Search icon

GREEN TREE SERVICING LLC - Florida Company Profile

Company Details

Entity Name: GREEN TREE SERVICING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN TREE SERVICING 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: 08 Dec 2016 (8 years ago)
Date of dissolution: 02 Aug 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: L16000222390
FEI/EIN Number 81-4661990

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

Address: 18 NE 4TH AVE, CRYSTAL RIVER, FL, 34429
Mail Address: PO BOX 1743, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
THE OSWALD TRUST Manager PO BOX 1743, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-08-02 - -

Court Cases

Title Case Number Docket Date Status
12170 CWELT-2007 LLC, Appellant(s) v. GREEN TREE SERVICING, LLC, Appellee(s). 4D2024-1907 2024-07-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name 12170 CWELT-2007 LLC
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Hillary Renee Mullin, David Rosenberg
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's November 12, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's jurisdictional statement is extended three (3) days from the date of this order.
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellant's Jurisdictional Statement
Docket Date 2024-11-02
Type Brief
Subtype Jurisdictional Brief
Description Response to Court's Order Rendered October 22, 2024
On Behalf Of 12170 CWELT-2007 LLC
View View File
Docket Date 2024-10-19
Type Misc. Events
Subtype Status Report
Description Status Report and Response to the Court's October 11, 2024 Order
On Behalf Of 12170 CWELT-2007 LLC
Docket Date 2024-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of Petitioner's pending motion in the trial court.
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype Status Report
Description Status Report and Response to the Court's July 31, 2024 Order
On Behalf Of 12170 CWELT-2007 LLC
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description ** AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 12170 CWELT-2007 LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order
Description ORDERED that the above-styled appeal may proceed on the merits.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 26, 2024 "Order on Defendant's, 1270 CWELT-2007-LLC, Amended Motion for Reconsideration of Prior Factual or Legal Rulings" and September 26, 2024 "Order Denying Defendant's Motion to Amended, Motion for Rehearing And/Consideration of June 26, 2024 Order" are final or nonfinal appealable orders, as they appear to merely deny motions for rehearing and reconsideration. See Fla. R. App. P. 9.110, 9.130; see also Ricardo v. Wells Fargo Bank N.A., 166 So. 3d 967 (Fla. 3d DCA 2015) (acknowledging that "an order on a motion for rehearing is not independently appealable"). If these orders are not appealable, appellant shall address whether review of the July 30, 2024 "Order Denying Verified Motion to Disqualify Trial Court Judge" should be via petition for writ of certiorari, rather than direct appeal. See Fla. R. App. P. 9.110, 9.130, 9.040(c); see also Jenne v. Maranto, 825 So. 2d 409, 413 (Fla. 4th DCA 2002) ("The enumerated categories of permissible nonfinal review stated in rule 9.130 must be limited to their plain meaning. The rule does not authorize judges to enlarge its provisions to permit review of nonfinal orders not specified within its provisions."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Roy J. Dixon et al, Petitioner(s) v. Green Tree Servicing, LLC., Respondent(s) SC2023-1469 2023-10-23 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D19-3246; 4D19-3768;

Parties

Name Roy J. Dixon
Role Petitioner
Status Active
Name Blanche L. Dixon
Role Petitioner
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Representations Brian Michael Rowlson, Erik Tyler Samsing
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-10-23
Type Petition
Subtype Petition Filed
Description Petition for Extraordinary Writ of Mandamus and Writ of Error Coram Nobis
On Behalf Of Roy J. Dixon
View View File
Docket Date 2023-10-24
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description Petitioner's Petition for Writ of Mandamus is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Shirley Stanley, Appellant(s), v. U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust, Hugh Stanley, et al., Appellee(s). 5D2023-0347 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2016-CA-004211

Parties

Name Shirley Stanley
Role Appellant
Status Active
Representations Kevin S. Rabin, James Richard Le Mieux
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Dietech Financial LLC
Role Appellee
Status Active
Representations ** DNU Adam A. Diaz DNU**, Julia Poletti, Adam Diaz, Greg Rosenthal
Name Hugh Stanley
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Michael R. Weatherby
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description VOLUNTARY DISMISSAL ACCEPTED AND THE APPEAL IS DISMISSED
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal and Status Report per 7/3 order
On Behalf Of Shirley Stanley
Docket Date 2024-07-03
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL 9/23. COUNSEL SHALL FILE A MOTION FOR SUBSTITUTION OF PROPER PARTY OR STATUS REPORT BEFORE 9/23
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice
Description Notice OF BANKRUPTCY CASE DISMISSAL, SUGGESTION OF DEATH OF APPELLANT, AND OPPORTUNITY FOR SUBSTITUTION OF PARTY
On Behalf Of Shirley Stanley
Docket Date 2024-05-29
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; APPEAL STAYED PENDING BK DISCHARGE; AA W/IN 6 MONTHS FILE STATUS REPORT
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to ORDER TO SHOW CAUSE DATED MAY 17, 2024 AND NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Shirley Stanley
Docket Date 2024-05-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion For Review
Description MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTE AS TO REVIEW; LT'S ORDER IS AFFIRMED
View View File
Docket Date 2024-05-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- EMERGENCY; TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LT'S ORDER IS AFFIRMED
On Behalf Of Shirley Stanley
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 1540 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ BK STAY LIFTED; APPEAL SHALL PROCEED; ALL APPELLATE DEADLINES SHALL COMMENCE AS OF THE DATE OF THIS ORDER
Docket Date 2024-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/19 ORDER
On Behalf Of Shirley Stanley
Docket Date 2023-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 6/3/24
Docket Date 2023-12-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/15 ORDER
On Behalf Of Shirley Stanley
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 12/13
Docket Date 2023-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/10 ORDER
On Behalf Of Shirley Stanley
Docket Date 2023-01-10
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA W/IN 6 MONTHS FILE STATUS REPORT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-19
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).Because the time for briefing this appeal will not conclude before January 1, 2023, 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 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dietech Financial LLC
Docket Date 2022-12-15
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellant’s motion to amend case caption on appeal. The Court substitutes U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust for Dietech Financial, LLC f/k/a Green Tree Servicing, LLC, as Appellee.The Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court on or before June 5, 2023, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2022-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shirley Stanley
Docket Date 2022-11-17
Type Notice
Subtype Notice
Description Notice ~ suggestion of bankruptcy
On Behalf Of Shirley Stanley
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ and motion to amend case caption on appeal
On Behalf Of Shirley Stanley
Docket Date 2022-11-16
Type Order
Subtype Order to Show Cause
Description Untimely Notice of Appeal
Docket Date 2022-11-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 3, 2022.
Docket Date 2022-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Shirley Stanley
KATHLEEN BARRY VS KAREN WEINBERGER and MARC WEINBERGER 4D2022-3027 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-4643

Parties

Name Kathleen Barry
Role Appellant
Status Active
Name Karen Weinberger
Role Appellee
Status Active
Name ENB PROPERTIES LLC
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Hillary Mullin, Henry H. Bolz, Brendan Herbert, Ofer M. Amir, Bruce Botsford
Name Marc Weinberger
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant’s July 13, 2023 motion for reinstatement and for extension of time to file initial brief is denied.
Docket Date 2023-07-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ and MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Kathleen Barry
Docket Date 2023-06-28
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 2023-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-04
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 13, 2023 motion of Ofer M. Amir, Esquire for leave to withdraw as counsel for ENB Properties LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that ENB Properties LLC shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2023 stipulation for dismissal, this case is dismissed as to Green Tree Servicing, LLC only.
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL (GREEN TREE SERVICING LLC ONLY)
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s March 1, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED sua sponte that the court determines 4D22-2956 seeks review of a final order, rather than a non–final order. Clearwater Fed. Savings & Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3), within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. Further, ORDERED that, upon consideration of appellant Marc Weinberger’s December 19, 2022 response and appellant Kathleen Barry’s December 12, 2022 response, case numbers 4D22-2956 and 4D22-3027 are now consolidated for purposes of assignment to the same panel. Further,ORDERED that appellant Marc Weinberger’s November 30, 2022 motion to strike and quash alias writ of possession is denied, without prejudice to raising the arguments therein in responsive briefing.
Docket Date 2022-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Kathleen Barry
Docket Date 2022-12-06
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s November 21, 2022 motion to stay is treated as a motion for review of the trial court’s order denying appellant’s motion to stay and is denied. See Parker v. Est. of Bealer, 890 So. 2d 508, 512 (Fla. 4th DCA 2005) (“Rulings on motions for stay are governed by the abuse of discretion standard.”).
Docket Date 2022-12-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2956 and 4D22-3027 should not be consolidated for all purposes.
Docket Date 2022-12-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s November 30, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **Stricken**
On Behalf Of Kathleen Barry
Docket Date 2022-11-30
Type Response
Subtype Response
Description Response ~ CORRECTED
On Behalf Of Green Tree Servicing, LLC
Docket Date 2022-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee ENB Properties LLC’s November 28, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-28
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kathleen Barry
Docket Date 2022-11-23
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellant’s November 21, 2022 emergency motion to stay.
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Kathleen Barry
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of Kathleen Barry
Docket Date 2022-11-16
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kathleen Barry
KAREN WEINBERGER and MARC WEINBERGER VS ENB PROPERTIES, LLC 4D2022-2619 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name Marc Weinberger
Role Appellant
Status Active
Name Karen Weinberger
Role Appellant
Status Active
Name ENB PROPERTIES LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Dismissed
Representations Hillary Mullin, Jacqueline A. Simms-Petredis, Tepps Treco, Gennifer L. Bridges

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed as to appellee Green Tree Servicing, LLC only.
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Green Tree Servicing, LLC's January 18, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 16, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ STIPULATION FOR DISMISSAL AS TO GREEN TREE SERVICING LLC ONLY
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Marc Weinberger
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' December 27, 2022 amended motion to supplement the record is granted, and the record is supplemented to include the May 17, 2022 Notice of Hearing and the May 23, 2022 Notice of Removal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-02
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-19
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of Marc Weinberger
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellants’ December 27, 2022 amended motion to supplement the record.
Docket Date 2023-01-18
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 Green Tree Servicing, LLC
Docket Date 2022-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marc Weinberger
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED; 63 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marc Weinberger
Docket Date 2022-12-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Party to Pay Fee for Preparation of Record ~ ORDERED that, upon consideration of appellants' December 6, 2022 status report, the clerk of the lower tribunal shall advise appellants of the amount due for the amended record within five (5) days from the date of this order, and appellants shall pay to the clerk of the lower tribunal the amount due within five (5) days of the clerk of the lower tribunal's notification of the amount due.
Docket Date 2022-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Marc Weinberger
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marc Weinberger
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karen Weinberger
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-08-02
Reg. Agent Resignation 2017-03-23
ANNUAL REPORT 2017-01-06
Florida Limited Liability 2016-12-08

Date of last update: 01 Jun 2025

Sources: Florida Department of State