Search icon

BAYVIEW ASSET MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BAYVIEW ASSET MANAGEMENT, 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: 17 Jul 2008 (17 years ago)
Document Number: M08000003365
FEI/EIN Number 262961971

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

Address: 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of BAYVIEW ASSET MANAGEMENT, LLC, KENTUCKY 0709775 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYVIEW ASSET MANAGEMENT HEALTH & WELFARE PLAN 2019 262961971 2020-10-13 BAYVIEW ASSET MANAGEMENT, LLC 1767
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 523110
Sponsor’s telephone number 3058548880
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD 3RD FL, CORAL GABLES, FL, 331461837
Plan sponsor’s address 4425 PONCE DE LEON BLVD 3RD FL, CORAL GABLES, FL, 331461837

Number of participants as of the end of the plan year

Active participants 1919
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
BAYVIEW ASSET MANAGEMENT HEALTH & WELFARE PLAN 2018 262961971 2019-07-30 BAYVIEW ASSET MANAGEMENT, LLC 2182
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 523110
Sponsor’s telephone number 3058548880
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD 3RD FL, CORAL GABLES, FL, 331461837
Plan sponsor’s address 4425 PONCE DE LEON BLVD 3RD FL, CORAL GABLES, FL, 331461837

Number of participants as of the end of the plan year

Active participants 1767
Retired or separated participants receiving benefits 49

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing ALLISON STEINMAN
Valid signature Filed with authorized/valid electronic signature
BAYVIEW ASSET MANAGEMENT HEALTH & WELFARE PLAN 2017 262961971 2018-07-23 BAYVIEW ASSET MANAGEMENT, LLC 1714
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 523110
Sponsor’s telephone number 3058548880
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD 3RD FL, CORAL GABLES, FL, 331461837
Plan sponsor’s address 4425 PONCE DE LEON BLVD 3RD FL, CORAL GABLES, FL, 331461837

Number of participants as of the end of the plan year

Active participants 1906
Retired or separated participants receiving benefits 8

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MARVIN WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing MARVIN WILLIAMS
Valid signature Filed with authorized/valid electronic signature
BAYVIEW ASSET MANAGEMENT, LLC 2011 262961971 2012-05-08 BAYVIEW ASSET MANAGEMENT, LLC 327
File View Page
Three-digit plan number (PN) 514
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 3056466411
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD, 3RD FLOOR, CORAL GABLES, FL, 33146
Plan sponsor’s address 4425 PONCE DE LEON BLVD, 3RD FLOOR, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 262961971
Plan administrator’s name BAYVIEW ASSET MANAGEMENT, LLC
Plan administrator’s address 4425 PONCE DE LEON BLVD, 3RD FLOOR, CORAL GABLES, FL, 33146
Administrator’s telephone number 3056466411

Number of participants as of the end of the plan year

Active participants 349

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing MARVIN WILLIAMS
Valid signature Filed with authorized/valid electronic signature
BAYVIEW ASSET MANAGEMENT, LLC 2010 262961971 2011-07-01 BAYVIEW ASSET MANAGEMENT, LLC 348
File View Page
Three-digit plan number (PN) 514
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 3056466411
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Plan sponsor’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 262961971
Plan administrator’s name BAYVIEW ASSET MANAGEMENT, LLC
Plan administrator’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Administrator’s telephone number 3053415541

Number of participants as of the end of the plan year

Active participants 387

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing MARVIN WILLIAMS
Valid signature Filed with authorized/valid electronic signature
BAYVIEW ASSET MANAGEMENT, LLC 2009 262961971 2010-05-25 BAYVIEW ASSET MANAGEMENT, LLC 204
Three-digit plan number (PN) 514
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 3056466411
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Plan sponsor’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 262961971
Plan administrator’s name BAYVIEW ASSET MANAGEMENT, LLC
Plan administrator’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Administrator’s telephone number 3053415541

Number of participants as of the end of the plan year

Active participants 230

Signature of

Role Employer/plan sponsor
Date 2010-05-24
Name of individual signing ELLEN CHARLETON
Valid signature Filed with authorized/valid electronic signature
BAYVIEW ASSET MANAGEMENT, LLC 2009 262961971 2010-05-25 BAYVIEW ASSET MANAGEMENT, LLC 204
File View Page
Three-digit plan number (PN) 514
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 3056466411
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Plan sponsor’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 262961971
Plan administrator’s name BAYVIEW ASSET MANAGEMENT, LLC
Plan administrator’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Administrator’s telephone number 3053415541

Number of participants as of the end of the plan year

Active participants 230

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing ELLEN CHARLETON
Valid signature Filed with authorized/valid electronic signature
BAYVIEW ASSET MANAGEMENT, LLC 2009 262961971 2010-05-25 BAYVIEW ASSET MANAGEMENT, LLC 204
Three-digit plan number (PN) 514
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 3056466411
Plan sponsor’s mailing address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Plan sponsor’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 262961971
Plan administrator’s name BAYVIEW ASSET MANAGEMENT, LLC
Plan administrator’s address 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Administrator’s telephone number 3053415541

Number of participants as of the end of the plan year

Active participants 230

Signature of

Role Employer/plan sponsor
Date 2010-05-25
Name of individual signing ELLEN CHARLETON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ERTEL DAVID MgrP 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
BOMSTEIN BRIAN E MgrS 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
O'BRIEN RICHARD MgrS 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
EVENSON BRETT Secretary 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
EVENSON BRETT Vice President 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
SHOER HOWARD Secretary 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
SHOER HOWARD Vice President 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
MILLER MATTHEW Secretary 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
MILLER MATTHEW Vice President 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
BOMSTEIN BRIAN EEsq. Agent 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-04-05 BOMSTEIN, BRIAN E, Esq. -

Court Cases

Title Case Number Docket Date Status
HERBERT JEAN, VS BAYVIEW LOAN SERVICING, LLC, etc., et al., 3D2021-2440 2021-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10064

Parties

Name HERBERT JEAN
Role Appellant
Status Active
Representations ANTHONY V. FALZON
Name BAYVIEW ASSET MANAGEMENT, LLC
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Brigid F. Cech Samole, PAUL B. RANIS, KATHERINE M. CLEMENTE
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s “Motion for Declaration of Contingent Entitlement to Award of Attorneys Fees on Appeal,” it is ordered that said Motion is hereby denied.
Docket Date 2022-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court strikes, as unauthorized, Appellant’s September 26, 2022, Motion seeking an order from this Court to, in this appellate proceeding, compel the trial court to adjudicate the pending motion to tax costs associated with a separate appellate proceeding (case no. 3D20-0969) (“first appeal”). This ruling is without prejudice to Appellant seeking separate mandamus relief, as outlined in the September 27, 2022, Order, rendered by the first appeal panel adjudicating a similar motion filed in that first appeal.
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellant’s Amended Motion for Rehearing, Clarification or for Issuance of a Written Opinion, filed on December 28, 2022, is noted.Upon consideration, Appellant’s Amended Motion for Rehearing, Clarification or for Issuance of a Written Opinion is hereby denied. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S AMENDED MOTION FOR REHEARING, CLARIFICATION OR FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S AMENDED MOTION FOR REHEARING,CLARIFICATION OR FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of HERBERT JEAN
Docket Date 2022-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, CLARIFICATION OR FORISSUANCE OF A WRITTEN OPINION
On Behalf Of HERBERT JEAN
Docket Date 2022-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO MOTION TO STRIKE AND ALTERNATIVE MOTION FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of HERBERT JEAN
Docket Date 2022-10-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO COMPEL
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HERBERT JEAN
Docket Date 2022-09-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL TRIAL COURT TO RULE ON APPELLANT'S MOTION TO TAX APPELLATE COSTS ON THE FIRST APPEAL IN THIS MATTER - 3D20-0969
On Behalf Of HERBERT JEAN
Docket Date 2022-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of HERBERT JEAN
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERBERT JEAN
Docket Date 2022-09-02
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 Second Unopposed Motion for an Enlargement of Time to File the Reply Brief is granted to and including September 26, 2022, with no further extensions allowed.
Docket Date 2022-08-31
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 HERBERT JEAN
Docket Date 2022-08-17
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 HERBERT JEAN
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 9/06/2022
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 7/21/2022
Docket Date 2022-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HERBERT JEAN
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HERBERT JEAN
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/06/2022
Docket Date 2022-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREED EXTENSION OF TIMEPURSUANT TO A03D13-01
On Behalf Of HERBERT JEAN
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/07/2022
Docket Date 2022-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HERBERT JEAN
Docket Date 2022-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HERBERT JEAN
Docket Date 2021-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2021-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-12-23
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 January 2, 2022.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The response filed by Appellant on October 18, 2022 is noted. Appellees’ Motion to Strike Portions of Appellant’s Reply Brief is granted as stated in the motion. Appellant’s Motion for Leave to File an Amended Reply Brief is denied.
HERBERT JEAN, VS BAYVIEW LOAN SERVICING, LLC, etc., et al., 3D2020-0969 2020-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10064

Parties

Name HERBERT JEAN
Role Appellant
Status Active
Representations ANTHONY V. FALZON
Name BAYVIEW ASSET MANAGEMENT, LLC
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations KATHERINE M. CLEMENTE, PAUL B. RANIS
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO COMPEL
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2022-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Compel Trial Court to Rule on Appellant’s Motion to Tax Appellate Costs on the First Appeal in this Matter is hereby denied without prejudice to the separate filing of a petition for writ of mandamus.MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2022-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO COMPEL TRIAL COURT TO RULE ON APPELLANT'S MOTION TO TAX APPELLATE COSTS ON THE FIRST APPEAL IN THIS MATTER - 3D20-0969
On Behalf Of HERBERT JEAN
Docket Date 2021-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s “Motion for Declaration of Contingent Entitlement to Award of Attorneys Fees on Appeal and for Remand to the Circuit Court for the Eleventh Judicial Circuit for Determination of Amount,” it is ordered that said Motion is provisionally granted, conditioned upon Appellant prevailing below.
Docket Date 2021-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of HERBERT JEAN
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JANUARY 19, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-10-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HERBERT JEAN
Docket Date 2020-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HERBERT JEAN
Docket Date 2020-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER HERBERT JEAN'S MOTION FOR DECLARATION OF CONTINGENT ENTITLEMENT TO AWARD OF ATTORNEYS FEES ON APPEAL AND FOR REMAND TO THE CIRCUIT COURT FOR THE ELEVENTH JUDICIAL CIRCUIT FOR DETERMINATION OF AMOUNT
On Behalf Of HERBERT JEAN
Docket Date 2020-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HERBERT JEAN
Docket Date 2020-08-19
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of HERBERT JEAN
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HERBERT JEAN
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/20/20
Docket Date 2020-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of HERBERT JEAN
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HERBERT JEAN
Docket Date 2020-07-10
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 July 20, 2020.
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of HERBERT JEAN
Docket Date 2020-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA741A00009 2010-07-09 2010-07-19 2010-07-19
Unique Award Key CONT_AWD_VA741A00009_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNITURE
NAICS Code 337211: WOOD OFFICE FURNITURE MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient BAYVIEW ASSET MANAGEMENT, LLC
UEI G97HC28LGC31
Legacy DUNS 010607813
Recipient Address 4425 PONCE DE LEON BLVD 5TH FLR, CORAL GABLES, 331461837, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State