Search icon

MIDLAND FUNDING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDLAND FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: M08000001137
FEI/EIN Number 202931611

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

Address: 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA, 92108
Mail Address: 350 CAMINO DE LA REINA,SUITE 100, SAN DIEGO, CA, 92108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MIDLAND PORTFOLIO SERVICES, INC Manager 350 Camino de la Reina, SAN DIEGO, CA, 92108
ASCH ANDREW Secretary 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA, 92108
MIDLAND CREDIT MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA 92108 -
LC STMNT OF RA/RO CHG 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 350 CAMINO DE LA REINA,SUITE 300, SAN DIEGO, CA 92108 -
REGISTERED AGENT NAME CHANGED 2021-02-01 MIDLAND CREDIT MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 13008 TELECOM DRIVE, SUITE 350, TAMPA, FL 33637 -
LC STMNT OF RA/RO CHG 2017-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000658129 LAPSED 201222057CONS78 COUNTY COURT VOLUSIA COUNTY 2014-03-04 2019-05-22 $1610.00 JAMES R. EVANS, P.A., 322 SILVER BEACH AVENUE, DAYTONA BEACH FL 32118

Court Cases

Title Case Number Docket Date Status
Sonya Cooper, Appellant(s), v. Midland Funding LLC, Appellee(s). 3D2024-0592 2024-04-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2978-SP-21

Parties

Name Sonya Cooper
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations Carrie Dia Taylor
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Case dismissed.
Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 2, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0592.
On Behalf Of Sonya Cooper
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 12, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
PAUL HAZEL VS THE BANK OF NEW YORK, ET AL. 2D2023-0337 2023-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-007900

Parties

Name PAUL HAZEL
Role Appellant
Status Active
Representations CHARLES D. HINTON, ESQ.
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Representations KELLEY KRONENBERG, Hugh Brett Shafritz, Esq., IRINA DANILYAN, ESQ., GARY SONNENFELD, ESQ., JASON M. VANSLETTE, ESQ.
Name MARION HAZEL
Role Appellee
Status Active
Name DOVE INVESTMENT CORP.
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellant's “motion to permit the trial court to consider a motion to vacate” is treated as a motion to relinquish jurisdiction and is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the Appellee's motion to vacate. The Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the final judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2023-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL HAZEL
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL HAZEL
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2023-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION PER 6/23/23 ORDER***MOTION TO PERMIT THE TRIAL COURTTO CONSIDER A MOTION TO VACATE
On Behalf Of PAUL HAZEL
Docket Date 2023-05-18
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to abate indicates that the parties may be moving to vacate the judgment on appeal. The trial court lacks jurisdiction to consider a motion to vacate during the pendency of this appeal. Campbell v. Campbell, 100 So. 3d 763, 765 (Fla. 4th DCA 2012). Accordingly, the motion to vacate is denied without prejudice to the parties to file a motion to relinquish jurisdiction. Appellant's motion for extension of time is granted, and the initial brief shall be filed within sixty days from the date of this order.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PAUL HAZEL
Docket Date 2023-04-20
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 PAUL HAZEL
Docket Date 2023-04-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL HAZEL
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOA AND LT FEES OWED.
On Behalf Of PAUL HAZEL
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PAUL HAZEL
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LUIS ROMERO, VS MIDLAND FUNDING LLC, 3D2022-0293 2022-02-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33408 SP

Parties

Name LUIS ALBERTO ROMERO
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations Carlos Cruanes, INDIRA AGRENOT GONZALEZ
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant's Motions for Rehearing and Clarification are hereby denied. EMAS, LOGUE and GORDO, JJ., concur.
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellant’s Motion for an Extension of Time to File the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR AN ADDITIONAL EXTENSION OF TIME TO FILE A RESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2022-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/07/2022
Docket Date 2022-09-02
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 MIDLAND FUNDING LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellee's Motion for Extension of Time to file the answer brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2022-08-25
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 MIDLAND FUNDING LLC
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-07-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Final Judgment Filed - AMENDED MOTION OF APPEAL OF NON FINAL ORDER
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant’s “Motion for Additional Time to Obtain the Final Order from the Lower Court and Allow this Appeal to Proceed Forward” is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose of entering a final judgment.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ADDITIONAL TIME TO OBTAIN THE FINAL ORDER FROM THE LOWER COURT AND ALLOW THIS APPEAL TO PROCEED FORWARD
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-03-14
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 25, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIDLAND FUNDING LLC
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
LUIS ROMERO, VS MIDLAND FUNDING LLC, 3D2022-0188 2022-01-31 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33588 CC

Parties

Name LUIS ALBERTO ROMERO
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Representations INDIRA AGRENOT GONZALEZ
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Motion for Clarification/Rehearing from the Court’s February 28, 2022, Order of Dismissal is treated as a motion to reinstate the appeal. The Court hereby defers ruling on the motion to reinstate the appeal for ten (10) days from the date of this Order so that pro se Appellant may have an additional opportunity to comply with this Court's Order of January 31, 2022. Failure to comply shall result in the denial of the motion to reinstate appeal. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2022-03-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND REHEARING FROM ORDER TO DISMISS FOR FAILURE TO COMPLY WITH COURT'S NOTICE DATED JANUARY 31,2012 AND SUBSEQUENT ORDER TO DISMISS ON FEB 28, 2022 AND THEREFORE, TO REVERSE SAID ORDER TO DISMISS AND ALLOW TIS APPEAL TO PROCEED FORWARD
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-02-28
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 County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 31, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 10, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 22-293
On Behalf Of LUIS ALBERTO ROMERO
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-31
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.
SHIRLEY BAKER VS CSMC 2019-RPL3 TRUST AND MIDLAND FUNDING, LLC 5D2021-2569 2021-10-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31437-CICI

Parties

Name SHIRLEY BAKER, INC.
Role Appellant
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name CSMC 2019-RPL3 Trust
Role Appellee
Status Active
Representations Cindy W. Borzillo, Joseph T. Kohn, Thomas J. Crowder, Melanie Kalmanson, Benjamin B. Brown
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AND WRITTEN OPINION"
On Behalf Of Shirley Baker
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shirley Baker
Docket Date 2022-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "NOTICE OF EMERGENCY MOTION RULE 9.300 MOTIONS..."
On Behalf Of Shirley Baker
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/27
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-23
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT DENIED MOTIONS
On Behalf Of Shirley Baker
Docket Date 2022-02-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF FILING, NOTICE OF WRIT OF POSSESION REQUEST"; STRICKEN PER 2/18 ORDER
On Behalf Of Shirley Baker
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ "NOTICE MOTION ALL NOTICES TO BE CERTIFIED MAIL AND DENY EMAIL TRANSMISSIONS, COLLATERAL ESTOPPEL IN PROGRESS STARTING 2-9-22 REINTERATED DATE"
On Behalf Of Shirley Baker
Docket Date 2022-02-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AB W/IN 30 DYS; ABEYANCE LIFTED
Docket Date 2022-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "NOTICE OF FILING STAY"
On Behalf Of Shirley Baker
Docket Date 2021-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1236
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of Shirley Baker
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSMC 2019-RPL3 Trust
Docket Date 2021-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND
Docket Date 2021-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 10/20 ORDER
On Behalf Of Shirley Baker
Docket Date 2021-10-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; 10/20 DOCUMENT TREATED AS AMENDED NOA AND STRICKEN
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/18/21
On Behalf Of Shirley Baker
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
CORLCRACHG 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-09-18
ANNUAL REPORT 2017-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State