711000, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
Tiberend, Diane | Secretary | P O Box 711000, Los Angeles, CA 90071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-08-26 | No data | No data |
REGISTERED AGENT CHANGED | 2016-08-26 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 18400 Von Karman Avenue, Suite 800, Irvine, CA 92612 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 18400 Von Karman Avenue, Suite 800, Irvine, CA 92612 | No data |
NAME CHANGE AMENDMENT | 1997-05-02 | AMERIQUEST MORTGAGE COMPANY | No data |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
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 |
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 Feb 2025
Sources: Florida Department of State