Search icon

HOUSEHOLD FINANCE CORPORATION III - Florida Company Profile

Company Details

Entity Name: HOUSEHOLD FINANCE CORPORATION III
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N21000001283
Mail Address: 1436 SW 25TH AVE, BLDG C, BOYNTON BEACH, FL, 33426, US
Address: 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLEWHITE SILVANUS D President 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070
MADISON KATHRYN Agent 445 WEST STATE RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
MARTIN HOUCK and TAUSHA HOUCK VS U.S. BANK NATIONAL ASSOCIATION, etc. 4D2021-1976 2021-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000394

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Martin F. Houck
Role Appellant
Status Active
Representations W. Trent Steele
Name Tausha M. Houck
Role Appellant
Status Active
Name HOUSEHOLD FINANCE CORPORATION III
Role Appellee
Status Active
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations McCabe, Weisberg & Conway, LLC, Kimberly S. Mello, Arda Goker
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2021-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of Martin F. Houck
Docket Date 2021-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Martin F. Houck
Docket Date 2021-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/1/21
Docket Date 2021-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/21
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Martin F. Houck
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2542 PAGES
On Behalf Of Clerk - Martin
Docket Date 2021-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/30/21
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Martin F. Houck
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Martin F. Houck
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-24
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, 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.
CYNTHIA L. JACKSON, ET AL. VS HOUSEHOLD FINANCE CORPORATION III, ET AL. SC2018-0357 2018-03-05 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412014CA003217CAAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D15-2038

Parties

Name THOMAS JACKSON LLC
Role Petitioner
Status Active
Name Cynthia L. Jackson
Role Petitioner
Status Active
Representations Nicole M. Ziegler
Name The Drain Team, Inc.
Role Respondent
Status Active
Name CAPITAL ONE BANK, USA, N.A.
Role Respondent
Status Active
Name HOUSEHOLD FINANCE CORPORATION III
Role Respondent
Status Active
Representations Spencer Gollahon, MATTHEW A. CICCIO, STEVEN CHARLES RUBINO
Name NORTH STAR CAPITAL ACQUISITION LLC
Role Respondent
Status Active
Name American Legal and Financial Network
Role Amicus - Respondent
Status Active
Representations Ms. Marissa Maxine Yaker, Andrea R. Tromberg, Robert R. Edwards, Mr. David Rosenberg
Name Hon. THOMAS M GALLEN
Role Judge/Judicial Officer
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-07-24
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-07-02
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2020-07-02
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Accordingly, we approve the Second District's decision and disapprove the Fourth District's decision.
View View File
Docket Date 2019-03-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2019-03-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-03-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2019-01-04
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, March 7, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-11-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-11-05
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-10-15
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-10-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 5, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-04
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiæ Brief in Support of Respondent Submitted by the American Legal and Financial Network ("ALFN")
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-09-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-09-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including September 24, 2018, in which to serve the answer brief on the merits. 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 2018-09-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for 20-Day Extension of Time to Serve Answer Brief
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-08-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response in Opposition to the American Legal and Financial Network's Motion for Leave to File Amicus Brief in Support of Respondent
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-08-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The American Legal and Financial Network's Motion for Leave to File Amicus Brief in Support of Respondent
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-08-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioners' Initial Brief on the Merits
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-08-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Madison's copy of 7/24/2018 order. Forwarded to updated address 8/8/2018.
View View File
Docket Date 2018-08-02
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Trial Court Record (Filed Electronically)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2018-07-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including August 15, 2018, in which to serve the initial brief on the merits. 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 2018-07-23
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-07-06
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before July 26, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before September 4, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-05-10
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 4/3/2018 order. **Placed with file; no forwarding address located.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-05-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 3/7/2018 letter. **Placed with file; no forwarding address located.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-30
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 4/3/2018 order. **Forwarded to updated address 4/30/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-04-23
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 3/7/2018 letter. **Forwarded to updated address 4/26/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 4/3/2018 order. **Forwarded to updated address 4/18/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 3/7/2018 letter. **Forwarded to updated address 4/9/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 23, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to Serve Response to Jurisdictional Brief
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-03-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-03-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-03-05
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VIVALYN ROBINSON VS HOUSEHOLD FINANCE CORPORATION, III, U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF8 MASTER PARTICIPATION TRUST AND HAROLD A ROBINSON 5D2018-0410 2018-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-018652-X

Parties

Name VIVALYN ROBINSON
Role Appellant
Status Active
Representations Beau Bowin, James L. Torres
Name HOUSEHOLD FINANCE CORPORATION III
Role Appellee
Status Active
Representations CYNTHIA L. COMRAS, Jarrett E. Cooper, NEIL P. LINDEN, Jonathan Meisels, David Rosenberg
Name U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Role Appellee
Status Active
Name HAROLD A. ROBINSON
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 8/8/18 MOT ATTY FEES DENIED
Docket Date 2019-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 4/16/19 ORAL ARGUMENT IS CANCELLED
Docket Date 2019-02-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2018-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HOUSEHOLD FINANCE CORPORATION, III
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 12/28.
Docket Date 2018-11-29
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 VIVALYN ROBINSON
Docket Date 2018-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOUSEHOLD FINANCE CORPORATION, III
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/9
On Behalf Of HOUSEHOLD FINANCE CORPORATION, III
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/10
On Behalf Of HOUSEHOLD FINANCE CORPORATION, III
Docket Date 2018-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 68 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/21.
Docket Date 2018-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/24
Docket Date 2018-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - AMENDED MOTION AS TO CERT OF SERVICE ONLY
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-08-06
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 VIVALYN ROBINSON
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/6
Docket Date 2018-07-06
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 VIVALYN ROBINSON
Docket Date 2018-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1106 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/6; 5/30 OTSC IS DISCHARGED
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE A MOT OR SHOW CAUSE WHY IB HAS NOT BEEN SERVED
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-05-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 6/25
Docket Date 2018-03-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 3/9
Docket Date 2018-02-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID ROSENBERG 100963
On Behalf Of HOUSEHOLD FINANCE CORPORATION, III
Docket Date 2018-02-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID ROSENBERG 100963
On Behalf Of HOUSEHOLD FINANCE CORPORATION, III
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSEHOLD FINANCE CORPORATION, III
Docket Date 2018-02-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/7/18
On Behalf Of VIVALYN ROBINSON
Docket Date 2018-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SRMOF II 2012-1 TRUST, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLE VS JOSE GARCIA A/K/A JOSE GARCIA, SR., FREDDIE GARCIA, CANDIDA CANALAS, HOUSEHOLD FINANCE CORPORATION III AND JPMORGAN CHASE BANK, N.A., AS SUCCESSOR BY MERGER TO CHASE HOME FINANCE, LLC, ETC. 5D2016-0973 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10429-CIDL

Parties

Name SRMOF II 2012-1 TRUST
Role Appellant
Status Active
Representations Sonia Henriques Mcdowell
Name CANDIDA CANALAS
Role Appellee
Status Active
Name FREDDIE GARCIA
Role Appellee
Status Active
Name HOUSEHOLD FINANCE CORPORATION III
Role Appellee
Status Active
Name JOSE GARCIA INC
Role Appellee
Status Active
Representations Andrew B. Greenlee, Mandy Pavlakos
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CONFLICT CERTIFIED.
Docket Date 2017-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RENEWED;FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSE GARCIA
Docket Date 2016-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE GARCIA
Docket Date 2016-08-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/21
On Behalf Of JOSE GARCIA
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/1. 7/6 ORDER DISCHARGED.
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/6 ORDER
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 10/4/16 RENEWED MOT
On Behalf Of JOSE GARCIA
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (199 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-07-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE GARCIA
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE GARCIA
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/30
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/16
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Non-Profit 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State