Entity Name: | RESICAP FLORIDA OWNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Sep 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2024 (6 months ago) |
Document Number: | M20000008465 |
FEI/EIN Number | 85-3060120 |
Address: | 3953 Maple Avenue, Dallas, TX, 75219, US |
Mail Address: | 3953 Maple Avenue, Dallas, TX, 75219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
RP Resicap Borrower LLC | Member | 3953 Maple Avenue, Dallas, TX, 75219 |
Name | Role | Address |
---|---|---|
Hoyl Ron J | Auth | 3953 Maple Avenue, Dallas, TX, 75219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-23 | 3953 Maple Avenue, Suite 300, Dallas, TX 75219 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-23 | 3953 Maple Avenue, Suite 300, Dallas, TX 75219 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-23 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCAR S. COLBERT, JR. VS THE BANK OF NEW YORK MELLON F/K/A A BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF THE CERTICATE HOLDERS OF CWABS INC., ASSET BACKED CERTIFICATE SERIES 2007-SDI, ET AL | 5D2024-0109 | 2024-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Oscar S. Colbert, JR. |
Role | Appellant |
Status | Active |
Name | RESICAP FLORIDA OWNER LLC |
Role | Appellee |
Status | Active |
Name | CWABS, INC., Asset Backed Certificates Series 2007-SDI |
Role | Appellee |
Status | Active |
Name | The Bank Of New York Mellon F/K/A The Bank of New York |
Role | Appellee |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BANKERS EXPRESS MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Paul William Ettori, Nancy M. Wallace, Tyler E. Mesmer, Laura P. Guzman |
Docket Entries
Docket Date | 2024-03-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO WALLET |
Docket Date | 2024-02-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2024-02-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 02/13 ORDER |
On Behalf Of | Oscar S. Colbert, JR. |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS |
Docket Date | 2024-02-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Bankers Express Mortgage INC. |
Docket Date | 2024-02-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bankers Express Mortgage INC. |
Docket Date | 2024-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/12/2024 |
On Behalf Of | Oscar S. Colbert, JR. |
Docket Date | 2024-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
Foreign Limited | 2020-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State