Search icon

DITECH FINANCIAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DITECH FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Jun 2003 (22 years ago)
Date of dissolution: 06 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: M03000001888
FEI/EIN Number 411795868

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

Address: 500 OFFICE CENTER DRIVE, SUITE 400, FORT WASHINGTON, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WALTER MANAGEMENT HOLDING COMPANY LLC Member 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034
Schultea Kathryn Secretary 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034

Legal Entity Identifier

LEI Number:
5493003KZFGGEWCRH554

Registration Details:

Initial Registration Date:
2013-05-14
Next Renewal Date:
2016-10-18
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 500 OFFICE CENTER DRIVE, SUITE 400, FORT WASHINGTON, PA 19034 -
LC AMENDMENT 2015-11-04 - -
LC NAME CHANGE 2015-08-31 DITECH FINANCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2013-10-09 - -
LC AMENDMENT 2007-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000665158 TERMINATED 1000000797710 DUVAL 2018-09-18 2038-09-26 $ 24,492.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000030940 LAPSED 10-46642 PGH UNITED STATES BANKRUPTCY COURT 2017-04-11 2023-01-24 $98,880.05 JUAN ESTEBAN PALACIO, 16494 62 RD N, LOXAHATCHEE, FL 33470
J15000785689 TERMINATED 1000000687353 DUVAL 2015-07-15 2035-07-22 $ 1,164.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000654497 TERMINATED 1000000678594 DUVAL 2015-05-29 2035-06-11 $ 24,486.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000910512 LAPSED 562011CA003073 ST. LUCIE COUNTY CIRCUIT COURT 2014-07-17 2019-09-29 $4714.00 JAMES SAVAGE AND THERESA SAVAGE, 1226 SW PARADISE COVE, PORT ST. LUCIE, FL 34952

Court Cases

Title Case Number Docket Date Status
APRIL L. YOUNG, et al., Appellant(s) v. DITECH FINANCIAL LLC, Appellee(s). 4D2024-1763 2024-07-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19006695

Parties

Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Marc Jonathan Gottlieb, Scott Alan Brown, Nancy Mason Wallace, William Heller
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name April L. Young
Role Appellant
Status Active
Representations Adam Jeffrey Richardson, Edward Herbert Zebersky, Jeffrey Michael Liggio

Docket Entries

Docket Date 2024-11-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to December 16, 2024
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of April L. Young
Docket Date 2024-10-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 15, 2024
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of April L. Young
Docket Date 2024-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's September 18, 2024 "Unopposed Request for Transfer of Record on Appeal" is granted.
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal for 4D21-2579 - See Order
Docket Date 2024-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Request for Transfer of Record on Appeal
Docket Date 2024-09-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 16, 2024
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of April L. Young
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,167 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's December 16, 2024 motion to supplement the record is granted, and the record is supplemented to include the material attached in the appendix. Said appendix is deemed filed as of the date of this order. Further, ORDERED that Appellant shall serve the initial brief brief within four (4) days from receipt of the supplemental record.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of April L. Young
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Supplement the Record on Appeal and for a Final Four-Day Extension
On Behalf Of April L. Young
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description 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 (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that 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 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. 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 lower tribunal clerk's determination of indigent status is filed.
View View File
David Earl Horvath, Cassandra Jean Horvath, Travis John Patrick Shank, Appellant(s) v. MHC Orange Lake, LLC, and Rithm Capital, Corp. f/k/a Ditech Financial Appellee(s). 5D2024-0214 2024-01-25 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CC-000388

Parties

Name David Earl Horvath
Role Appellant
Status Active
Name Cassandra Jean Horvath
Role Appellant
Status Active
Name Travis John Patrick Shank
Role Appellant
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Name Rithm Capital, Corp.
Role Appellee
Status Active
Name MHC Orange Lake, LLC
Role Respondent
Status Active
Representations J. Matt Bobo
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA'S W/IN 10 DYS FILE AMENDED MOT REINSTATE AND AMENDED NOA; MOT REINSTATE STRICKEN; F/FEE REMAINS DUE OTHER AA'S...
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description MOTION FOR REINSTATEMENT DENIED
View View File
Docket Date 2024-10-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement- DUPLICATE OF MOTION FORWARDED BY LT
On Behalf Of David Earl Horvath
Docket Date 2024-10-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement- FILED IN LT AND FORWARDED
On Behalf Of David Earl Horvath
Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Reinstatement
Description MOTION FOR REINSTATEMENT DENIED
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David Earl Horvath
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-20
Type Notice
Subtype Amended Notice of Appeal
Description SECOND Amended Notice of Appeal - PER 5/21 ORDER. DOES NOT COMPLY
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED; MOT REINSTATE STRICKEN W/OUT PREJUDICE; AA 'S W/IN 10 DYS FILE SECOND AMENDED NOA AND SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; AMENDED NOA STRICKEN
View View File
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David Earl Horvath
View View File
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s) - For Travis Shank
On Behalf Of Travis John Patrick Shank
View View File
Docket Date 2024-04-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Amended Motion For Reinstatement - FILED IN LT AND FORWARDED; STRICKEN W/OUT PREJUDICE PER 5/21 ORDER
On Behalf Of David Earl Horvath
Docket Date 2024-04-25
Type Order
Subtype Order
Description APPEAL REMAINS DISMISSED; NO PROPER MOT REINSTATE FILED; NO FILING FEE RECEIVED AS TO D.HORVATH AND T. SHANK
View View File
Docket Date 2024-03-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA'S W/IN 10 DYS FILE SECOND AMENDED MOT REINSTATE; MOT STRICKEN
Docket Date 2024-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/13/2024 ORDER - FILED BELOW 3/25/2024; STRICKEN PER 5/21 ORDER
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FILED IN LT AND FORWARDED; STRICKEN PER 3/26 ORDER
On Behalf Of Cassandra Jean Horvath
Docket Date 2024-03-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ FOR CASSANDRA HORVATH
Docket Date 2024-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/19 OTSC REQUIRED
Docket Date 2024-02-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-01-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/2024
On Behalf Of David Earl Horvath
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) - FILING FEE PAID AND INDIGENCIES FILED
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FILED IN LT AND FORWARDED; STRICKEN PER 3/13 ORDER
On Behalf Of David Earl Horvath
Anthony Haven Pollard A/K/A Anthony H. Pollard, Petitioner(s) v. Ditech Financial, LLC. et al, Respondent(s) SC2023-1291 2023-09-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-1372;

Parties

Name Anthony H. Pollard
Role Petitioner
Status Active
Name DITECH FINANCIAL LLC
Role Respondent
Status Active
Representations Jonathan Ian Meisels, David Rosenberg
Name Greta Pollard
Role Respondent
Status Active
Name Hon. Eric Chase Roberson
Role Judge/Judicial Officer
Status Active
Name Nassau Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2023-09-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Anthony H. Pollard
View View File
Docket Date 2023-09-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on August 28, 2023, is hereby dismissed. This Court lacks jurisdiction to review 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
ANTHONY HAVEN POLLARD A/K/A ANTHONY H. POLLARD VS DITECH FINANCIAL, LLC AND GRETA POLLARD 5D2023-1372 2023-04-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-000476-A

Parties

Name Anthony Haven Pollard
Role Appellant
Status Active
Name Greta Pollard
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Jonathan Meisels, David Rosenberg
Name New REZ, LLC
Role Appellee
Status Active
Name Shellpoint Mortgage Servicing
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ 12/11 MOTION TREATED AS MOTION FOR REHEARING AND DENIED
Docket Date 2023-12-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ TREATED AS MOT FOR REHEARING PER 12/28 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 11/13 AFFIDAVIT AND 11/27 NOTICE ARE STRICKEN
Docket Date 2023-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-27
Type Notice
Subtype Notice
Description Notice
On Behalf Of Anthony Haven Pollard
Docket Date 2023-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AFFIDAVIT"
On Behalf Of Anthony Haven Pollard
Docket Date 2023-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ GRANTED AS TO MOTION FOR EXTENSION OF TIME AND DENIED IN ALL OTHER RESPECTS PER 10/26 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ MEOT OR IB W/I 10 DAYS
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/29 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 10/26 ORDER
Docket Date 2023-09-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1291 CASE DISMISSED
Docket Date 2023-09-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-09-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-08-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2023-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/1 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2023-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOTION FOR ORDER OF TRANSCRIPTS"
On Behalf Of Anthony Haven Pollard
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 5/25 MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED. LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED; F/FEE WAIVED; RULING ON MOT STAY ISSUE SEPARATELY
Docket Date 2023-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 469 PAGES
On Behalf Of Civil Nassau County
Docket Date 2023-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REINSTATE ACKNOWLEDGED; MOT WILL BE RULED ON UPON RECEIPT OF F/FEE; NO ACTION TAKEN ON AMENDED MOT STAY AT THIS TIME...
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SEE AMENDED MOTION
On Behalf Of Anthony Haven Pollard
Docket Date 2023-05-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Anthony Haven Pollard
Docket Date 2023-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 4/10/2023
On Behalf Of Anthony Haven Pollard
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ GRANTED AS TO MOTION FOR EXTENSION OF TIME AND DENIED IN ALL OTHER RESPECTS. INITIAL BRF BY 11/13. FAILER TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE. 9/29 OTSC IS DISCHARGED
ELAINE FLETCHER, VS DITECH FINANCIAL LLC, 3D2022-1817 2022-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7671

Parties

Name ELAINE FLETCHER
Role Appellant
Status Active
Representations Nashid Sabir
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations DANIEL HERNANDEZ
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2022.
Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 24, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELAINE FLETCHER
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
WITHDRAWAL 2022-07-06
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
LC Amendment 2015-11-04
LC Name Change 2015-08-31
ANNUAL REPORT 2015-03-18

CFPB Complaint

Date:
2020-05-28
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent provided
Date:
2019-12-12
Issue:
Incorrect information on your report
Product:
Mortgage
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes complaint represents an opportunity for improvement to better serve consumers
Consumer Consent Provided:
Consent not provided
Date:
2019-11-18
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2019-10-01
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes complaint represents an opportunity for improvement to better serve consumers
Consumer Consent Provided:
Consent provided
Date:
2019-09-24
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State