Search icon

CHASE HOME FINANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHASE HOME FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASE HOME FINANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2011 (14 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: L11000132508
FEI/EIN Number NOT APPLICABLE

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

Address: 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL, 33134, UN
Mail Address: 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL, 33134, UN
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COHEN & ROTH, LLC Agent
COHEN & ROTH, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL 33134 UN -
CHANGE OF MAILING ADDRESS 2012-02-15 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL 33134 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000152953 LAPSED 12-10227-CC-05 (01) MIAMI-DADE COUNTY COURT 2016-02-09 2021-03-02 $8,823.60 MIAMI SHORES VILLAGE, C/O GENOVESE JOBLOVE & BATTISTA, 100 SE SECOND ST, SUITE 4400, MIAMI, FL 33131
J13000332909 LAPSED 2009-CA-011596 12TH JUDICIAL CIRCUIT MANATEE 2013-02-05 2018-02-11 $9218.00 MARK & JOAN HILDEBRANDT, P.O.BOX 985, BRADENTON, FL 34206
J12000615073 LAPSED 2010-CA-003072-ES 6TH JUDICIAL, PASCO COUNTY 2012-07-13 2017-09-21 $5,000.00 BARBARA CABANAS, 34451 CLIFF CREEK COURT, WESLEY CHAPEL, FL 33545

Court Cases

Title Case Number Docket Date Status
MARIN ASSOCIATES, LLC, GUILLERMO L. MARIN, Appellant(s) v. CHASE HOME FINANCE, LLC, Appellee(s). 2D2022-2663 2022-08-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009CA-003718NC

Parties

Name MARIN ASSOCIATES LLC
Role Appellant
Status Active
Name GUILLERMO L. MARIN
Role Appellant
Status Active
Representations David John Winker
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Ofelia Damas-Rodriguez, Adam Alexander Diaz, Michele A Cavallaro
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 22, 2025, at 11:00 AM, before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/06/24
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GUILLERMO L. MARIN
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMO L. MARIN
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for an extension of time is granted, and Appellants shall serve the initial brief within thirty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-29
Type Response
Subtype Objection
Description Objection to - OBJECTION TO MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMO L. MARIN
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Upon consideration of appellee's "Notice of Termination of Bankruptcy Stay," this court acknowledges the expiration of the stay due to the dismissal of the appellant's bankruptcy proceeding in case 8:23-bk-01492, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.Appellant's motion for extension to file initial brief is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2024-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2023-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2023-05-25
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. Appellants' motion for extension of time to file initial brief remains pending.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2023-05-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF PENDENCY OF BANKRUPTCY (SPECIAL APPEARANCE)
On Behalf Of GUILLERMO L. MARIN
Docket Date 2023-05-04
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 GUILLERMO L. MARIN
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 2959 PAGES - REDACTED
Docket Date 2023-04-14
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-03-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court is in receipt of appellee's notice of termination of bankruptcy stay andthe bankruptcy court's order attached thereto granting U.S. Bank Trust NationalAssociation's motion to dismiss Chapter 11 case with bar to re-filing. In accordance withthe notice and the bankruptcy court's order, this court recognizes the expiration of theautomatic stay, and this matter shall proceed.Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-12-15
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stayprovision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stayrelief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grantsrelief from the automatic stay or when the stay lapses. If neither of these events occurswithin 120 days of this order, the parties shall provide this court with individual statusreports or a joint report.Although the petition for bankruptcy was filed by only Marin Associates, LLC, thestay shall apply to all appellants unless a party demonstrates that the federalbankruptcy court has provided relief from the stay with respect to co-parties. See 11U.S.C. § 1301(c).
Docket Date 2022-11-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of order dismissing case rendered by the United States Bankruptcy Court Southern District of Florida, this court recognizes the expiration of the automatic stay. This appeal will proceed. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-10-11
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-10-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ In light of the notice of appearance filed by Appellee's counsel, this court's August 29, 2022, order is withdrawn. Attorney David J. Winker is cautioned that he should promptly respond to this court's orders, failing which sanctions may be imposed.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's August 16, 2022 order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, current mailing address, and service address for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
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 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOSEPH P. BROWN, JR. AND TERRI LYNN BROWN VS CHASE HOME FINANCE, LLC, SUCCESSOR BY MERGER TO CHASE MANHATTAN MORTGAGE CORPORATION, SUCCESSOR BY MERGER WITH CHASE MORTGAGE COMPANY, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INCORPORATED, ETC. 5D2018-3900 2018-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CA-004966

Parties

Name JOSEPH P. BROWN, JR
Role Appellant
Status Active
Name TERRI LYNN BROWN
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations JOHN RICHARD BYRNE, JEFFREY M. SEIDEN
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-08-14
Type Response
Subtype Reply
Description REPLY ~ TO AE'S 8/9 RESPONSE
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-01-28
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT TO STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 652 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-12-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT 11/30/18
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/18
Docket Date 2018-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ADRIAN JAGDEOSINGH and KERRY JAGDEOSINGH VS CHASE HOME FINANCE, LLC and ST. ANDREWS OF MIRAMAR CONDOMINIUM ASSOCIATION, INC. 4D2018-2066 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-5143

Parties

Name Kerry Jagdeosingh
Role Appellant
Status Active
Name ADRIAN JAGDEOSINGH
Role Appellant
Status Active
Representations Debi Gheorge-Alten
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations RAMY P. ELMASRI, Roland E. Schwartz, F. Ryan Waters
Name ST. ANDREWS OF MIRAMAR CONDO,
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-08-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-08-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's July 11, 2018 order to obtain a final order. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-11
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADRIAN JAGDEOSINGH
KELLY A. WHITED VS U.S. BANK, NA, SUCCESSOR TO BANK OF AMERICA, NA, SUCCESSOR IN INTEREST TO LASALLE BANK, NA, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE WAMU MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL. 5D2018-2077 2018-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000705

Parties

Name KELLY A. WHITED
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Joseph T. Kohn, Charles J. Meltz, Orlando Deluca, Benjamin B. Brown, Brian F. Moes
Name Darrin C. Lavine
Role Appellee
Status Active
Name DELUCA LAW GROUP, PLLC
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name QUARLES & BRADY, LLP
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name VICKI WHITED
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2019-04-29
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 KELLY A. WHITED
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KELLY A. WHITED
Docket Date 2019-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/25
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 15 DYS
Docket Date 2019-03-04
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 KELLY A. WHITED
Docket Date 2019-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 2/18 ORDER- JOINT RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DELUCA LAW GROUP
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DELUCA LAW GROUP'S AB BY 2/25
Docket Date 2019-02-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO SUPP ROA
Docket Date 2019-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KELLY A. WHITED
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, THE TRUST, CHASE, SPS AND QUARLES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR DELUCA LAW GROUP)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND MOT
Docket Date 2019-02-06
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/11/19
Docket Date 2019-01-09
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; IB DUE 12/21
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER AND MOT EOT
Docket Date 2018-12-11
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CORRECTED
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE CLARIFICATION W/IN 10 DAYS; 9/13 AMEND NOA AND 12/3 RESPONSE STRICKEN
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 ORDER & REQUEST FOR EOT TO FILE IB; STRICKEN PER 12/4 ORDER
Docket Date 2018-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 11/15. 9/13 MTN/EOT STRICKEN.
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY ANDREA ROEBUCK TO ADVISE COURT OF REPRESENTATION W/IN 10 DAYS
Docket Date 2018-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/13/18; STRICKEN PER 12/4 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/4 MOT FOR EXTENSION OF TIME STRICKEN
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 9/5 ORDER
Docket Date 2018-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 428 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF TREATMENT OF ORDERS AS FINAL/NON-FINAL
On Behalf Of KELLY A. WHITED
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/18
On Behalf Of KELLY A. WHITED
Docket Date 2018-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TODD MCKNIGHT VS CHASE HOME FINANCE, LLC 4D2018-0151 2018-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA007148

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TODD MCKNIGHT
Role Appellant
Status Active
Representations ALLAN CAMPBELL
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Aamir H. Saeed, H. MICHAEL SOLLOA, Robert Rex Edwards
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 2, 2018, 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 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (246 PAGES)
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD MCKNIGHT

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-31
ANNUAL REPORT 2012-02-15
Florida Limited Liability 2011-11-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State