Entity Name: | RELIABLE FINANCIAL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RELIABLE FINANCIAL ENTERPRISES, 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. |
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: | 02 Sep 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Oct 2011 (13 years ago) |
Document Number: | L09000084947 |
FEI/EIN Number |
651159625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL, 33015 |
Mail Address: | 18520 N.W. 67TH AVENUE, SUITE 365, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS NORICE | Manager | 18520 N.W. 67TH AVENUE, SUITE 365, HIALEAH, FL, 33015 |
MATTHEWS NORICE | Agent | 18520 N.W. 67TH AVENUE,, HIALEAH, FL, 33015 |
WALLACE MICHAEL | Manager | 18520 N.W. 67TH AVENUE, SUITE 365, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2011-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-31 | MATTHEWS, NORICE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-31 | 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL 33015 | - |
CONVERSION | 2009-09-02 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000116041. CONVERSION NUMBER 500000099125 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RELIABLE FINANCIAL ENTERPRISES, LLC, VS THE BANK OF NEW YORK MELLON, etc., | 3D2018-1991 | 2018-10-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RELIABLE FINANCIAL ENTERPRISES, LLC |
Role | Appellant |
Status | Active |
Representations | Catherine A. Riggins |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | MARILYN L. MALOY, JAMIE B. EPSTEIN, ALINA CRUZ, Nancy M. Wallace, William P. Heller |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s motion for oral argument is hereby denied.EMAS, C.J., and SALTER and LOBREE, JJ., concur. |
Docket Date | 2019-08-21 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Accept reply brief as timely filed (OG66C) ~ Appellant’s motion for extension of time to file reply brief is granted, and the reply brief filed on July 16, 2019 is accepted by the Court as timely filed. |
Docket Date | 2019-08-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2019-07-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2019-07-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2019-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2019-06-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEETHE BANK OF NEW YORK MELLON AS TRUSTEE, ETC |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2019-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2019-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 6/12/19 |
Docket Date | 2019-04-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2019-04-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-04-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2019-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-12 days to 3/18/19 |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/19 |
Docket Date | 2019-02-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2018-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/4/19 |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2018-12-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 20, 2018. |
Docket Date | 2018-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2018-10-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-10-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2018-10-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-47943 |
Parties
Name | Norice Matthews |
Role | Appellant |
Status | Active |
Name | RELIABLE FINANCIAL ENTERPRISES, LLC |
Role | Appellant |
Status | Active |
Representations | Catherine A. Riggins |
Name | U.S. Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | GREGG R. DREILINGER, BRANDON S. VESELY, Albertelli Law, RADOYKA J. MINAYA |
Name | Hon. Maria de Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-09-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2018-08-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa emerg. motion to review bond and stay trial court proceedings |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2018-08-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ emergency motion to review bond and stay trial court proceedings is hereby denied, unless appellants post a bond in the full amount of the judgment. |
Docket Date | 2018-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2018-08-24 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Monday, August 27, 2018 to the appellants' emergency motion to review bond and stay trial court proceedings. |
Docket Date | 2018-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO EMERGENCY MOTION TO REVIEW BOND AND STAY TRIALCOURT PROCEEDINGS |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2018-08-23 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ TO REVIEW BOND AND STAY TRIAL COURT PROCEEDINGS |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2018-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES, LLC |
Docket Date | 2018-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 12-22769 (11) |
Parties
Name | RELIABLE FINANCIAL ENTERPRISES, LLC |
Role | Appellant |
Status | Active |
Representations | Catherine A. Riggins |
Name | NORICE MATTHEWS |
Role | Appellant |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | JAMES JAY THORNTON, Christopher N. Johnson, Andrew P. Marcus |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-02-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-14 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellants' January 13, 2017 motion for rehearing, rehearing en banc and for a written opinion is denied. |
Docket Date | 2017-01-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING / REHEARING EN BANC, ETC. |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2017-01-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ **AND** FOR A WRITTEN OPINION |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-12-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-12-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellants' February 17, 2016 motion for attorney's fees is denied; further, ORDERED that the appellee's February 17, 2016 motion for attorneys' fees is denied. |
Docket Date | 2016-11-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ **AND** ORDER |
Docket Date | 2016-10-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL ORDER |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ Appellant¿s request for additional time to obtain a final order is granted. Appellant shall have forty-five (45) days to obtain a final order on counts VI and VII of the amended complaint and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended Notice of Appeal shall be filed in this court. See Fla. R. App. P. 9.110(l). |
Docket Date | 2016-09-14 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-09-07 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ **AND** REQUEST FOR ADDITIONAL TIME |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-09-02 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ Upon consideration of the parties' responses to this court¿s June 21, 2016 order, this court finds that the orders appealed are nonfinal, nonappealable orders under Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1, 5 (Fla. 1974). Accordingly, appellant is ORDERED to show cause, within five (5) days, why this appeal should not be dismissed as premature under Florida Rule of Appellate Procedure 9.110(l). If appellant believes that this court should grant additional time to obtain a final order, appellant shall so advise this court, and shall also advise how much time is needed to obtain a final order. Appellee may file a response within five (5) days from the date of appellant¿s response. |
Docket Date | 2016-07-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S STATEMENT |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-06-27 |
Type | Response |
Subtype | Response |
Description | Response ~ STATEMENT IN SUPPORT OF THE FINALITY OF THE SUMMARY JUDGMENT |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-06-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that appellant shall file in this court within five (5) days a statement explaining whether counts six and seven of the appellee's first amended complaint have been resolved, and if not, the basis for this court's jurisdiction over the orders appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the Final Judgment Granting Wells Fargo's Motion for Partial Summary Judgment, Setting Aside Inadvertently Filed Mortgage Satisfaction and Correcting Legal Description, dated April 24, 2015, and the Final Summary Judgment, dated June 19, 2015, are final and appealable under Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1, 5 (Fla. 1974); see also Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("piecemeal appeals are not permitted where claims are legally interrelated and in substance involve the same transaction"). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2016-02-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-02-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-02-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-02-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' February 11, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before February 17, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-02-11 |
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 | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-01-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellants' January 5, 2016 motion for review of order on defendants' second renewed motion to stay proceedings pending appellate review is denied. See Fid. & Deposit Co. of Md. v. Atl. Nat. Bank of Jacksonville, 234 So. 2d 736, 738 (Fla. 3d DCA 1970); Cerrito v. Kovitch, 406 So. 2d 125 (Fla. 4th DCA 1981); Fla. R. App. P. 9.310(c)(2). |
Docket Date | 2016-01-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-01-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR REVIEW |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2016-01-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR REVIEW |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 days to 01/13/16 |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon receipt of the appellant's initial brief, this court's November 5, 2015 order to show cause is discharged. |
Docket Date | 2015-11-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-11-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-11-16 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-11-05 |
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 November 16, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2015-10-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FIVE (5) VOLUMES |
Docket Date | 2015-09-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/28/15 |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-07-28 |
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 | 2015-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 12-22769 CACE 11 |
Parties
Name | RELIABLE FINANCIAL ENTERPRISES, LLC |
Role | Petitioner |
Status | Active |
Representations | Catherine A. Riggins |
Name | NORICE MATTHEWS |
Role | Petitioner |
Status | Active |
Name | WACHOVIA BANK, N.A. |
Role | Respondent |
Status | Active |
Name | WELLS FARGO NATIONAL ASSOC. |
Role | Respondent |
Status | Active |
Representations | JAMES JAY THORNTON, Andrew P. Marcus |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioners' May 26, 2015 petition for writ of certiorari is dismissed. See Bared & Co. v. McGuire, 670 So. 2d 153, 156 (Fla. 4th DCA 1996); Siegel v. Abramowitz, 309 So. 2d 234 (Fla. 4th DCA 1975).WARNER, LEVINE and KLINGENSMITH, JJ., Concur. |
Docket Date | 2015-06-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-05-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-05-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ (AMENDED) |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-05-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | RELIABLE FINANCIAL ENTERPRISES |
Docket Date | 2015-05-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-17 |
AMENDED ANNUAL REPORT | 2021-10-01 |
AMENDED ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State