Search icon

MERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERS, 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: M15000008161
FEI/EIN Number 370953258

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

Address: 200 S AMOCO CUT OFF, WOOD RIVER, IL, 62095, US
Mail Address: 200 S AMOCO CUT OFF, WOOD RIVER, IL, 62095, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARTON J. FRED III President 200 S AMOCO CUT OFF, WOOD RIVER, IL, 62095
C T CORPORATION SYSTEM Agent -
MAXUM/EBS HOLDINGS, LLC Member 200 S AMOCO CUT OFF, WOOD RIVER, IL, 62095

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
KEVIN J. WALKER VS JOHN M. WALKER and THE ESTATE OF KATHARINE M. WALKER 4D2021-0306 2021-01-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003140

Parties

Name Kevin J. Walker
Role Petitioner
Status Active
Representations John R. Whittles
Name MERS, LLC
Role Respondent
Status Active
Name John M. Walker
Role Respondent
Status Active
Representations Michael K. Winston, Ellen Patterson, Dean A. Morande, Hastings Jones, Brandi Nicole Wilson
Name Iberia Bank, FSB
Role Respondent
Status Active
Name Estate of Katharine M. Walker
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response, respondents’ January 15, 2021 motion to dismiss is granted. The petition for writ of certiorari is dismissed as untimely. Further,ORDERED that respondents' January 15, 2021 motion for appellate attorney's fees is conditionally granted subject to the trial court determining that fees under section 64.081, Florida Statutes, are appropriate.CONNER, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-01-21
Type Response
Subtype Response
Description Response
On Behalf Of Kevin J. Walker
Docket Date 2021-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of John M. Walker
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John M. Walker
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John M. Walker
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Kevin J. Walker
Docket Date 2021-01-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
NERMINE HANNA VS U.S. BANK NATIONAL ASSOCIATION 4D2019-3065 2019-10-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA039022XXXXMB

Parties

Name NERMINE HANNA
Role Appellant
Status Active
Representations Brennan Grogan, James Randal Ackley
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ERNESTO PEDRO
Role Appellee
Status Active
Name ROSENDO GRAMAJO
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Kimberly S. Mello, JAMIE EPSTEIN, ADAM A. WERNICK, Steven Sarrell, Arda Goker
Name JANE DOE, LLC
Role Appellee
Status Active
Name MERS, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED**
On Behalf Of U.S. Bank National Association
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's February 18, 2020 motion to supplement the record on appeal is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. Bank National Association
Docket Date 2020-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (8 PAGES)
On Behalf Of U.S. Bank National Association
Docket Date 2020-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/23/20.
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2020-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/20/20.
Docket Date 2019-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NERMINE HANNA
Docket Date 2019-12-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NERMINE HANNA
Docket Date 2019-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (295 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 27, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-11-12
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 NERMINE HANNA
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED NOTICE FILED**
On Behalf Of U.S. Bank National Association
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NERMINE HANNA
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1602 2019-09-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-1226

Parties

Name Federal Housing Administration
Role Respondent
Status Active
Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
Name Office of Financial Regulation
Role Respondent
Status Active
Name Diana Rowland
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations William P. Convey
Name Dawn Calder
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Notice
Subtype Notice
Description NOTICE ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-12-31
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied. * Corrected on December 31, 2019 to add panel. *
Docket Date 2019-11-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ANSWER BRIEF ON JURISDICTIONOF RESPONDENT, CENTENNIAL BANK
On Behalf Of Centennial Bank
View View File
Docket Date 2019-11-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE
On Behalf Of Centennial Bank
View View File
Docket Date 2019-10-24
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on October 23, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2019-10-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX AS TO THE INITIAL BRIEF ON MERITSAS TO DISCRETIONARY REVIEW * Non-compliant portions stricken 10/24/19 *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-10-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ APPELLANT'S INITIAL BRIEF ON MERITS AS TO THEDISCRETIONARY REVIEW
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 23, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1507 2019-09-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Representations Nora Hinton
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name Neil Dhawan
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations Matthew Anthony Tornincasa
Name Diana Rowland
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations Shannon L. Troutman, Justin Allen Swosinski, Mr. Zachary Scott Foster
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Notice
Subtype Filing
Description NOTICE-FILING ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF REMOVAL OFACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY AS TO THE COURTORDERS DATED SEPTEMBER 12, 2019 AND OCTOBER 8, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-08
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ "Appellant's Motion for Extension of Deadline to Reply to the Court Order dated September 12, 2019," filed by Petitioner on October 7, 2019, is hereby denied. "Appellant's Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing," filed by Petitioner on September 11, 2019, has been treated as a motion for reinstatement. The motion for reinstatement is hereby denied.
Docket Date 2019-10-07
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ APPELLANT'S MOTION FOR EXTENSION OF DEADLINE TO REPLYTO THE COURT ORDER DATED SEPTEMBER 12, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-27
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILING OF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THE ALTERNATIVE MOTION FOR REHEARING
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-09-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-09-12
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner filed a "Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing" on September 11, 2019. Respondents are hereby requested to file a response to the above-referenced motion on or before September 27, 2019. Petitioner may file a reply on or before October 7, 2019.
Docket Date 2019-09-11
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "APPELLANT'S MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILINGOF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THEALTERNATIVE MOTION FOR REHEARING"
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-10
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1233 2019-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081

Parties

Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
Name Diana Rowland
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-25
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 23, 2019, the Motion to Rehearing, Reinstate and Consolidation is hereby stricken as unauthorized.
Docket Date 2019-07-25
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 24, 2019, denying the Motion to Rehearing, Reinstate and Consolidation is hereby vacated.
Docket Date 2019-07-24
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion to Rehearing, Reinstate and Consolidation is hereby denied. * VACATED 7/25/19 *
Docket Date 2019-07-24
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REHEARING, REINSTATE ANDCONSOLIDATION ( *7/25/19 Stricken as unauthorized * )
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-07-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Amended Notice***
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2016-04-27
Foreign Limited 2015-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State