Search icon

DAVID STERN, LLC - Florida Company Profile

Company Details

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

DAVID STERN, 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000106671
FEI/EIN Number 473917078

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

Address: 14637 BAYONNE ROAD, ORLANDO, FL, 32832
Mail Address: 14637 BAYONNE ROAD, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN DAVID Authorized Member 14637 BAYONNE ROAD, ORLANDO, FL, 32832
STERN LISA Authorized Member 14637 BAYONNE ROAD, ORLANDO, FL, 32832
STERN DAVID Agent 14637 BAYONNE ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
David Stern, Appellant(s), v. State of Florida, Appellee(s). 3D2024-2135 2024-12-02 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F12-24308

Parties

Name DAVID STERN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Yolande Marva Samerson
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
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 David Stern
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter (Summary)
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2135. Related case: 16-1339
On Behalf Of David Stern
View View File
DAVID STERN VS U S BANK TRUST, N. A., AS TRUSTEE, ET AL. 2D2020-1189 2020-04-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-1594

Parties

Name DAVID STERN, LLC
Role Appellant
Status Active
Name U S BANK TRUST, N. A., AS TRUSTEE
Role Appellee
Status Active
Representations BECKER & POLIAKOFF, P. A., JONATHAN L. BLACKMORE, ESQ., SHAIB Y. RIOS, ESQ., EMILIO R. LENZI, ESQ.
Name LSF9 MASTER PARTICIPATION TRUST
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is denied.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID STERN
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 767 PAGES
Docket Date 2020-10-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This is an appeal of a final order and will require a record prepared by the clerk of the circuit court. Fla. R. App. P. 9.110(e). The record must include the transcript contained in the appendix to Appellant's initial brief. A record has not been received. Within fifteen days from the date of this order, Appellant shall file a status report on record preparation. If necessary, Appellant shall also file a motion to supplement the record to include any transcripts that are necessary for this appeal.
Docket Date 2020-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID STERN
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION FORATTORNEY'S FEES
On Behalf Of DAVID STERN
Docket Date 2020-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U S BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U S BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-06-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. However, the parties shall readdress this court's jurisdiction in their remaining briefs.The appellee shall serve the answer brief within 30 days of the date of this order.
Docket Date 2020-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DAVID STERN
Docket Date 2020-06-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DAVID STERN
Docket Date 2020-06-18
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's June 15, 2020, order is withdrawn to the extent that it relinquished jurisdiction to the trial court and required the appellant to file additional materials. The appellant provided a copy of the final judgment of foreclosure on June 17, 2020. The relinquishment period has concluded. The second paragraph of the June 15, 2020, order remains in effect. The appellee's motion to dismiss will be addressed in due course.
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED JUNE 15, 2020
On Behalf Of DAVID STERN
Docket Date 2020-06-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DAVID STERN
Docket Date 2020-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's June 15, 2020, crossed with the appellant's response filed on the same date. The response asserts that a final judgment has been entered. By July 5, 2020, the appellant shall file in this court a copy of that judgment. The court's June 15 response order remains in effect.
Docket Date 2020-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ **PORTION OF ORDER ADDRESSING RELINQUISHMENT IS WITHDRAWN**(see 06/18/2020 ord)The appellant shall respond to the appellee's motion to dismiss within 20 days of the date of this order. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary for 20 days to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within 20 days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.By its own motion, the court strikes the appellant's initial brief. Whether this appeal proceeds on the basis of the order attached to the notice of appeal or a final judgment entered by the trial court on relinquishment, the appellant must base his initial brief on references to the record prepared and transmitted by the clerk of the circuit court. See Fla. R. App. P. 9.210(b)(3).
Docket Date 2020-06-15
Type Response
Subtype Objection
Description OBJECTION ~ MEMORANDUM IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of DAVID STERN
Docket Date 2020-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION
On Behalf Of U S BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-06-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of U S BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN - SEE 6/15/20 ORDER***
On Behalf Of DAVID STERN
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID STERN
Docket Date 2020-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.
DAVID STERN, VS THE STATE OF FLORIDA, 3D2016-1339 2016-06-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-24308

Parties

Name DAVID STERN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and request for written opinion are hereby denied. WELLS, ROTHENBERG and LOGUE, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2016-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of DAVID STERN
Docket Date 2016-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DAVID STERN
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID STERN
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 31, 2016.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID STERN
Docket Date 2016-08-25
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 DAVID STERN
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 1, 2016.
Docket Date 2016-07-01
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 DAVID STERN
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID STERN
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JANICE HAMLET VS RESIDENTIAL CREDIT SOLUTIONS, INC. et al., 2D2013-2088 2013-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 012302 NC

Parties

Name JANICE HAMLET
Role Appellant
Status Active
Name MARLON FRAZIER
Role Appellee
Status Active
Name ALINA MC NEIL
Role Appellee
Status Active
Name DAVID STERN, LLC
Role Appellee
Status Active
Name NATALIE PILEGGI
Role Appellee
Status Active
Name JONATHAN JACOBSON
Role Appellee
Status Active
Name WENDY INGORVAIA
Role Appellee
Status Active
Name GLADSTONE LAW GROUP, P.A.
Role Appellee
Status Active
Name MIGUEL GONZALEZ
Role Appellee
Status Active
Name ANGELO INGORVAIA
Role Appellee
Status Active
Name DENNIS STOWE
Role Appellee
Status Active
Name AMTRUST BANK
Role Appellee
Status Active
Name EQUITY TRUST CO.
Role Appellee
Status Active
Name ROGER GLADSTONE, ESQ.
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations ROGER GLADSTONE, ESQ., GLADSTONE LAW GROUP, P. A., JASON JOSEPH, ESQ., JAMES D. GIBSON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Notice of response & demand
Docket Date 2014-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF RESPONSE AND DEMAND
On Behalf Of JANICE HAMLET
Docket Date 2014-07-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ requesting documents.
Docket Date 2014-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND MOTION TO STRIKE APPELLANT'S NOTICE AND RESPONSE AND REQUEST FOR DOCUMENTS
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUESTING AN ORG. SIGNED COPY OF THE OPINION/REVIEW WITH EXPLANATION AND REASON THE JUDGES CAME TO THIS DECISION AND THE ORG. PROPERLY SIGNED ORDER OF THE COURT" (DUPLICATE COPIES FILED 06/23/14)
On Behalf Of JANICE HAMLET
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ in an amount to be set by trial court and costs/denied without prejudice.
Docket Date 2014-03-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
Docket Date 2014-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLUMES (**FILED IN THE WALLET**)
Docket Date 2014-02-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF AE, RESIDENTIAL CREDIT SOLUTIONS, INC.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, RESIDENTIAL CREDIT SOLUTIONS, INC.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF BY APPELLEES, EQUITY TRUST CO., CUST. FBO KARL B.HELBIG, IRA 50% UNDIVIDED INTEREST AND EQUITY TRUST CO. AS CUST.FBO WENDY INGORVAIA, IRA 47.05% UNDIVIDED INTEREST AND ANGELOINGORVAIA 2.95% UNDIVIDED INTEREST,
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-07
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 RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-23
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 RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-12-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ 2 ADDITIONAL PAGES TO THE APPENDIX
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JANICE HAMLET
Docket Date 2013-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INITIAL BRIEF
On Behalf Of JANICE HAMLET
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-10-31
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 JANICE HAMLET
Docket Date 2013-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-08-27
Type Response
Subtype Response
Description RESPONSE ~ and Objection to 2nd Motion to Dismiss Appeal, ETC
On Behalf Of JANICE HAMLET
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES RAPKIN
Docket Date 2013-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND OBJECTION
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-08-16
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO MOTION FOR EOT
On Behalf Of JANICE HAMLET
Docket Date 2013-08-13
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 JANICE HAMLET
Docket Date 2013-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EOT TO FILE BRIEF
On Behalf Of JANICE HAMLET
Docket Date 2013-07-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-06-19
Type Response
Subtype Response
Description RESPONSE ~ to order of the court dated 6/7/2013 with attachments
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF ORDERS
On Behalf Of JANICE HAMLET
Docket Date 2013-06-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ STYLED IN LT
On Behalf Of JANICE HAMLET
Docket Date 2013-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-06-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ STYLED IN LT
On Behalf Of JANICE HAMLET
Docket Date 2013-06-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ circuit clerk shall respond
Docket Date 2013-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ submission Bill due & Payable is Stricken
Docket Date 2013-06-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JANICE HAMLET
Docket Date 2013-06-05
Type Response
Subtype Supplement
Description Supplement ~ TO RESPONSE PS Janice Hamlet
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ and objection to motion to dismiss appeal
On Behalf Of JANICE HAMLET
Docket Date 2013-05-30
Type Response
Subtype Supplement
Description Supplement ~ TO MOTION TO DISMISS APPEAL AE James D. Gibson, Esq. 0709069
Docket Date 2013-05-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2013-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ vacated 5/21/2013
Docket Date 2013-05-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EOT TO RESPOND TO MOTION TO DISMISS
On Behalf Of JANICE HAMLET
Docket Date 2013-05-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY CC Karen Rushing, Clerk
Docket Date 2013-05-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/CMc-to AE's mot to dism
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-05-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE HAMLET

Documents

Name Date
Florida Limited Liability 2015-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State