WELLS FARGO HOME MORTGAGE, INC. - Florida Company Profile

Entity Name: | WELLS FARGO HOME MORTGAGE, INC. |
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: | 24 Oct 1995 (30 years ago) |
Date of dissolution: | 09 Jun 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jun 2004 (21 years ago) |
Document Number: | F95000005222 |
FEI/EIN Number |
952318940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA, 50328-0001, US |
Mail Address: | 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA, 50328-0001, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
OMAN MARK C | Director | 1 HOME CAMPUS, DES MOINES, IA, 503280001 |
SCALLON ROBERT | Vice President | 1 HOME CAMPUS, DES MOINES, IA, 503280001 |
HEID MICHAEL | Vice President | 1 HOMES CAMPUS, DES MOINES, IA, 503280001 |
HEID MICHAEL | Treasurer | 1 HOMES CAMPUS, DES MOINES, IA, 503280001 |
WISSINGER PETER J | President | 1 HOMES CAMPUS, DES MOINES, IA, 503280001 |
WISSINGER PETER J | Director | 1 HOMES CAMPUS, DES MOINES, IA, 503280001 |
MOSKOWITZ DAVID C | Secretary | 1 HOME CAMPUS, DES MOINES, IA, 503280001 |
STROTHER JAMES M | Director | 633 FLOSOM ST, SAN FRANCISCO, CA, 94107 |
MOSKOWITZ DAVID C | Vice President | 1 HOME CAMPUS, DES MOINES, IA, 503280001 |
MOSKOWITZ DAVID C | Director | 1 HOME CAMPUS, DES MOINES, IA, 503280001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-04 | 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA 50328-0001 | - |
CHANGE OF MAILING ADDRESS | 2001-05-04 | 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA 50328-0001 | - |
NAME CHANGE AMENDMENT | 2000-04-17 | WELLS FARGO HOME MORTGAGE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900012831 | TERMINATED | 99-7416 CA22 | 11TH JUD CIR CRT MIAMI-DADE CO | 2004-02-19 | 2009-05-17 | $64294.94 | RAMSES DELATORRE AND ROSA DELATORRE, 3310 S.W. 103 COURT, MIAMI, FL 33165 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Candia Vanessa Williams, Petitioner(s) v. Jim Fuller, et al., Respondent(s) | SC2023-0414 | 2023-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Candia Vanessa Williams |
Role | Petitioner |
Status | Active |
Name | Hon. Jim Fuller |
Role | Respondent |
Status | Active |
Name | Ronnie Fussell |
Role | Respondent |
Status | Active |
Name | HON. ABRAHAM C. SOUD, JR. |
Role | Respondent |
Status | Active |
Name | Hon. John I. Guy |
Role | Respondent |
Status | Active |
Name | W. GREGG MCCAULIE |
Role | Respondent |
Status | Active |
Name | Hon. Waddell A. Wallace III |
Role | Respondent |
Status | Active |
Name | Charles O. Mitchell, Jr. |
Role | Respondent |
Status | Active |
Name | HON. FREDERICK BRENT TYGART, JUDGE |
Role | Respondent |
Status | Active |
Name | Hon. Mark H. Mahon |
Role | Respondent |
Status | Active |
Name | JOHN H. RUTHERFORD, SHERIFF |
Role | Respondent |
Status | Active |
Name | U.S. Marshals Service |
Role | Respondent |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Respondent |
Status | Active |
Name | FANNIE MAE CORP. |
Role | Respondent |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Role | Respondent |
Status | Active |
Name | WELLS FARGO HOME MORTGAGE, INC. |
Role | Respondent |
Status | Active |
Name | CITIBANK SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | DAVID P. TROTTI |
Role | Respondent |
Status | Active |
Name | Glenn A. Ziegler |
Role | Respondent |
Status | Active |
Name | Kimberly A. Humphrey |
Role | Respondent |
Status | Active |
Name | Mers Mortgage Electronic Registration System |
Role | Respondent |
Status | Active |
Name | Arlene B. Newman |
Role | Respondent |
Status | Active |
Name | Arantes M. Rodrigues |
Role | Respondent |
Status | Active |
Name | Sidney E. Lewis |
Role | Respondent |
Status | Active |
Representations | LAWRENCE J. BERNARD |
Name | John A. Vaness |
Role | Respondent |
Status | Active |
Name | Duval County Tax Collector |
Role | Respondent |
Status | Active |
Name | Hon. Jody Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Marianne Lloyd Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Sandra B. Williams |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Adrian G. Soud |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2023-03-27 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Rev/Appeal Dism No Juris Omnibus |
View | View File |
Docket Date | 2023-03-22 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2023-03-22 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice of Invoke Discretionary Jurisdiction |
On Behalf Of | Candia Vanessa Williams |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 16-2022-CA-002295-XXX-MA |
Parties
Name | Candia Williams |
Role | Appellant |
Status | Active |
Name | Wisdom Shield El |
Role | Appellant |
Status | Active |
Name | Hon. W. Gregg McCaulie |
Role | Appellee |
Status | Active |
Name | John H. Rutherford |
Role | Appellee |
Status | Active |
Name | Mers Mortgage Electronic Registration System |
Role | Appellee |
Status | Active |
Name | Ronnie Fussell |
Role | Appellee |
Status | Active |
Name | MICHAEL WILLIAMS L.L.C. |
Role | Appellee |
Status | Active |
Name | Hon. Timothy Corrigan |
Role | Appellee |
Status | Active |
Name | Glenn A. Ziegler |
Role | Appellee |
Status | Active |
Name | Hon. Adrian G. Soud |
Role | Appellee |
Status | Active |
Name | FANNIE MAE CORP. |
Role | Appellee |
Status | Active |
Name | Marcia Morales Howard |
Role | Appellee |
Status | Active |
Name | Hon. Charles O. Mitchell Jr. |
Role | Appellee |
Status | Active |
Name | David P. Trotti |
Role | Appellee |
Status | Active |
Name | CITIFINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Mark H. Mahon |
Role | Appellee |
Status | Active |
Name | Arlene B. Newman |
Role | Appellee |
Status | Active |
Name | Sidney E. Lewis |
Role | Appellee |
Status | Active |
Name | Duval County Tax Collector |
Role | Appellee |
Status | Active |
Name | WELLS FARGO HOME MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | Jim Fuller |
Role | Appellee |
Status | Active |
Representations | Emily Y. Rottmann DNU, Lawrence J. Bernard, Tallahassee Attorney General, Mykhaylo Vsevolodskyy, Sara F. Holladay, Edward Paul Cuffe, Emily Y. Rottmann |
Name | Kimberly A. Humphrey |
Role | Appellee |
Status | Active |
Name | John A. Van Ness |
Role | Appellee |
Status | Active |
Name | Hon. Abraham C. Soud Jr. |
Role | Appellee |
Status | Active |
Name | U.S. Marshall Service Middle District Florida |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Name | Hon. John I. Guy |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Name | Elizabeth Warren |
Role | Appellee |
Status | Active |
Name | Hon. Waddell A. Wallace |
Role | Appellee |
Status | Active |
Name | Hon. Frederick B. Tygart |
Role | Appellee |
Status | Active |
Name | Milena Rodrigues Arantes |
Role | Appellee |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Mary Elizabeth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ ISSUED BY 2ND DCA |
Docket Date | 2023-03-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA; 2ND DCA PCA IN CONFIDENTIAL |
Docket Date | 2023-01-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SC REASSIGNMENT ORDER FROM THE FLA. SUPREME COURT |
Docket Date | 2023-01-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SC ORDER 2021-71 ASSIGNING 2ND AS TEMP JUDGES |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-27 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114. |
Docket Date | 2022-12-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jim Fuller |
Docket Date | 2022-10-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 819 pages |
Docket Date | 2022-10-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Discharge Show Cause Ord Based on Resp ~ In light of the notice of appeal and attached final order docketed on October 4, 2022, the Court discharges its order to show cause issued on September 29, 2022. This cause shall proceed as an appeal of the order dismissing the amended complaint with prejudice rendered on September 20, 2022. |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jim Fuller |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Candia Williams |
Docket Date | 2022-10-04 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal |
Docket Date | 2022-09-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 10/25 |
Docket Date | 2022-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 20, 2022. |
Docket Date | 2022-09-22 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency |
Docket Date | 2022-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ set up as styled, order attached pg. 22 |
On Behalf Of | Candia Williams |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 16-2022-CA-002295 |
Parties
Name | CANDIA VANESSA WILLIAMS |
Role | Appellant |
Status | Active |
Name | US BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Name | JOHN RUTHERFORD |
Role | Appellee |
Status | Active |
Name | CITIFINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | MERS MORTGAGE ELECTRONIC REGISTRATION SYSTEM |
Role | Appellee |
Status | Active |
Name | KIMBERLY A HUMPHREY, ESQ. |
Role | Appellee |
Status | Active |
Name | MICHAEL WILLIAMS L.L.C. |
Role | Appellee |
Status | Active |
Name | HON. MARCIA MORALES HOWARD |
Role | Appellee |
Status | Active |
Name | WADDELL A. WALLACE, I I I |
Role | Appellee |
Status | Active |
Name | ARLENE B. NEWMAN |
Role | Appellee |
Status | Active |
Name | W. GREGG MCCAULIE |
Role | Appellee |
Status | Active |
Name | JOHN ANTHONY VAN NESS, ESQ. |
Role | Appellee |
Status | Active |
Name | JOHN GUY |
Role | Appellee |
Status | Active |
Name | FANNIE MAE CORP. |
Role | Appellee |
Status | Active |
Name | ADRIAN G. SOUD |
Role | Appellee |
Status | Active |
Name | ELIZABETH WARREN |
Role | Appellee |
Status | Active |
Name | MILENA RODRIGUES ARANTES, ESQ. |
Role | Appellee |
Status | Active |
Name | RONNIE RUSSELL |
Role | Appellee |
Status | Active |
Name | MARK HARRISON MAHON |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | DAVID P. TROTTI, ESQ. |
Role | Appellee |
Status | Active |
Name | FREDRICK B. TYGART |
Role | Appellee |
Status | Active |
Name | JIM FULLER |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, MYKHAYLO VSEVOLODSKYY, ESQ., LAWRENCE J. BERNARD, ESQ., EMILY Y. ROTTMANN, ESQ., ATTORNEY GENERAL, SARA F. HOLLADAY - TOBIAS, ESQ., E. PAUL CUFFE, ESQ., Kimberly Held Israel, Esq. |
Name | ABRAHAM C. SOUD, JR. |
Role | Appellee |
Status | Active |
Name | U.S. MARSHAL SERVICE MIDDLE DISTRICT FLORIDA |
Role | Appellee |
Status | Active |
Name | DUVAL COUNTY TAX COLLECTOR |
Role | Appellee |
Status | Active |
Name | SIDNEY E. LEWIS, ESQ. |
Role | Appellee |
Status | Active |
Name | WELLS FARGO HOME MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Name | HON. TIMOTHY CORRIGAN |
Role | Appellee |
Status | Active |
Name | CHARLES O. MITCHELL, JR. |
Role | Appellee |
Status | Active |
Name | HON. MARIANNE AHO |
Role | Judge/Judicial Officer |
Status | Active |
Name | DUVAL CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-03-27 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court. |
Docket Date | 2023-03-22 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2023-03-21 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
On Behalf Of | CANDIA VANESSA WILLIAMS |
Docket Date | 2023-03-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ **5TH DCA CASE (5D23-278) HANDLED BY THE 2DCA (2D23-153)** JUDGES SILBERMAN, KELLY AND SMITH CONCUR |
Docket Date | 2023-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JIM FULLER |
Docket Date | 2023-02-16 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
Docket Date | 2023-02-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
Docket Date | 2023-01-31 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ All filings in this Fifth District Court of Appeal case shall be submitted electronically to the Second District Court of Appeal through the Florida Courts E-filing Portal. Pro se submissions may be filed through the portal or by hard copy mailed to 1700 N. Tampa Street, Suite 300, Tampa, Florida 33602. All filings shall be submitted electronically using case number 2D23-0153. All documents filed in this Court must show on their face both Case Number 2D23-0153 and Case Number 5D23-0278. The parties are advised that 5D23-0278 remains the official case number but that 2D23- 0153 must be included on each document filed. The parties are alerted to the e-filing page of this court’s website for further direction as needed at www.2dca.org. |
Docket Date | 2023-01-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ 5TH DCA ORDER TRANSFERRING CASE TO THE 2ND |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ 5TH DCA ACKNOWLEDGMENT OF NEW CASE |
Docket Date | 2022-12-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JIM FULLER |
Docket Date | 2022-10-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ AHO, 819 PGS. |
On Behalf Of | DUVAL CLERK |
Docket Date | 2022-10-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ FIRST DCA ORDER |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JIM FULLER |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CANDIA VANESSA WILLIAMS |
Docket Date | 2022-10-04 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | DUVAL CLERK |
Docket Date | 2022-09-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ FIRST DCA ORDER |
Docket Date | 2022-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ FIRST DCA ACKNOWLEDGE LETTER |
Docket Date | 2022-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2022-09-22 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | DUVAL CLERK |
Docket Date | 2022-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *SUPREME COURT TRANSFER FOR THE 5TH DCA* |
On Behalf Of | CANDIA VANESSA WILLIAMS |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-7344 |
Parties
Name | VALERIE DENEEN, LLC |
Role | Appellant |
Status | Active |
Representations | GARY E. DOANE |
Name | WELLS FARGO HOME MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | MICHELE L. STOCKER, BETH A. NORROW, LAURA J. BASSINI, Kimberly S. Mello |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2017-07-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-03-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2017-02-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WELLS FARGO HOME MORTGAGE |
Docket Date | 2017-08-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 2/12. |
Docket Date | 2017-01-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUPPLEMENT TO MOT EOT TO FILE ANS BRF |
On Behalf Of | WELLS FARGO HOME MORTGAGE |
Docket Date | 2017-01-23 |
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 | WELLS FARGO HOME MORTGAGE |
Docket Date | 2017-01-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 1/23 |
On Behalf Of | WELLS FARGO HOME MORTGAGE |
Docket Date | 2016-12-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO MOT ATTY FEES |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-12-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | WELLS FARGO HOME MORTGAGE |
Docket Date | 2016-12-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-12-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/28 ORDER |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-12-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-11-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED PER 12/8 ORDER |
Docket Date | 2016-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (129 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-10-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript |
Docket Date | 2016-10-11 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time For Court Repte-Transc ~ AMENDED |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-10-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-09-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS |
Docket Date | 2016-09-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INABILITY TO COMPLETE ROA |
Docket Date | 2016-08-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ BRIEFING COMMENCES AS OF THIS DATE. |
Docket Date | 2016-07-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ 3rd AMENDED |
Docket Date | 2016-07-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/29 ORDER |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2016-07-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-07-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO HOME MORTGAGE |
Docket Date | 2016-06-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-06-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/I 10 DAYS |
Docket Date | 2016-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/8/16 |
On Behalf Of | VALERIE DENEEN |
Docket Date | 2016-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE11-028853 (09) |
Parties
Name | ZDZISLAW E. MASLANKA |
Role | Appellant |
Status | Active |
Representations | Patrick B. Giunta, NEIL F. GARFIELD |
Name | EMBRACE HOME LOANS, INC. |
Role | Appellee |
Status | Active |
Name | WELLS FARGO HOME MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Cotzen, Donna L. Eng, Dean A. Morande, Michael K. Winston, Denise Michelle Rosenthal, ALAN ROSENTHAL |
Name | HON. JOHN THOMAS LUZZO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 2, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). |
Docket Date | 2014-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2014-08-25 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Patrick B. Giunta 0650528 |
Docket Date | 2014-08-18 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2016-06-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-06-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Embrace Home Loans Inc.'s September 2, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee |
Docket Date | 2015-08-11 |
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 | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2016-05-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-12-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF ONE BASIS FOR PENDING MOTION FOR ATTORNEY'S FEES |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-12-30 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-12-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2015-12-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 12/30/15) |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2015-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellant's November 30, 2015 agreed motion for extension of time is granted, and appellant shall serve the reply brief on or before December 15, 2015. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose. |
Docket Date | 2015-11-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2015-10-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/27/15 |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2015-09-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/28/15 |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2015-09-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **SEE 12/30/15 NOTICE WITHDRAWING ONE BASIS FOR THIS MOTION** |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-09-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-09-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (WELLS FARGO HOME MORTGAGE) |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee, Wells Fargo Home Mortgage's August 11, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. 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; further,ORDERED that appellee, Embrace Home Loans Inc.'s August 11, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. 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 | 2015-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-07-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/12/15 (WELLS FARGO) |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/13/15 (WELLS FARGO) |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-05-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/13/15 (EMBRACE HOME LOANS INC.) |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-05-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/12/15 (WELLS FARGO) |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/13/15 (WELLS FARGO) |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 05/28/15 (EMBRACE HOME LOANS INC.) |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2015-03-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2015-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ "SEE CORRECTED" |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2014-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ "SEE CORRECTED" |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2014-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 01/02/15 |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2014-11-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FOUR (4) VOLUMES |
Docket Date | 2014-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND MICHAEL WINSTON |
On Behalf Of | WELLS FARGO HOME MORTGAGE, |
Docket Date | 2014-08-14 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Denise M. Rosenthal has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-08-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ZDZISLAW E. MASLANKA |
Docket Date | 2014-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Misc. | 2008-09-18 |
Withdrawal | 2004-06-09 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-07-17 |
Name Change | 2000-04-17 |
ANNUAL REPORT | 1999-05-04 |
Reg. Agent Change | 1999-03-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State