Entity Name: | GREGORY FUNDING 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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 21 Nov 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Nov 2024 (4 months ago) |
Document Number: | M11000006305 |
FEI/EIN Number |
45-4591411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13190 SW 68th Pkway, TIGARD, OR, 97223-8368, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SCHAUB RUSSELL | Manager | 13190 SW 68TH PRKWY #200, TIGTARD, OR, 972238368 |
SCHAUB RUSSELL | Chief Executive Officer | 13190 SW 68TH PRKWY #200, TIGTARD, OR, 972238368 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-30 | 13190 SW 68th Pkway, Suite 200, TIGARD, OR 97223-8368 | - |
LC AMENDMENT | 2020-11-18 | - | - |
LC AMENDMENT | 2015-04-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH D. SANKS, INDIVIDUALLY AND O/B/O MARSHA SANKS, DECEASED VS GREGORY FUNDING, LLC, CALCHAS, LLC, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, LLC AND AMERIQUEST FUNDING II, REO | 5D2019-1016 | 2019-04-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph David Sanks |
Role | Appellant |
Status | Active |
Name | MARSHA SANKS, DECEASED |
Role | Appellant |
Status | Active |
Name | GREGORY FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | August J. Stanton, III, Jerome Tepps, ANDREW J. PASCALE, REID S. MANLEY, Gennifer L. Bridges, JUSTIN HEKKANEN |
Name | ARGENT MORTGAGE COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Calchas, LLC |
Role | Appellee |
Status | Active |
Name | AMERIQUEST MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Name | AMERIQUEST FUNDING II REO |
Role | Appellee |
Status | Active |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2020-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2020-04-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN |
On Behalf Of | Joseph David Sanks |
Docket Date | 2020-04-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-12-16 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-12-02 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-11-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 199 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN ANSWER BRIEF |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 149 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN ANSWER BRIEF |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-25 |
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 | GREGORY FUNDING, LLC |
Docket Date | 2019-09-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED MOT SUPP ROA |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 193 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-09-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-09-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-07-22 |
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 | Joseph David Sanks |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF LT ORDERS ON MOTS FOR REHEARING |
Docket Date | 2019-04-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2019-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT. OF SVC. 4/6/19 |
Docket Date | 2019-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA17-0880 |
Parties
Name | MARSHA SANKS, DECEASED |
Role | Appellant |
Status | Active |
Name | Joseph David Sanks |
Role | Appellant |
Status | Active |
Name | Calchas, LLC |
Role | Appellee |
Status | Active |
Name | CITIGROUP GLOBAL MARKETS REALTY CORP. |
Role | Appellee |
Status | Active |
Name | CITIGROUP INC. |
Role | Appellee |
Status | Active |
Name | GREGORY FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | Gennifer L. Bridges, Armando Nozzolillo, Eric M. Levine, Nancy M. Wallace, REID S. MANLEY, William P. Heller, Jerome Tepps, August J. Stanton, III, JUSTIN HEKKANEN, ANDREW J. PASCALE |
Name | Mortgage Electronic Registration System, Inc. |
Role | Appellee |
Status | Active |
Name | T.D. SERVICE COMPANY |
Role | Appellee |
Status | Active |
Name | ARGENT MORTGAGE COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | LAW FIRM OF GARY M. SINGER, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AMERIQUEST MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Name | CITIRESIDENTIAL LENDING, INC. |
Role | Appellee |
Status | Active |
Name | AMERIQUEST FUNDING II REO |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2020-05-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION |
Docket Date | 2020-04-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2020-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2020-04-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN |
On Behalf Of | Joseph David Sanks |
Docket Date | 2020-04-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-12-04 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Motion to Strike ~ COMPLIANT RB W/IN 10 DAYS |
Docket Date | 2019-12-02 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-11-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 199 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN ANSWER BRIEF |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 149 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2019-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS |
Docket Date | 2019-09-25 |
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 | GREGORY FUNDING, LLC |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 9/18 MTN/SUP ROA DENIED. |
Docket Date | 2019-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED MOT SUPP ROA |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Deny Motion to Supplement Record ~ AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-09-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 193 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-09-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-09-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 8/30 |
Docket Date | 2019-07-22 |
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 | Joseph David Sanks |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-05-21 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ CONSOLIDATED IB BY 7/29; ROA BY 9/9 |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF LT ORDERS ON MOTS FOR REHEARING |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ W/19-1016; SINGLE SET OF BRIEFS, SINGLE ROA |
Docket Date | 2019-04-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2019-04-29 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ DUPLICATE |
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF LACK OF OBJECTION TO MOT TO CONSOLIDATE |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2019-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/5/19 |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-12-16 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Joseph David Sanks |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 08-41168 CACE |
Parties
Name | FORCLOSURE |
Role | Appellant |
Status | Active |
Name | YOLANDA K. BREWER |
Role | Appellant |
Status | Active |
Name | RUSHMORE LOAN MANAGEMENT SERVI |
Role | Appellee |
Status | Active |
Name | WELLS FARGO DELAWARE TRUST CO. |
Role | Appellee |
Status | Active |
Name | IRVING POTTER |
Role | Appellee |
Status | Active |
Name | ASPEN SHACKLETON I I, LLC. |
Role | Appellee |
Status | Active |
Name | NATIONS FIRST LLC |
Role | Appellee |
Status | Active |
Name | MANGO BAY PROPERTY & INVESTMEN |
Role | Appellee |
Status | Active |
Name | ACT PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | HOWARD S. WRIGHT CONSTRUCTION |
Role | Appellee |
Status | Active |
Name | NATIONS FIRST REAL ESTATE SERV |
Role | Appellee |
Status | Active |
Name | GREGORY FUNDING LLC |
Role | Appellee |
Status | Active |
Name | GREGORY SHACKLETON FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | JOHN ANDREW BALDWIN, MARSHALL C. WATSON |
Name | ROOSEVELT MORTGAGE ACQUISITION COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-02-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-10-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-10-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution |
Docket Date | 2012-10-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12 |
Docket Date | 2012-10-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FIVE (5) VOLUMES (NO CD ROM REQUIRED) |
Docket Date | 2012-07-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ CL Howard Forman, Clerk CC01 |
Docket Date | 2012-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal |
Docket Date | 2012-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-06-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | YOLANDA K. BREWER |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-21 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-16 |
LC Amendment | 2020-11-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State