Search icon

MORTGAGE ASSETS MANAGEMENT, LLC

Company Details

Entity Name: MORTGAGE ASSETS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2022 (3 years ago)
Document Number: M22000000135
FEI/EIN Number 77-0672274
Address: 14405 WALTERS RD STE 200, HOUSTON, TX, 77014, US
Mail Address: 14405 WALTERS RD STE 200, HOUSTON, TX, 77014, US
Place of Formation: DELAWARE

Agent

Name Role
CAPITAL CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
SHAP 2018-1, LLC Manager 1251 AVENUE OF THE AMERICAS, 50TH FL, NEW YORK, NY, 10020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 14405 WALTERS RD STE 200, HOUSTON, TX 77014 No data
CHANGE OF MAILING ADDRESS 2023-04-27 14405 WALTERS RD STE 200, HOUSTON, TX 77014 No data

Court Cases

Title Case Number Docket Date Status
Lenare Palmer, Sr., etc., Appellant(s), v. Bank of New York Mellon Trust Company, N.A., etc., et al., Appellee(s). 3D2024-0510 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22139-CA-01

Parties

Name Lenare Palmer, Sr.
Role Appellant
Status Active
Representations Jeffrey Martin Hearne
Name The Bank of New York Mellon Trust Company, N.A.
Role Appellee
Status Active
Name MORTGAGE ASSETS MANAGEMENT, LLC
Role Appellee
Status Active
Representations David Rosenberg
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Lenare Palmer, Sr.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2024-03-25
Type Notice
Subtype Notice
Description CERTIFICATE OF SERVICE
On Behalf Of Lenare Palmer, Sr.
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-03-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0510. Incomplete certificate of service in NOA.
On Behalf Of Lenare Palmer, Sr.
Docket Date 2024-03-20
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
SANDRA FISCHER, Appellant(s) v. MORTGAGE ASSETS MANAGEMENT, LLC, Appellee(s). 6D2023-2105 2023-03-07 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-001211

Parties

Name SANDRA FISCHER, LLC
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ., AARON BINNS, ESQ.
Name MORTGAGE ASSETS MANAGEMENT, LLC
Role Appellee
Status Active
Representations JOHN F. RUDY, I I I, ESQ., DAVID ROSENBERG, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SANDRA FISCHER
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR REQUEST FOR RULING
On Behalf Of SANDRA FISCHER
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANDRA FISCHER
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTIONTO VACATE DISMISSAL AND REINSTATE APPEAL
On Behalf Of MORTGAGE ASSETS MANAGEMENT, LLC
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of SANDRA FISCHER
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ VERIFIED MOTION TO VACATE DISMISSAL AND REINSTATE APPEAL
On Behalf Of SANDRA FISCHER
Docket Date 2023-10-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ ATTACHMENT 1
On Behalf Of SANDRA FISCHER
Docket Date 2023-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ STARGEL, WHITE AND BROWNLEE, JJ.
Docket Date 2023-10-11
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure to file an initial brief in compliance with this court's order of July 11, 2023.
Docket Date 2023-07-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2023-06-20
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 ten 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 2023-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SANDRA FISCHER
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/16/2023
On Behalf Of SANDRA FISCHER
Docket Date 2023-04-27
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED*** LABODA 135 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORTGAGE ASSETS MANAGEMENT, LLC
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANDRA FISCHER
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of SANDRA FISCHER
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA FISCHER
MORTGAGE ASSETS MANAGEMENT, LLC VS UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS,TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST, ETC., ET AL. 5D2023-0188 2022-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
21CA000283AXYX

Parties

Name MORTGAGE ASSETS MANAGEMENT, LLC
Role Appellant
Status Active
Representations Karissa Chin-Duncan, James H. Wyman DNU, James H. Wyman
Name Walter David Kohlenberger
Role Appellee
Status Active
Name Unknown Spouse, etc.
Role Appellee
Status Active
Name Alan Len Kohlenberger
Role Appellee
Status Active
Name Jeffery Earl Kohlenberger
Role Appellee
Status Active
Name The Estate of Glenda G. Kohlenberger
Role Appellee
Status Active
Representations Michael S. Mullin, United States Attorney, Mark S. Hamilton
Name Glenda Gail Kohlenberger
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/20/23
Docket Date 2023-01-17
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 Mortgage Assets Management, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 pages - supplement 1
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed November 17, 2022, seeking to supplement the record on appeal with a copy of the transcript of the hearing held June 27, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 17, 2023. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      The Court grants Appellant’s motion for extension of time, filed on September 30, 2022. Appellant shall serve the initial brief on or before December 2, 2022.
Docket Date 2022-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated August 31, 2022, requiring appellant to e-file a completed electronic docketing statement.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated August 31, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2022-09-30
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 Mortgage Assets Management, LLC
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 310 pages
Docket Date 2022-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2022-08-03
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on August 1, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 26, 2022.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MORTGAGE ASSETS MANAGEMENT, LLC, etc. VS ROBIN KAPLAN, et al. 4D2020-1845 2020-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000970XXXMB

Parties

Name The Bank of New York Mellon Trust Company, N.A., etc.
Role Appellant
Status Active
Name MORTGAGE ASSETS MANAGEMENT, LLC
Role Appellant
Status Active
Representations Joshua H. Threadcraft, Shannon Troutman
Name Champion Mortgage Co.
Role Appellee
Status Active
Name Secretary of Housing and Urban Development
Role Appellee
Status Active
Name Thelma Lighthouse
Role Appellee
Status Active
Name Robin Kaplan
Role Appellee
Status Active
Representations Karissa Chin-Duncan, Michael D. Bogen
Name Terrace/ Banyan- 2 Inc.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-07-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause, within five (5) days from the date of this order, why the appeal should not be dismissed as untimely. The notice of appeal was filed in the lower tribunal on August 18, 2020, which was more than thirty days after the rendition of the July 17, 2020, order being appealed. Failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2021-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/23/2021
Docket Date 2021-04-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CORRECTED CERTIFICATE OF SERVICE FOR SERVICE OF ANSWER BRIEF
On Behalf Of Robin Kaplan
Docket Date 2021-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TERRACES/BANYAN-2, INC.
On Behalf Of Robin Kaplan
Docket Date 2021-04-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Robin Kaplan
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TERRACES/BANYAN-2, INC.
On Behalf Of Robin Kaplan
Docket Date 2021-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 04/15/2021
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FLORIDA PROPERTY RECEIVER FORCE, LLC
On Behalf Of Robin Kaplan
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 03/18/2021
Docket Date 2021-01-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the parties January 19, 2021 stipulation to supplement the record is granted, and the record is supplemented to include the material listed within the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2021-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 01/18/2021
Docket Date 2020-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 394 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 12/18/2020
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2020-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2020-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/27/2020
Docket Date 2020-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2020-08-20
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mortgage Assets Management, LLC
Docket Date 2020-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
Foreign Limited 2022-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State