Entity Name: | HOUSEHOLD FINANCE CORPORATION |
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: | 05 Aug 1997 (28 years ago) |
Date of dissolution: | 07 Aug 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 1997 (28 years ago) |
Document Number: | F97000004112 |
FEI/EIN Number |
361239445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
Mail Address: | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ELLIOTT R.F. | Director | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
FICK G.O. | Director | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
SCHOENHOLZ D.A. | Director | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
ALDINGER W.F. | Director | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
ELLIOTT R.F. | President | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
ELLIOTT R.F. | Chief Executive Officer | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
FICK G.O. | Vice President | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-08-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT D. DOUGLAS VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE AND CUSTODIAN FOR HSBC, BANK USA, NA ACE 2006-NCI AND HOLLY DOUGLAS | 5D2016-3847 | 2016-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT D. DOUGLAS |
Role | Appellant |
Status | Active |
Name | HOUSEHOLD FINANCE CORPORATION |
Role | Appellee |
Status | Active |
Name | HOLLY DOUGLAS |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK TRUST COMPANY AMERICAS |
Role | Appellee |
Status | Active |
Representations | Patrick G. Broderick, Michael D. Starks, Armistead W. Ellis, Jr., Jason H. Okleshen, Jeremy W. Harris |
Name | HON. JOHN ROGER SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-10-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-10-06 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2017-04-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief w/Appendix |
On Behalf Of | ROBERT D. DOUGLAS |
Docket Date | 2017-03-15 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 30 DAYS AFTER ANS BRF |
Docket Date | 2017-03-09 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2017-03-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ STIPULATION |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2017-03-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-03-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-OBJECTION TO MOT EOT FOR REPLY BRF |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2017-03-03 |
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 | ROBERT D. DOUGLAS |
Docket Date | 2017-02-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, HOLLY DOUGLAS |
On Behalf Of | HOLLY DOUGLAS |
Docket Date | 2017-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-02-14 |
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 | Deutsche Bank Trust Company Americas |
Docket Date | 2017-01-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2017-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBERT D. DOUGLAS |
Docket Date | 2017-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-01-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-OBJECTION TO MOT EOT |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2017-01-23 |
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 | ROBERT D. DOUGLAS |
Docket Date | 2016-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2016-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-12-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/21 ORDER |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2016-11-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2016-11-22 |
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 | ROBERT D. DOUGLAS |
Docket Date | 2016-11-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/1 ORDER |
Docket Date | 2016-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/9/16 |
On Behalf Of | ROBERT D. DOUGLAS |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2014-CA-001568-MF |
Parties
Name | SIGNIA MILAGROS BONILLA PRADO |
Role | Appellant |
Status | Active |
Representations | Chris Lim |
Name | Department of Revenue |
Role | Appellee |
Status | Active |
Name | U.S.A. ACTING ON BEHALF |
Role | Appellee |
Status | Active |
Name | ONEWEST BANK, NA |
Role | Appellee |
Status | Active |
Representations | Robert R. Edwards, EVAN SCOTT ROSENBERG, David Rosenberg |
Name | MARIA PRADO |
Role | Appellee |
Status | Active |
Name | HOUSEHOLD FINANCE CORPORATION |
Role | Appellee |
Status | Active |
Name | HON ROBERT J. PLEUS, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2016-11-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-07-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ONEWEST BANK, NA |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-06-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ONEWEST BANK, NA |
Docket Date | 2016-06-08 |
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 | ONEWEST BANK, NA |
Docket Date | 2016-05-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SIGNIA MILAGROS BONILLA PRADO |
Docket Date | 2016-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | SIGNIA MILAGROS BONILLA PRADO |
Docket Date | 2016-05-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (158 PAGES) |
On Behalf Of | Clerk Osceola |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AA MAY FILE AN AMEND MOT EOT W/IN 10 DAYS... |
Docket Date | 2016-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/6 ORDER |
On Behalf Of | SIGNIA MILAGROS BONILLA PRADO |
Docket Date | 2016-04-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 4/19 ORDER |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MED DISPENSED WITH; 9/15 ORDER VACATED AND W/DRWN; INIT BRF DUE IN 70 DAYS |
Docket Date | 2016-01-15 |
Type | Mediation |
Subtype | Other |
Description | Other ~ RESPONSE TO 1/6 ORDER |
On Behalf Of | SIGNIA MILAGROS BONILLA PRADO |
Docket Date | 2016-01-06 |
Type | Order |
Subtype | Order to Show Cause - Mediation |
Description | Order to Show Cause-Mediation ~ W/IN 10 DAYS |
Docket Date | 2015-12-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 3 DAYS; AA AND AES SHALL FILE A STATUS REPORT AS TO MED |
Docket Date | 2015-09-30 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-09-15 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ VACATED AND W/DRWN PER 1/20 ORDER |
Docket Date | 2015-09-14 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Christopher Lim 0013006 |
Docket Date | 2015-09-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-09-08 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 9/10 ORDER |
Docket Date | 2015-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-13 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/12/15 |
On Behalf Of | SIGNIA MILAGROS BONILLA PRADO |
Docket Date | 2015-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE01006879 |
Parties
Name | AIJAZ QURESHI |
Role | Appellant |
Status | Active |
Name | HOUSEHOLD FINANCE CORPORATION |
Role | Appellee |
Status | Active |
Representations | THOMAS LOBELLO I I I |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to comply with this court's August 5, September 11, and October 7, 2015 orders. Accordingly, it is ORDERED that this appeal is dismissed.GROSS, MAY and CONNER, JJ., concur. |
Docket Date | 2015-11-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-10-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ Appellant has not responded to this court's August 5, 2015 untimeliness order, or this court's September 11, 2015 order to show cause. Accordingly, it is ORDERED that appellant shall file a response in writing with this court, within ten (10) days from the date of this order, identifying exactly which order(s) appellant appeals and the date of the rendition of the order(s). Appellant shall also attach to the response a conformed copy of the order(s) appealed. Failure to comply with this order may result in a sua sponte dismissal without further notice. |
Docket Date | 2015-09-11 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ 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 August 5, 2015 orders 1) directing appellant to pay the filing fee and 2) directing appellant to file a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. |
Docket Date | 2015-08-05 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 4, 2015, and the Notice does not reflect the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2015-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AIJAZ QURESHI |
Docket Date | 2015-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2010-AP-5952 Unknown Court 5D11-4563 |
Parties
Name | KENNETH PICKENS |
Role | Petitioner |
Status | Active |
Name | HOUSEHOLD FINANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Lawrence C. Rolfe |
Name | BENEFICIAL FLORIDA INC |
Role | Respondent |
Status | Active |
Name | HON. PAMELA R. MASTERS, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. MITCH NEEDELMAN, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417105 |
Docket Date | 2013-02-27 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC DISP-CERTIORARI DY ~ NOT CERT DY REC'D IN FSC 02/27/2013 |
Docket Date | 2012-12-07 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC NOT/CERT FILED IN FSC |
Docket Date | 2012-11-21 |
Type | Miscellaneous Document |
Subtype | USSC Certiorari |
Description | USSC CERTIORARI ~ & PLACED ON DOCKET 11/29/2012 |
Docket Date | 2012-08-28 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-08-28 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2012-08-28 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (STALLWORTH) |
Description | DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court. |
Docket Date | 2012-07-23 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | KENNETH PICKENS |
Docket Date | 2012-07-16 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ DATED 07/13/2012 RE: TRANSMITTAL OF FILING FEE |
On Behalf Of | HON. PAMELA R. MASTERS, CLERK |
Docket Date | 2012-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL/PETITION FOR DISCRETIONARY REVIEW" & TREATED AS NOTICE-DISCRETIONARY JURIS |
On Behalf Of | KENNETH PICKENS |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2010-AP-5952 |
Parties
Name | Kenneth E. Pickens |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FLORIDA INC |
Role | Respondent |
Status | Active |
Name | HOUSEHOLD FINANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Lawrence C. Rolfe |
Name | HON. ROBERT BURGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOHN M. HARRIS |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-05-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-09-04 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2012-07-13 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2012-07-13 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2012-07-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2012-06-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2012-05-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ REQ FOR WRITTEN OPIN |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2012-05-10 |
Type | Order |
Subtype | Order on Motion to Certify |
Description | Order Deny Certification of Cause to S.C. |
Docket Date | 2012-04-09 |
Type | Notice |
Subtype | Suggestion for Immediate Resolution by FSC 9.125 |
Description | Motion SUGGEST T/CERT. CAUSE T/SC |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2012-04-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ & REQ FOR OA |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2012-03-26 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2012-03-21 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 3/2RESPONSE;PS Kenneth E. Pickens |
Docket Date | 2012-03-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/13ORDER |
On Behalf Of | Household Finance Corporation |
Docket Date | 2012-02-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS |
Docket Date | 2012-02-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED WRIT PER 1/18ORDER;PS Kenneth E. Pickens |
Docket Date | 2012-01-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 20DAYS PT FILE AMENDED WRIT THAT COMPLIES WITH FRAP 9.1600(g) |
Docket Date | 2012-01-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Kenneth E. Pickens |
Docket Date | 2011-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2011-12-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | Kenneth E. Pickens |
Docket Date | 2011-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
WITHDRAWAL | 1997-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State