Entity Name: | MMA REALTY CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M10000002522 |
FEI/EIN Number | 204702162 |
Address: | 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD, 21224, US |
Mail Address: | 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD, 21224, US |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
MMA FINANCIAL HOLDINGS, INC. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2017-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD 21224 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD 21224 | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-10-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES R. PALMER VS HMG VENTURE PARTNER, LLC AND MMA REALTY CAPITAL, LLC | 5D2020-1467 | 2020-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James R. Palmer |
Role | Appellant |
Status | Active |
Representations | Barry Rigby |
Name | Patriot I Real Estate Trust |
Role | Appellee |
Status | Active |
Name | Lisa J. Palmer |
Role | Appellee |
Status | Active |
Name | Thomas A. Stefanos |
Role | Appellee |
Status | Active |
Name | Connie Jo Payne |
Role | Appellee |
Status | Active |
Name | MMA REALTY CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | HMG VENTURE PARTNER, LLC |
Role | Appellee |
Status | Active |
Representations | Marie A. Borland, Gregory P. Brown, Shane T. Costello |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ GRANT IN PART AS TO ATTY FEES; DENIED AS TO COSTS; MOT FOR ATTY FEES AS SANCTIONS DENIED |
Docket Date | 2021-03-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | James R. Palmer |
Docket Date | 2020-10-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | James R. Palmer |
Docket Date | 2020-09-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ MOTION FOR ATTORNEYS' FEES |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-09-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/10 ORDER |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-09-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | James R. Palmer |
Docket Date | 2020-09-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-09-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED IN PART AS TO FEES; DENIED AS TO COSTS PER 3/10 ORDER |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-08-04 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2020-08-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | James R. Palmer |
Docket Date | 2020-08-04 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | James R. Palmer |
Docket Date | 2020-08-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/3 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/02/2020 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-007216-O Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-011784-O |
Parties
Name | James R. Palmer |
Role | Appellant |
Status | Active |
Representations | Barry Rigby |
Name | Thomas A. Stefanos |
Role | Appellee |
Status | Active |
Name | Patriot I Real Estate Trust |
Role | Appellee |
Status | Active |
Name | MMA REALTY CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | HMG VENTURE PARTNER, LLC |
Role | Appellee |
Status | Active |
Representations | Gregory P. Brown, Shane T. Costello, Marie A. Borland |
Name | Lisa J. Palmer |
Role | Appellee |
Status | Active |
Name | Connie Jo Payne |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2020-10-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | James R. Palmer |
Docket Date | 2020-10-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | James R. Palmer |
Docket Date | 2020-09-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-09-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/7 ORDER |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-08-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James R. Palmer |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 8/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2020-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2020-07-29 |
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 | James R. Palmer |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/29 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-06-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1940 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-05-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D19-3471 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-05-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-05-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | James R. Palmer |
Docket Date | 2020-04-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Barry Rigby 0613770 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-04-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Marie A. Borland 0847984 |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/26/2020 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-20 |
Reinstatement | 2014-10-09 |
Foreign Limited | 2010-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State