REVERSE MORTGAGE FUNDING LLC - Florida Company Profile

Entity Name: | REVERSE MORTGAGE 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: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | M13000000302 |
FEI/EIN Number |
800860209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 BROAD ST, 2ND FLOOR, BLOOMFIELD, NJ, 07003 |
Mail Address: | 1455 BROAD ST, 2ND FLOOR, BLOOMFIELD, NJ, 07003 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reverse Mortgage Investment Trust Inc. | Auth | 1455 BROAD ST, 2ND FLOOR, BLOOMFIELD, NJ, 07003 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2015-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | CORPORATE CREATIONS NETWORK INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THEODORA BARNETT, Appellant v. REVERSE MORTGAGE FUNDING, LLC, Appellee. | 6D2024-1733 | 2024-08-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THEODORA BARNETT |
Role | Appellant |
Status | Active |
Name | REVERSE MORTGAGE FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | Shane Fuller, Monica Darrow, David Rosenberg |
Name | Hon. Jennifer Anne Swenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE |
On Behalf Of | REVERSE MORTGAGE FUNDING, LLC |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant shall respond to Appellee's motion for order to show cause or otherwise serve the initial brief within twenty days from the date of this order. |
View | View File |
Docket Date | 2024-11-01 |
Type | Record |
Subtype | Record on Appeal |
Description | SWENSON - 359 PAGES |
On Behalf Of | Polk Clerk |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | REVERSE MORTGAGE FUNDING, LLC |
Docket Date | 2024-09-03 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document - MOTION TO DIMISS |
On Behalf Of | THEODORA BARNETT |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | THEODORA BARNETT |
View | View File |
Docket Date | 2024-08-15 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | Lower Tribunal Insolvency |
On Behalf Of | Polk Clerk |
View | View File |
Docket Date | 2024-08-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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. |
View | View File |
Docket Date | 2024-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | THEODORA BARNETT |
View | View File |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Within ten days from the date of this order, Appellant shall serve a copy of the initial brief docketed December 19, 2024, on Appellee and file a supplemental certificate of service that shows service was completed as directed. More information about certificates of service can be found under Florida Rule of Appellate Procedure 9.420. Appellant's supplemental certificate of service must provide the address used for service and the date of service. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410. |
View | View File |
Docket Date | 2024-12-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | THEODORA BARNETT |
View | View File |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's motion for extension of time is denied. Within ten days from the date of this order, appellant shall either respond to appellee's motion for order to show cause or serve her initial brief. Failure to comply with this order may result in the dismissal of this appeal without further notice. |
View | View File |
Docket Date | 2024-12-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | THEODORA BARNETT |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2018CA-007199 |
Parties
Name | CARLA JEFFERSON |
Role | Appellant |
Status | Active |
Representations | Wesley Tyson Dunaway |
Name | CELINK LLC |
Role | Appellee |
Status | Active |
Representations | Laura B Fabricio, David Rosenberg |
Name | REVERSE MORTGAGE FUNDING LLC |
Role | Appellee |
Status | Active |
Name | UNITED STATES OF AMERICA ON BEHALF OF THE SEC. OF HOUSING AND URBAN DEV. |
Role | Appellee |
Status | Active |
Name | MICHAEL JACKSON, PLLC |
Role | Appellee |
Status | Active |
Name | WILLIE JEFFERSON, JR. |
Role | Appellee |
Status | Active |
Name | ESTATE OF MARY MC NEALY |
Role | Appellee |
Status | Active |
Name | Hon. Thomas M. Ramsberger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-07-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | CELINK |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Appellee's motion for extension of time is granted. Appellee shall serve a response to Appellant's motion for appellate attorneys' fees within ten days of the date of this order. |
View | View File |
Docket Date | 2024-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | CELINK |
Docket Date | 2024-06-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2024-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | CARLA JEFFERSON |
View | View File |
Docket Date | 2024-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2024-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 DAYS - RB DUE ON 06/07/24 |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2024-03-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CELINK |
Docket Date | 2024-02-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 03/20/2024 |
On Behalf Of | CELINK |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 02/18/24 |
On Behalf Of | CELINK |
Docket Date | 2023-11-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANTS' NOTICE OF CHANGE OF LEAD ATTORNEY AND DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2023-11-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2023-10-03 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 80 PAGES |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB DUE 11/20/2023 |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2023-09-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2023-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CELINK |
Docket Date | 2023-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RAMSBERGER - 643 PAGES REDACTED |
On Behalf Of | Pinellas Clerk |
Docket Date | 2023-08-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2023-08-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Pinellas Clerk |
Docket Date | 2023-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | CARLA JEFFERSON |
Docket Date | 2023-07-24 |
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 | 2023-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | The Appellant's motion for attorney's fees and costs is denied. |
View | View File |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Appellant's motion for extension of time is granted, and the reply brief shall be served within 10 days. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2020-CA-4842 |
Parties
Name | AMERIFUND EQUITY GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Kevin J. Loftus |
Name | Iva Johnson |
Role | Appellee |
Status | Active |
Name | Kim Ellen Ruckle |
Role | Appellee |
Status | Active |
Name | ASSET RECOVERY INC |
Role | Appellee |
Status | Active |
Name | Estate of Betty Jo McLaren |
Role | Appellee |
Status | Active |
Name | Hon. Aaron K. Bowden |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | REVERSE MORTGAGE FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | Richard M. Georges, Hastings Jones, Michael Farrar, Cherry Shaw Pollock, Dariel Abrahamy |
Docket Entries
Docket Date | 2024-08-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion for Rehearing En Banc and Written Opinion and Certification |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2024-11-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order on Motion for Rehearing and Rehearing En Banc; MOT WRITTEN OPIN/CERTIFICATION DENIED; MOT REHEAR EN BANC DENIED |
View | View File |
Docket Date | 2024-07-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-01-09 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-12-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 12/12 |
Docket Date | 2023-11-27 |
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 | Amerifund Equity Group |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-11-22 |
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 | Amerifund Equity Group |
Docket Date | 2023-10-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 56 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ BY 10/23; AB W/I 10 DAYS |
Docket Date | 2023-09-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB W/IN 15 DYS; OTSC DISCHARGED |
Docket Date | 2023-08-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/10 AND REQUEST FOR EOT |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-08-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 493 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-06-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/31/2023 |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-10-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ AMENDED AS TO CASE STYLE |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2023-09-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ FOR AE, ASSET RECOVERY, INC. |
On Behalf Of | Reverse Mortgage Funding, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2020-CA-004842 |
Parties
Name | AMERIFUND EQUITY GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Kevin J. Loftus |
Name | Betty Jo McLaren |
Role | Appellee |
Status | Active |
Name | Iva Johnson |
Role | Appellee |
Status | Active |
Name | Kim Ellen Ruckle |
Role | Appellee |
Status | Active |
Name | Hon. Michael Weatherly |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | REVERSE MORTGAGE FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | Richard M. Georges, Michael Farrar, Dariel Abrahamy |
Docket Entries
Docket Date | 2023-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-06-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-05-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE BRIEF STMT. |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-04-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 4/26/23 |
On Behalf Of | Amerifund Equity Group |
Docket Date | 2023-04-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT JURISDICTION; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 6 PGS |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/17/23 |
On Behalf Of | Amerifund Equity Group |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-000542 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | UNKNOWN HEIRS, BENEFICIARIES, ET AL. |
Role | Appellant |
Status | Active |
Name | Annie Manker |
Role | Appellant |
Status | Active |
Name | Estate of Pauline Habresham, deceased |
Role | Appellant |
Status | Active |
Name | Veola Vickers |
Role | Appellant |
Status | Active |
Representations | Adam I. Skolnik |
Name | Jessie Habresham |
Role | Appellant |
Status | Active |
Name | REVERSE MORTGAGE FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | Laura Fabricio, Rosemarie Angella Wildman |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Veola Vickers |
Docket Date | 2024-01-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal. |
View | View File |
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Appellants' November 27, 2023 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2023-11-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Veola Vickers |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal. |
View | View File |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Appellants' motion for extension of time, contained in the December 3, 2024 status report, is granted, and the above-styled appeal is stayed for sixty (60) days from the date of this order. |
View | View File |
Docket Date | 2024-12-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal. |
View | View File |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORDERED that, upon consideration of Appellants' September 13, 2024 response, this court's September 4, 2024 order to show cause is discharged. Further, ORDERED that Appellants' motion to continue to abate proceedings, contained in Appellants' September 13, 2024 response, is granted. Appellants shall file a status report within sixty (60) days from the date of this order. |
View | View File |
Docket Date | 2024-09-13 |
Type | Response |
Subtype | Response |
Description | Appellants' Response to Order to Show Cause and Motion to Continue to Abate Proceedings |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | ORDERED that Appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 19, 2024 order requiring a status report to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal. |
View | View File |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Appellants' June 7, 2024 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed, and the Appellants are directed to file a status report within sixty (60) days from the date of this order. |
View | View File |
Docket Date | 2024-06-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Veola Vickers |
Docket Date | 2024-05-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Appellants' March 22, 2024 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2024-03-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Veola Vickers |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal. |
View | View File |
Docket Date | 2024-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that, upon consideration of Appellants' February 1, 2024 response, this court's January 24, 2024 order to show cause is discharged. Further, ORDERED that Appellants' February 1, 2024 response is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2024-02-01 |
Type | Response |
Subtype | Response |
Description | APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE DATED JANUARY 24, 2024, STATUS REPORT and MOTION TO ABATE PROCEEDINGS |
On Behalf Of | Veola Vickers |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | ORDERED that Appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's January 8, 2024 order requiring a status report to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2023-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Appellants' October 6, 2023 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Veola Vickers |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the abatement of the above-styled appeal. |
View | View File |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' August 21, 2023 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order. |
Docket Date | 2023-08-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Veola Vickers |
Docket Date | 2023-08-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the abatement of the above-styled appeal. |
Docket Date | 2023-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' May 26, 2023 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order. |
Docket Date | 2023-05-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Veola Vickers |
Docket Date | 2023-05-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the abatement of the above-styled appeal. |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' March 10, 2023 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order. |
Docket Date | 2023-03-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ & MOTION FOR EXTENSION OF TIME |
On Behalf Of | Veola Vickers |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the abatement of the above-styled appeal. |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants’ January 19, 2023 status report is treated as a motion for extension of time and is granted. The above-styled appeal is abated for thirty (30) days from the date of this order. |
Docket Date | 2023-01-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ & MOTION FOR EXTENSION OF TIME |
On Behalf Of | Veola Vickers |
Docket Date | 2023-01-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the abatement of the above-styled appeal. |
Docket Date | 2022-11-01 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ Upon consideration of appellants’ October 31, 2022 response, this court’s October 20, 2022 order to show cause is discharged. Further, ORDERED that the motion to abate proceedings, contained within appellant’s October 20, 2022 response, is granted and the above-styled appeal is abated for sixty (60) days from the date of this order. |
Docket Date | 2022-10-31 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ and MOTION TO ABATE PROCEEDINGS |
On Behalf Of | Veola Vickers |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2022-09-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 548 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-08-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Veola Vickers |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on August 19, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2022-08-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-07-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Veola Vickers |
Docket Date | 2022-07-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), 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. |
Docket Date | 2022-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-02 |
CORLCRACHG | 2015-04-27 |
ANNUAL REPORT | 2015-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State