Search icon

TERANO FINANCIAL, LLC

Company Details

Entity Name: TERANO FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L04000047373
FEI/EIN Number NOT APPLICABLE
Address: 6210 44TH STREET N18, pinellas park, FL, 33781, US
Mail Address: 6210 44TH STREET N18, pinellas park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
MIRADOR 1200 UNIT 1412, LLC Agent

Manager

Name Role Address
florida holdings 10022 trust,MIRADOR 1200 Manager 6210 44TH STREET N18, pinellas park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125025 ALLSTATE TRANSPORT EXPIRED 2014-12-12 2019-12-31 No data 10265 GANDY BLVD N, 1414, ST.PETERSBURG, FL, 33702
G08206900087 NATIONWIDE TRANSPORT EXPIRED 2008-07-23 2013-12-31 No data 200 2ND AVE SOUTH 105, ST PETERSBURG, FL, 33701
G08102900330 ALLSTATE TRANSPORT EXPIRED 2008-04-11 2013-12-31 No data 200 2ND AVE SOUTH 105, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 MIRADOR 1200 UNIT 1412, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 6210 44TH STREET N18, pinellas park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2021-05-01 6210 44TH STREET N18, pinellas park, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 6210 44TH STREET N18, pinellas park, FL 33781 No data
LC AMENDMENT 2018-10-15 No data No data
LC AMENDMENT 2018-10-08 No data No data
LC STMNT OF RA/RO CHG 2018-09-27 No data No data
CANCEL ADM DISS/REV 2009-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-03-29 No data No data

Court Cases

Title Case Number Docket Date Status
ALINA CHAMBERLAIN, on Behalf of TERANO FINANCIAL LLC VS GENINI CONDOMINIUM ASSOCIATION, INC., et al. 4D2022-2686 2022-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA009373

Parties

Name TERANO FINANCIAL, LLC
Role Appellant
Status Active
Name Alina Chamberlain
Role Appellant
Status Active
Representations Gregory Bryl
Name Anthony Battista
Role Appellee
Status Active
Name Frank Bedosky
Role Appellee
Status Active
Name Lee Sikora
Role Appellee
Status Active
Name Karen Phillips
Role Appellee
Status Active
Name Genini Condominium Association, Inc.
Role Appellee
Status Active
Representations Dinna Toth, Karen Green
Name Joseph Battista
Role Appellee
Status Active
Name Maria Archer
Role Appellee
Status Active
Name Mary G. Alby
Role Appellee
Status Active
Name Lisa Battista
Role Appellee
Status Active
Name John Battista
Role Appellee
Status Active
Name Paul Battista
Role Appellee
Status Active
Name Jim Pizzirusso
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 19, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Alina Chamberlain
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 14, 2023 motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-14
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 Alina Chamberlain
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ See amended motion.
On Behalf Of Alina Chamberlain
Docket Date 2023-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed January 9, 2023, this court's January 6, 2023 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-09
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of Alina Chamberlain
Docket Date 2023-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 260 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alina Chamberlain
Docket Date 2022-10-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alina Chamberlain
Docket Date 2022-10-06
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
2000 PRESIDENTIAL WAY LLC and TERACO FINANCIAL, LLC VS THE BANK OF NEW YORK MELLON, et al. 4D2021-3418 2021-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014547

Parties

Name 2000 PRESIDENTIAL WAY,LLC
Role Appellant
Status Active
Representations Henry Gerome Gyden
Name TERANO FINANCIAL, LLC
Role Appellant
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Erick Steffens, Eric M. Levine, Nancy M. Wallace, William P. Heller, Hampton C. Peterson, Alex Funes, Suzanne Delaney
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 6, 2021 motion to dismiss is granted. See Archer v. U.S. Bank Nat’l Ass’n, 220 So. 3d 477 (Fla. 5th DCA 2017).CONNER, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2022-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2000 Presidential Way LLC
Docket Date 2021-12-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of 2000 Presidential Way LLC
Docket Date 2021-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2021-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2000 Presidential Way LLC
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
APOPKA FLORIDA 21 TRUST O/B/O JAVIER LOPEZ VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGERY Y. OLSEN, THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC., DANIEL ORTIZ, TERANO FINANCIAL, LLC, ET AL 5D2021-2843 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945-O

Parties

Name Javier Lopez
Role Appellant
Status Active
Name Apopka Florida 21 Trust
Role Appellant
Status Active
Representations Gregory Bryl
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name The Palmetto Ridge Schopke Homeowners Association, Inc.
Role Appellee
Status Active
Name Ginger Y. Olsen
Role Appellee
Status Active
Name TERANO FINANCIAL, LLC
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Candice J. Hart, Andrea Tromberg
Name PALMETTO RIDGE CIRCLE,LLC
Role Appellee
Status Active
Name DANIEL ORTIZ LLC
Role Appellee
Status Active
Name James A. Olsen
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Apopka Florida 21 Trust
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/17/21
On Behalf Of Apopka Florida 21 Trust
TERANO FINANCIAL, LLC VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGER Y. OLSEN, AND THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC. 5D2020-1154 2020-05-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945

Parties

Name TERANO FINANCIAL, LLC
Role Appellant
Status Active
Representations Gregory Bryl, Jacob A. Brainard
Name James A. Olsen
Role Appellee
Status Active
Name Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Role Appellee
Status Active
Representations Jason Joseph, Andrea Tromberg
Name Ginger Y. Olsen
Role Appellee
Status Active
Name The Palmetto Ridge Schopke Homeowners Association, Inc.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-19
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 Terano Financial, LLC
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/19/21
Docket Date 2020-11-04
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 Terano Financial, LLC
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE DITECH FINANCIAL AB BY 5/7
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE DITECH W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-04-21
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 Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Terano Financial, LLC
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-30
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 Terano Financial, LLC
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terano Financial, LLC
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; THE 9/10 OTSC IS DISCHARGED
Docket Date 2020-09-18
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 Terano Financial, LLC
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE PER 9/10 ORDER
On Behalf Of Terano Financial, LLC
Docket Date 2020-09-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 10/6 ORDER
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 125 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE 8/31; IB DUE W/I 30 DAYS OF ROA
Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of Terano Financial, LLC
Docket Date 2020-07-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/13 ORDER
On Behalf Of Terano Financial, LLC
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Docket Date 2020-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jacob A. Brainard 0092278
On Behalf Of Terano Financial, LLC
Docket Date 2020-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/08/20
On Behalf Of Terano Financial, LLC
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Terano Financial, LLC
TERANO FINANCIAL LLC VS WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, ANGELA M. FARACI, PETER FARACI, ET AL. 5D2020-0953 2020-04-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-00396-O

Parties

Name TERANO FINANCIAL, LLC
Role Appellant
Status Active
Representations Gregory Bryl, Jacob A. Brainard
Name Angela M. Faraci
Role Appellee
Status Active
Name Estate of Ellen E. Faraci
Role Appellee
Status Active
Name Pretium Mortgage Aquisition Trust
Role Appellee
Status Active
Name Waterford Chase East Homeowner Association, Inc.
Role Appellee
Status Active
Name Peter Faraci
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Jacqueline Simms-Petredis, Jonathan Meisels, Jay E. Auerbach, Michael W. Smith, Brian T. Giles, James Arthur Gustino, Agnes Mombrun

Docket Entries

Docket Date 2021-02-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Terano Financial LLC
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Terano Financial LLC
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/2020
On Behalf Of Terano Financial LLC
TERANO FINANCIAL, LLC VS FRANCIS C. BISCHOFF AND FREEDOM MORTGAGE CORPORATION 5D2019-2856 2019-09-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-009668-O

Parties

Name TERANO FINANCIAL, LLC
Role Appellant
Status Active
Representations Jacob A. Brainard, Gregory Bryl, Candice J. Hart
Name FRANCIS C. BISCHOFF
Role Appellee
Status Active
Representations Robert R. Edwards, Jennifer M. Scott, STEPHEN A. ORSILLO
Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2020-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Terano Financial, LLC
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terano Financial, LLC
Docket Date 2019-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FREEDOM MORTGAGE CORPORATION
On Behalf Of FRANCIS C. BISCHOFF
Docket Date 2019-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/19
On Behalf Of FRANCIS C. BISCHOFF
Docket Date 2019-10-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Terano Financial, LLC
Docket Date 2019-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/31
On Behalf Of Terano Financial, LLC
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ PER 10/8 ORDER
On Behalf Of Terano Financial, LLC
Docket Date 2019-10-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 10/11 ORDER
Docket Date 2019-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Terano Financial, LLC
Docket Date 2019-09-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/31; STRICKEN PER 9/27 ORDER
On Behalf Of Terano Financial, LLC
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/19
On Behalf Of Terano Financial, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-15
LC Amendment 2018-10-08
CORLCRACHG 2018-09-27
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State