Search icon

ABPAYMAR, LLC - Florida Company Profile

Company Details

Entity Name: ABPAYMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABPAYMAR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L08000078625
FEI/EIN Number NOT APPLICABLE

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

Address: 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL, 33764, US
Mail Address: 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOPA MARK Managing Member 18167 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764
Stopa Mark P Agent 18167 U.S. Highway 19 N, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-03 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-07-03 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-07-03 Stopa, Mark P -
REGISTERED AGENT ADDRESS CHANGED 2023-07-03 18167 U.S. Highway 19 N, Suite 250, Clearwater, FL 33764 -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
EDWARD DJAN-KWANSA, Appellant(s) v. COUNTRYWIDE BANK, FSB, ABPAYMAR, LLC, MARK P. OSBORN, BANK OF AMERICA, N. A., U. S. BANK TRUST NATIONAL ASSOCIATION, RCP 2 ACQUISITION TRUST, Appellee(s). 2D2023-0011 2023-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA-000656

Parties

Name EDWARD DJAN-KWANSA
Role Appellant
Status Active
Representations NICOLE R. RAMIREZ, ESQ., BEATRIZ MC CONNELL, ESQ.
Name COUNTRYWIDE BANK, FSB
Role Appellee
Status Active
Name ABPAYMAR, LLC
Role Appellee
Status Active
Representations MICHAEL T. RUFF, ESQ., FRANCIS E. FRISCIA, ESQ., JESSICA C. BURLEY, ESQ., RALPH WILLIAM CONFREDA, JR., ESQ., ALLISON J. BRANDT, ESQ., LEE SEGAL, ESQ.
Name MARK P. OSBORN
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name U. S. BANK TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Name RCP 2 ACQUISITION TRUST
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EDWARD DJAN-KWANSA
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 16, 2023.
Docket Date 2023-01-17
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 EDWARD DJAN-KWANSA
Docket Date 2023-01-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK - STATUTORY FILLING FEES NOT PAID
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EDWARD DJAN-KWANSA
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of EDWARD DJAN-KWANSA
BANK OF AMERICA, N.A. VS ABPAYMAR, LLC, ET AL. 5D2023-0059 2022-02-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2016-CA-003402

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations Joshua D. Pasqualone, Tricia J. Duthiers, Tricia Julie Duthiers DNU
Name ABPAYMAR, LLC
Role Appellee
Status Active
Representations Christopher L. Hixson, Lee Segal
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2023-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of America, N.A.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 6/2
Docket Date 2023-05-15
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 Bank of America, N.A.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 5/18/23
Docket Date 2023-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT TIMELY FILEDMOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/10
On Behalf Of Bank of America, N.A.
Docket Date 2023-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Abpaymar, LLC
Docket Date 2023-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 2/8/23
Docket Date 2023-01-30
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT - SEE AMENDED RESPONSE
On Behalf Of Bank of America, N.A.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Abpaymar, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Abpaymar, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-30
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).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 2022-09-14
Type Order
Subtype Order
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant Init Brf Ext & Accepted as Timely ~     The Court grants Appellant’s motion for extension of time filed July 18, 2022, and accepts as timely filed the initial brief filed July 22, 2022.Appellees shall serve the answer brief within thirty days.
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of America, N.A.
Docket Date 2022-07-18
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 Bank of America, N.A.
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Bank of America, N.A.
Docket Date 2022-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 7/18/22
Docket Date 2022-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 6/17/22
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Bank of America, N.A.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Bank of America, N.A.
Docket Date 2022-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 467 pages
Docket Date 2022-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 5/18/22
Docket Date 2022-04-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ unable to transmit the ROA
Docket Date 2022-02-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bank of America, N.A.
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bank of America, N.A.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Bank of America, N.A.
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 7, 2022.
ABPAYMAR, LLC VS SUNTRUST MORTGAGE, INC. 2D2019-3715 2019-09-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 005248 NC

Parties

Name ABPAYMAR, LLC
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations MATTHEW I. FLICKER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-30
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s September 26, 2019, fee order.
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Lucas and Badalamenti
Docket Date 2019-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ABPAYMAR, LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ABPAYMAR, LLC
Docket Date 2019-09-26
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ABPAYMAR, LLC. VS JACQUESSIN PIERRE, MIRENE KING AND SUNTRUST MORTGAGE, INC. 5D2018-0594 2018-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CA-17092-O

Parties

Name ABPAYMAR, LLC
Role Appellant
Status Active
Representations MARK P. STOPA
Name JACQUESSIN PIERRE
Role Appellee
Status Active
Representations David S. Hendrix, Christian M. Leger
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Name MIRENE KING
Role Appellee
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/14
Docket Date 2018-05-07
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 ABPAYMAR, LLC
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/7
Docket Date 2018-04-05
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 ABPAYMAR, LLC
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/5
Docket Date 2018-03-05
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 ABPAYMAR, LLC
Docket Date 2018-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/18
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ABPAYMAR, LLC, AS TRUSTEE OF THE 5649 HAMILTON HARBOR DRIVE LAND TRUST VS GREEN TREE SERVICING, LLC, ET AL., 2D2018-0104 2018-01-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-5756

Parties

Name ABPAYMAR, LLC
Role Appellant
Status Active
Representations SUSAN SPARKS, ESQ.
Name FRANCES SCHORDEN
Role Appellee
Status Active
Name BRENDAN SCHORDEN
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations MICHAEL T. RUFF, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction. It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2019-06-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-15
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of April 12, 2019, requiring the filing of an initial brief.
Docket Date 2019-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, BLACK, AND ROTHSTEIN-YOUAKIM
Docket Date 2019-04-12
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2019-03-01
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 2019-02-26
Type Notice
Subtype Notice
Description Notice ~ OF FILING ORDER GRANTING RELIEF FROM AUTOMATIC STAY
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2019-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to stay is treated as a motion for an extension of time and granted to the extent that Appellant through counsel shall serve the initial brief within 45 days.
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion for eot to file IB**
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and this appeal will continue to be held in abeyance for 20 days. Upon execution of the settlement agreement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shall file a status report within 20 days.
Docket Date 2018-08-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-08-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Richard Mockler remains counsel of record for the Appellant.
Docket Date 2018-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the stay of this appeal is extended for 20 days from the date of this order, by the end of which period the appellant shall respond in accordance with this court's June 28, 2018, order.
Docket Date 2018-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-06-28
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's motion to abate is granted to the extent that this appeal is stayed for 20 days from the date of this order, by the end of which period the appellant shall either serve the initial brief or file a notice of voluntary dismissal or a status report.
Docket Date 2018-06-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 -IB due 06/20/18
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 -IB due 05/21/18
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-04-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 136 PAGES
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 04/19/18
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ABPAYMAR, LLC VS BANK OF AMERICA, N.A., et al. 4D2018-0007 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2016CA000677

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ABPAYMAR, LLC
Role Appellant
Status Active
Name LISA COWAN
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name SEBASTIAN CROSSINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HOWAYDA KHOURY
Role Appellee
Status Active
Name RODNEY COWAN
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations ERIC D. JACOBS, MICHAEL A. FRIEDMAN, Todd Drosky, LISA M. CASTELLANO, FRENKEL LAMBERT WEISS ET AL.
Name SAMER KHOURY
Role Appellee
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 436 PAGES (PAGES 1-428)
Docket Date 8888-10-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. ATTEMPTED, NOT KNOWN.
Docket Date 2222-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR SEBASTIAN CROSSINGS. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- UNCLAIMED.
Docket Date 2222-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR RODNEY COWAN AND LISA COWAN. UPDATED ADDRESS FOR BOTH AND RE-SENT THE 02/20/2019 ORDER TO THE UPDATED ADDRESS.
Docket Date 2019-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of Bank of America, N.A.
Docket Date 2019-05-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the stay imposed by this court’s October 29, 2018 order will stay in effect for sixty (60) days from the date of this order. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Appellant shall file a status report as to the status of the bankruptcy case before the expiration of the extension.
Docket Date 2019-05-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Bank of America, N.A.
Docket Date 2019-05-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Chapter 7 Trustee shall reply, within ten (10) days from the date of this order, to appellee’s April 23, 2019 response to the order to show cause.
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Bank of America, N.A.
Docket Date 2019-04-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the parties failed to respond to this court’s April 1, 2019 order. If the parties file a response in accordance with this court’s April 1, 2019 order within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, to the Chapter 7 Trustee's March 21, 2019 status report, specifically addressing whether the bankruptcy action is still pending or if this appeal may proceed.
Docket Date 2019-03-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ BY CHAPTER 7 TRUSTEE
On Behalf Of Bank of America, N.A.
Docket Date 2019-03-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the bankruptcy trustee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-02-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING THE AUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
On Behalf Of Bank of America, N.A.
Docket Date 2018-10-29
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the above-styled appeal is stayed pursuant to the United States Bankruptcy Court Middle District of Florida's "order granting temporary extension of the automatic stay to proceedings in which Stay In My Home, P.A. or Stola Law Firm, P.A. are counsel of record" entered October 12, 2018. This court notes that Stopa Law Firm, P.A., originally represented the appellant on appeal and that pursuant to paragraph 2 of the order, the automatic stay has been issued to all proceedings in which Stopa Law Firm, P.A. is or was counsel of record. The appellant shall file a status report within thirty (30) days from the date of this order regarding the bankruptcy court proceedings.
Docket Date 2018-10-25
Type Response
Subtype Response
Description Response ~ TO BANKRUPTCY TRUSTEE'S OCTOBER 18, 2018 NOTICE OF FILING
On Behalf Of Bank of America, N.A.
Docket Date 2018-10-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to Lisa Castellano’s October 18, 2018 notice of filing.
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED ORDER GRANTING TEMPORARY EXTENSION OF THE AUTOMATIC STAY
On Behalf Of Bank of America, N.A.
Docket Date 2018-09-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The September 12, 2018 motion of Latasha Scott, Esq., and Lord Scott, PLLC, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; 447 Third Ave. N., Ste 405St. Petersburg, FL 33701(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2018-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's August 13, 2018 motion to stay is granted and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2018-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-08-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Mark P. Stopa's August 13, 2018 motion to withdraw as counsel for appellant is granted.
Docket Date 2018-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/10/2018
Docket Date 2018-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-23
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's May 21, 2018 motion for extension of time to file answer brief is determined to be moot. See the May 22, 2018 agreed notice of extension of time to file answer brief.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/06/2018
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-21
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 Bank of America, N.A.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-19
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant’s April 16, 2018 motion to abate is granted.
Docket Date 2018-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-03-16
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 9, 2018 motion for extension of time is granted, and 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 2018-03-09
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 ABPAYMAR, LLC
Docket Date 2018-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-03
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, 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.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABPAYMAR, LLC
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ABPAYMAR, LLC VS SUNTRUST MORTGAGE, INC., TUSCANY RIDGE HOMEOWNERS ASSOCIATION, JACQUESSIN PIERRE AND MIRENE KING 5D2016-3213 2016-09-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-8367

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CV-84-O-A

Parties

Name ABPAYMAR, LLC
Role Petitioner
Status Active
Representations MARK P. STOPA
Name SUNTRUST MORTGAGE, INC.
Role Respondent
Status Active
Representations Christian M. Leger, David S. Hendrix
Name MIRENE KING
Role Respondent
Status Active
Name TUSCANY RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name JACQUESSIN PIERRE
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ REPLY DUE BY 12/9.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATEMENT
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 11/17.
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-10-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-09-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/19/16
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/19/16
On Behalf Of ABPAYMAR, LLC
SUNTRUST MORTGAGE, INC. VS ABPAYMAR, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2013-4163 2013-11-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CA-17092-O

Parties

Name MIRENE KING
Role Appellant
Status Active
Name JACQUESSIN PIERRE
Role Appellant
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellant
Status Active
Representations Christian M. Leger, David S. Hendrix, MARK D. SCHELLHASE, ALISSA ELLISON
Name ABPAYMAR, LLC
Role Appellee
Status Active
Representations MARK P. STOPA
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2015-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-09-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/15
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2014-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABPAYMAR, LLC
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE W/I 5 DYS OR CASE WILL PROCEED W/O AB.
Docket Date 2014-08-05
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT EOT
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2014-07-18
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 ABPAYMAR, LLC
Docket Date 2014-06-18
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/18/14
On Behalf Of ABPAYMAR, LLC
Docket Date 2014-05-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/18
On Behalf Of ABPAYMAR, LLC
Docket Date 2014-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 4/17 NOT OF AGREED EOT IS TREATED AS MOT FOR EOT TO FILE ANS BRF AND IS GRANTED TO 5/19
Docket Date 2014-04-17
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/17/14; TREATED AS A MOT EOT TO FILE ANS BRF TO 5/19
On Behalf Of ABPAYMAR, LLC
Docket Date 2014-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2014-02-12
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 2/28/14
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2014-01-29
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 2/13/14
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2014-01-16
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 1/30/14
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2013-12-31
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/20
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2013-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David S. Hendrix 827053
Docket Date 2013-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2013-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/13; D.S.
On Behalf Of SUNTRUST MORTGAGE, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-02-22
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State