Search icon

CENLAR FSB LLC

Company Details

Entity Name: CENLAR FSB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year 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

Agent

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 No data No data

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...
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 5D2018-3196 2018-10-12 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 Lake Co Circuit Ct Clerk
Role Appellee
Status Active
Name Susan Civic
Role Appellee
Status Active
Name TD Bank, N.A.
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 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 2018-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-11-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/03/18
On Behalf Of Daniel D. Civic
CENLAR FSB VS DONALD N. WATSON, ET AL. 4D2016-3499 2016-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2009-CA-007710

Parties

Name CENLAR FSB LLC
Role Appellant
Status Active
Representations JENNIFER NGOIE, DAVID BRENNER OSBORNE
Name PAULA L. WATSON
Role Appellee
Status Active
Name DONALD N. WATSON
Role Appellee
Status Active
Representations W. Trent Steele, Joy K. Mattingly
Name PGA Village Prop. Owners' Assoc.
Role Appellee
Status Active
Name SABAL CREEK HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 8, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENLAR FSB
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-18
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 2016-10-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENLAR FSB
KENNEDY GRANT VS CENLAR, FSB 5D2015-3306 2015-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010155-O

Parties

Name Kennedy Grant
Role Appellant
Status Active
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, C. Nick Asma, William P. Heller, MICHAEL J. LARSON, LINDSAY ALVAREZ, THOMAS A. RANGE
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENLAR, FSB
Docket Date 2016-07-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 6/2 MTN/SUP ROA DENIED. 6/2 MTN/ACCEPT IB IS GRANTED.
Docket Date 2016-06-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
Docket Date 2016-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & TO AMEND BRF
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENLAR, FSB
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-05-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENLAR, FSB
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-18
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 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-18
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 2016-03-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/4 ORDER
Docket Date 2016-03-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-02-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA'S 1/27 MTN/EOT GRANTED; IB DUE 2/26. NO FURTHER EOT'S.
Docket Date 2016-01-27
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 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
Docket Date 2016-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENLAR, FSB
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENLAR, FSB
Docket Date 2016-01-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 1/27
Docket Date 2015-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9 ORDER & MOT EOT FILE BRF
Docket Date 2015-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 1/8 ORDER
Docket Date 2015-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (118 pages)
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/17/15
On Behalf Of Kennedy Grant
KENNEDY GRANT VS CENLAR FSB, ET AL. 5D2015-2110 2015-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010155-O

Parties

Name Kennedy Grant
Role Appellant
Status Active
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, THOMAS A. RANGE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name Hon. Theotis Bronson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice ~ SUBST OF COUNSEL
On Behalf Of CENLAR, FSB
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENLAR, FSB
Docket Date 2015-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED W/OUT REPLY BRF...
Docket Date 2016-06-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENLAR, FSB
Docket Date 2016-03-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief ~ 2/24 AMENDED IB STRICKEN. AB DUE W/I 20 DYS.
Docket Date 2016-02-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2016-02-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN PER 3/8 ORDER***
Docket Date 2016-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (35 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-28
Type Order
Subtype Order
Description ORD-Moot ~ 12/4 MOT TO DISM IS MOOT...
Docket Date 2016-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 2/15. AB DUE W/I 20 DYS THEREAFTER.
Docket Date 2016-01-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CENLAR, FSB
Docket Date 2016-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2015-12-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED AS TO PAGE NUMBERS ON TABLE OF CONTENTS ONLY
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENLAR, FSB
Docket Date 2015-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
Docket Date 2015-12-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & 12/22 INIT BRF ACCEPTED
Docket Date 2015-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENLAR, FSB
Docket Date 2015-12-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/25. NO FURTHER EOT'S.
Docket Date 2015-10-26
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 Kennedy Grant
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-24
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 Kennedy Grant
Docket Date 2015-08-21
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 Kennedy Grant
Docket Date 2015-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (595 pages)
Docket Date 2015-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Kennedy Grant
Docket Date 2015-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/12/15; D.S.
On Behalf Of Kennedy Grant
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
ERIC MEYER VS CENLAR FSB, et al. 4D2014-3108 2014-08-18 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
2013CA005965XXXXMB

Parties

Name ERIC MEYER LLC
Role Appellant
Status Active
Representations Brian K. Korte, Scott J. Wortman
Name CENLAR FSB LLC
Role Appellee
Status Active
Representations Donna Sue Glick, Nancy M. Wallace, Eric M. Levine, William P. Heller
Name VDL MASTER ASSOCIATION
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC MEYER
Docket Date 2016-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's August 24, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC MEYER
Docket Date 2015-08-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CENLAR FSB
Docket Date 2015-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/25/15)
On Behalf Of ERIC MEYER
Docket Date 2015-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/09/15
On Behalf Of ERIC MEYER
Docket Date 2015-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENLAR FSB
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 16, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2015-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* FOR LEAVE TO ANSWER OUT OF TIME
On Behalf Of CENLAR FSB
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENLAR FSB
Docket Date 2014-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC MEYER
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed November 4, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before November 30, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-04
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 ERIC MEYER
Docket Date 2014-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion for extension of time, included in the response, filed October 31, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2014-10-31
Type Response
Subtype Response
Description Response to Order to Show Cause ~ 9.300A *AND* MOTION FOR EXT. OF TIME (IN WHEREFORE CLAUSE)
On Behalf Of ERIC MEYER
Docket Date 2014-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-10-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 10, 2014, 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 2014-09-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of ERIC MEYER
Docket Date 2014-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
CENLAR FSB VS MARK A. PRINTZ, BRENDA L. PRINTZ, ET AL. 5D2014-0672 2014-02-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-011928-O

Parties

Name CENLAR FSB LLC
Role Appellant
Status Active
Representations Melissa A. Giasi
Name MARK A. PRINTZ
Role Appellee
Status Active
Representations MARK P. STOPA
Name CYPRESS SPRINGS OWNERS ASSOC
Role Appellee
Status Active
Name BRENDA L. PRINTZ
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENLAR FSB
Docket Date 2014-03-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2014-03-13
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of MARK A. PRINTZ
Docket Date 2014-03-11
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of MARK A. PRINTZ
Docket Date 2014-02-28
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/14
On Behalf Of CENLAR FSB
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2022-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State