Search icon

CENLAR FSB LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENLAR FSB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENLAR FSB 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: 25 Apr 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000194301
Address: 275 NE 55TH TER, MIAMI, FL, 33137
Mail Address: 275 NE 55TH TER, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ALEX V Agent 275 NE 55TH TER, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
SHEILA R. MUNOZ, Appellant(s) v. CENLAR, FSB, Appellee(s). 6D2024-0070 2024-01-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-2628

Parties

Name SHEILA R. MUNOZ
Role Appellant
Status Active
Representations JAMES N. CHARLES, ESQ.
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations SARA ACCARDI, ESQ., STEPHEN PARSLEY, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 10/30/2024
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CENLAR, FSB
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 29- AB DUE 08/30/24
On Behalf Of CENLAR, FSB
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SHEILA R. MUNOZ
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description REQUEST FOR ONE ADDITIONAL DAY TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-06-20
Type Order
Subtype Order
Description Appellant's motions for extension of time to serve initial brief are granted. The initial brief shall be served on or before June 30, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-06-14
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 SHEILA R. MUNOZ
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR FINAL EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
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 SHEILA R. MUNOZ
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve her initial brief are granted. The initial brief shall be served on or before June 5, 2024.
View View File
Docket Date 2024-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Record - VOLUME 1 - SWENSON - 67 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve her initial brief are granted. The initial brief shall be served on or before May 15, 2024.
View View File
Docket Date 2024-04-24
Type Record
Subtype Exhibits
Description Appendix A
On Behalf Of CENLAR, FSB
Docket Date 2024-04-24
Type Response
Subtype Objection
Description APPELLEE'S RESPONSE IN OPPOSITION TO AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CENLAR, FSB
Docket Date 2024-04-23
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 SHEILA R. MUNOZ
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-04-16
Type Response
Subtype Objection
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CENLAR, FSB
Docket Date 2024-04-15
Type Response
Subtype Reply
Description APPELLANT'S REPLY TO APPELLEE'S OPPOSITION TO EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED CERTIFICATE OF ATTORNEY CONFERENCE ONMOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/15/24.
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF THE COURT DATED FEBRUARY 5, 2024
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENLAR, FSB
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENLAR, FSB
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHEILA R. MUNOZ
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve the reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SHEILA R. MUNOZ
View View File
Docket Date 2024-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description MOTION FOR A FINAL 7-DAY EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF DUE TO EXTENUATING CIRCUMSTANCES
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve the reply brief is granted. The reply brief shall be served on or before December 16, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description FINAL MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF DUE TO EXTENUATING CIRCUMSTANCES
On Behalf Of SHEILA R. MUNOZ
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve the reply brief is granted to the extent that the reply brief shall be served on or before December 2, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
SUSAN CIVIC VS CENLAR, FSB, VOICE OF HOPE, INC., TD BANK, N.A., CLERK OF THE CIRCUIT COURT, FIFTH JUDICIAL CIRCUIT, LAKE COUNTY, FLORIDA AND SUNTRUST BANK AND DANIEL D. CIVIC 5D2023-2564 2023-08-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-758-A

Parties

Name Susan Civic
Role Appellant
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Name Daniel D. Civic
Role Appellee
Status Active
Name VOICE OF HOPE, INC
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Lake Co Circuit Ct Clerk
Role Appellee
Status Active
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations Charles P. Gufford, Diana Johnson
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 9/5 OTSC REQUIRED
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-05
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 08/11/2023
On Behalf Of Susan Civic
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA REMINDED RE: FORMAT AND FILE DETERMINATION OF INDIGENCY IN TRIAL COURT...
DANIEL D. CIVIC VS CENLAR, FSB, VOICE OF HOPE, INC., TD BANK, N.A., CLERK OF THE CIRCUIT COURT, FIFTH JUDICIAL CIRCUIT, LAKE COUNTY, FLORIDA, SUNTRUST BANK, AND SUSAN CIVIC 5D2023-2563 2023-08-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-000758

Parties

Name Daniel D. Civic
Role Appellant
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Name Susan Civic
Role Appellee
Status Active
Name Lake Co Circuit Ct Clerk
Role Appellee
Status Active
Name VOICE OF HOPE, INC
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations Diana Johnson, Charles P. Gufford
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-09-26
Type Response
Subtype Response
Description RESPONSE ~ "MOTION TO RECONSIDER" 9/15 OTSC
On Behalf Of Daniel D. Civic
Docket Date 2023-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOTICE OF APPEAL; FILED 9/14/23
On Behalf Of Daniel D. Civic
Docket Date 2023-09-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2023-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/15 ORDER
On Behalf Of Daniel D. Civic
Docket Date 2023-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED NO NEW APPEAL WILL BE ESTABLISHED
Docket Date 2023-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF APPEAL
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/11/2023
On Behalf Of Daniel D. Civic
Docket Date 2023-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA REMINDED RE: FORMAT AND FILE DETERMINATION OF INDIGENCY IN TRIAL COURT...
SUSAN CIVIC VS CENLAR, FSB, DANIEL D. CIVIC, VOICE OF HOPE, INC., TD BANK, N.A., CLERK OF THE CIRCUIT COURT, FIFTH JUDICIAL CIRCUIT, LAKE COUNTY, FLORIDA AND SUNTRUST BANK 5D2018-3442 2018-11-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-000758

Parties

Name Susan Civic
Role Appellant
Status Active
Name VOICE OF HOPE, INC
Role Appellee
Status Active
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations Charles P. Gufford, Diana Johnson
Name TD Bank, N.A.
Role Appellee
Status Active
Name Daniel D. Civic
Role Appellee
Status Active
Name Lake Co Circuit Ct Clerk
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Susan Civic
Docket Date 2019-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Cenlar, FSB
Docket Date 2019-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cenlar, FSB
Docket Date 2019-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Susan Civic
Docket Date 2019-04-01
Type Response
Subtype Objection
Description Objection ~ TO 3/13 MOTION
On Behalf Of Susan Civic
Docket Date 2019-03-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND RB AND SEPARATE OBJECTION W/IN 10 DAYS
Docket Date 2019-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND OBJECTION TO AE'S MOTION FOR ATTY FEES; STRICKEN PER 3/22 ORDER
On Behalf Of Susan Civic
Docket Date 2019-01-29
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 12/28 IB STRICKEN. 1/22 MTN/AMEND GRANTED; AMENDED IB DUE W/I 20 DYS.
Docket Date 2019-01-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Susan Civic
Docket Date 2019-01-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-01-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Cenlar, FSB
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1251 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susan Civic
Docket Date 2018-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE NUMBERS 18-3442 AND 18-3443 NO LONGER TRAVELING TOGETHER; AA RESPONSIBLE FOR TIMELY TRANSMISSION OF RECORD
Docket Date 2018-12-07
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-3443; NO LONGER TRAVELING PER 12/17 ORDER
Docket Date 2018-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ "OBJECTION TO CONSOLIDATION" PER 11/19 ORDER
On Behalf Of Susan Civic
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ PER 11/19 ORDER
On Behalf Of Cenlar, FSB
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of Cenlar, FSB
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cenlar, FSB
Docket Date 2018-11-19
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-3442 AND 18-3443 W/IN 10 DAYS
Docket Date 2018-11-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/2 NOA TRTD AS A DUPL NOA; NO ACTION TAKEN ON MOT TO SET ASIDE UNTIL FEE SATISFIED
Docket Date 2018-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/2/18
On Behalf Of Susan Civic
Docket Date 2018-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET ASIDE SUMMARY FINAL JUDGMENT OF FORECLOSURE...
On Behalf Of Susan Civic
Docket Date 2018-11-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/18
On Behalf Of Susan Civic
DANIEL D. CIVIC VS CENLAR, FSB, SUSAN CIVIC, VOICE OF HOPE, INC., TD BANK, N.A., CLERK OF THE CIRCUIT COURT, FIFTH JUDICIAL CIRCUIT, LAKE COUNTY, FLORIDA AND SUNTRUST BANK 5D2018-3443 2018-11-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-000758

Parties

Name Daniel D. Civic
Role Appellant
Status Active
Name MICHAEL DUGGAR
Role Appellant
Status Active
Name Lake Co Circuit Ct Clerk
Role Appellee
Status Active
Name VOICE OF HOPE, INC
Role Appellee
Status Active
Name Susan Civic
Role Appellee
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations Diana Johnson, Charles P. Gufford
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND RECONSIDERATION
Docket Date 2020-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & RECONSIDERATION
On Behalf Of Daniel D. Civic
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ 10/8 PCA AND 10/8 ORDER ON ATTY FEES ARE W/DRAWN
Docket Date 2019-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR RECONSIDERATION OF 10/8 DECISION
On Behalf Of Daniel D. Civic
Docket Date 2019-11-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS
Docket Date 2019-11-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY
On Behalf Of Cenlar, FSB
Docket Date 2019-10-18
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS RPT W/IN 6 MOS
Docket Date 2019-10-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MICHAEL DUGGAR
Docket Date 2019-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ W/DRAWN PER 3/6 ORDER
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; W/DRAWN PER 3/6 ORDER
Docket Date 2019-09-18
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-09-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ " TO STAY FORECLOSURE SALE"
On Behalf Of Daniel D. Civic
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Cenlar, FSB
Docket Date 2019-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cenlar, FSB
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel D. Civic
Docket Date 2019-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ARE ADVISED THAT AA DANIEL D. CIVIC IS PROCEEDING PRO SE
Docket Date 2019-04-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Daniel D. Civic
Docket Date 2019-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1260 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-04-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA DUE W/I 50 DAYS AND IB W/I 70
Docket Date 2019-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER GRANTING RELIEF FROM AUTOMATIC STAY
On Behalf Of Cenlar, FSB
Docket Date 2018-12-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ CASE NUMBERS 18-3442 AND 18-3443 NO LONGER TRAVELING TOGETHER; AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-12-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Daniel D. Civic
Docket Date 2018-12-07
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-3442; NO LONGER TRAVELING TOGETHER PER 12/17 ORDER
Docket Date 2018-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ "OBJECTION TO CONSOLIDATION" PER 11/19 ORDER
On Behalf Of Daniel D. Civic
Docket Date 2018-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO SET ASIDE SUMMARY FINAL JUDGMENT OF FORECLOSURE..."
On Behalf Of Daniel D. Civic
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cenlar, FSB
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ PER 11/19 ORDER
On Behalf Of Cenlar, FSB
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ "TO NOA"
On Behalf Of Cenlar, FSB
Docket Date 2018-11-19
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-3442 AND 18-3443 W/IN 10 DAYS
Docket Date 2018-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY ~ CLERK'S DETERMINATION
Docket Date 2018-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/2 NOA TRTD AS A DUPL NOA
Docket Date 2018-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/2/18
On Behalf Of Daniel D. Civic
Docket Date 2018-11-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/18
On Behalf Of Daniel D. Civic

Documents

Name Date
Florida Limited Liability 2022-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State