Search icon

MORTGAGE LENDERS NETWORK USA, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE LENDERS NETWORK USA, 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: 06 Dec 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F96000006362
FEI/EIN Number 061467394

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

Address: 213 COURT STREET, 11TH FLOOR, MIDDLETOWN, CT, 06457, US
Mail Address: 213 COURT STREET, 11TH FLOOR, MIDDLETOWN, CT, 06457, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HEFFERNAN MITCHELL L DCPS 2C NORTH SLOB, ST. CROIX, VI, 00820
ROBERGE RANDAL S Treasurer 30 SUMMERBERRY CIRCLE, BRISTOL, CT, 06010
OLEARCEK STEVEN F Secretary 16 OLDE FARMS RD, ELLINGTON, CT, 00-029
PEDRICK JAMES E Director 7 JOSHUA LANE, LYME, CT, 06371
PEDRICK JAMES E Vice President 7 JOSHUA LANE, LYME, CT, 06371
BLANTON EDWIN F Agent 810 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-16 BLANTON, EDWIN F -
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 810 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-30 213 COURT STREET, 11TH FLOOR, MIDDLETOWN, CT 06457 -
CHANGE OF MAILING ADDRESS 2000-06-30 213 COURT STREET, 11TH FLOOR, MIDDLETOWN, CT 06457 -

Court Cases

Title Case Number Docket Date Status
PAUL M. MURRY VS THE BANK OF NEW YORK MELLON, ETC., ET AL. 4D2015-3791 2015-10-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-015338 (11)

Parties

Name MARIA V. MURRY
Role Appellant
Status Active
Name PAUL M. MURRY
Role Appellant
Status Active
Representations Evan B. Plotka
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Shaib Y. Rios, Joseph J. Huss, Reginald Clyne, William Faron Cobb
Name UNION BANK OF FLORIDA
Role Appellee
Status Active
Name BRANCH BANKING & TRUST COMPANY
Role Appellee
Status Active
Name MORTGAGE LENDERS NETWORK USA, INC.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of PAUL M. MURRY
Docket Date 2016-05-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PAUL M. MURRY
Docket Date 2016-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT ON AFFIDAVIT OF NON PAYMENT OF APPEAL INVOICE
On Behalf Of PAUL M. MURRY
Docket Date 2016-04-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PAUL M. MURRY
Docket Date 2016-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 8, 2016, appellant is ordered to file a report within seven (7) days from the date of this order, as to the status of the outstanding invoice for preparation of the record on appeal.
Docket Date 2016-03-24
Type Response
Subtype Response
Description Response
On Behalf Of PAUL M. MURRY
Docket Date 2016-03-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 4/6/16** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 8, 2016 order requiring a report to be filed regarding the status of the trial loan modification.
Docket Date 2016-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-01-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellee's December 28, 2015 reply to appellant's response to this Court's order to show cause, it isORDERED that the stay requested in the response is granted. Appellant's counsel is directed to file a status report by March 1, 2016 to advise the Court of the status of the trial loan modification.
Docket Date 2015-12-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER *SEE 1/8/16 ORDER*
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees are directed to file a reply to appellant's December 16, 2015 response to order to show cause within five (5) days from the date of the entry of this order.
Docket Date 2015-12-16
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *SEE 1/8/16 ORDER*
On Behalf Of PAUL M. MURRY
Docket Date 2015-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BY ATTORNEY ON 10/1/15
On Behalf Of PAUL M. MURRY
Docket Date 2016-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, ORDERED that appellant's May 4, 2016 motion to relinquish jurisdiction is determined to be moot.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's April 11, 2016 motion to stay is granted, and the above-styled appeal is stayed until the parties finalize the permanent loan modification and a voluntary dismissal in this court. If the parties have not filed a voluntary dismissal within sixty (60) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards finalizing the permanent loan modification.
Docket Date 2015-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-06-30
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State