Search icon

UNITED STATES OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATES OF AMERICA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000011748
FEI/EIN Number 650981192

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

Address: P.O. BOX 3163, PALM BEACH, FL, 33480-1363
Mail Address: P.O. BOX 3163, PALM BEACH, FL, 33480-1363
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUARILS MARQ President 1854 LYNTON CIRCLE, WELLINGTON, FL, 33414
WHITE RAYBURN LEON Agent 1854 LYNTON CIR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
Bank of New York Mellon Trust Company, N.A., as Trustee for Mortgage Assets Management Series 1 Trust, Appellant(s) v. John J. Taylor; et al. Appellee(s). 1D2024-2755 2024-10-23 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2021-CA-000249 (3-D)

Parties

Name The Bank of New York Mellon Trust Company, N.A.
Role Appellant
Status Active
Representations Nicholas Steven Agnello, Paul Joseph McCord
Name Mortgage Assets Management Series 1 Trust
Role Appellant
Status Active
Name John J. Taylor
Role Appellee
Status Active
Representations Andrew Joseph Decker, III, Thomas Theodore Demas
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John Forney Rudy, III
Name Hon. Mark E. Feagle
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-1228 pages
On Behalf Of Columbia Clerk
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1228 pages
On Behalf Of Columbia Clerk
Oswald Gonzalez, Appellant(s) v. Carrington Mortgage Services, et al., Appellee(s). 2D2024-1804 2024-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-CA-6913-CI

Parties

Name Oswald Gonzalez
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John E. Van Ness
Name Sara N. Soto-Gonzalez
Role Appellee
Status Active
Representations John E. Van Ness
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations John E. Van Ness
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's August 2, 2024, fee order. CASANUEVA, KELLY, and BLACK, JJ., Concur.
View View File
Docket Date 2024-08-02
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 of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, 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 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Oswald Gonzalez
SCHWISTOV LAND TRUST, et al., Appellant(s) v. SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, et al., Appellee(s). 4D2024-0089 2024-01-10 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
502019CA007898

Parties

Name Schwistov Land Trust
Role Appellant
Status Active
Representations James Randal Ackley
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Lilian Lepes
Role Appellant
Status Active
Name Secretary of the U.S. Department of Housing and Urban Development
Role Appellee
Status Active
Representations Steven Davis
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's March 25, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Secretary of the U.S. Department of Housing and Urban Development
Docket Date 2024-03-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Secretary of the U.S. Department of Housing and Urban Development
View View File
Docket Date 2024-02-02
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Schwistov Land Trust
Docket Date 2024-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Schwistov Land Trust
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Secretary of the U.S. Department of Housing and Urban Development
Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description ***NO RECORD REQUIRED***
Docket Date 2024-01-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
LAUREL JEPSON, CHRISTOPHER GLEASON, Appellant(s) v. MOORINGS OF SAND KEY HOMEWONERS ASSOCIATION, INC., THE CERTIFICATE HOLDERS CWALT, INC., BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, GREENPOINT MORTGAGE FUNDING, UNKNOWN TENANT (S), UNITED STATES OF AMERICA, Appellee(s). 2D2023-2368 2023-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-001379

Parties

Name LAUREL JEPSON
Role Appellant
Status Active
Name Christopher Gleason
Role Appellant
Status Active
Representations Blake James Fredrickson
Name MOORINGS OF SAND KEY HOMEWONERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE CERTIFICATE HOLDERS CWALT, INC.
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Role Appellee
Status Active
Representations KELLEY KRONENBERG, P. A., Danielle Monique Spradley, Jason Michael Vanslette
Name GREENPOINT MORTGAGE FUNDING, INC.
Role Appellee
Status Active
Representations MORTGAGE ELECTRONIC REG SYSTEM
Name UNKNOWN TENANT (S)
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John Forney Rudy, III
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee has filed a motion for appellate attorney's fees pursuant to the contractual agreement of the parties, section 59.46, Florida Statutes (2023), and Florida Rule of Appellate Procedure 9.400(b). Appellee's motion is granted in an amount to be determined by the trial court.
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description Appellant's reply brief filed on September 5, 2024, is stricken as untimely. See Fla. R. App. P. 9.210(g).
View View File
Docket Date 2024-09-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christopher Gleason
View View File
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
View View File
Docket Date 2024-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Docket Date 2024-05-14
Type Record
Subtype Transcript
Description 185 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 06/03/2024
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellants 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. Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
View View File
Docket Date 2024-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Christopher Gleason
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Christopher Gleason
Docket Date 2024-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 1673 PAGES - REDACTED
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2024-02-12
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 Christopher Gleason
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 02/10/24
On Behalf Of Christopher Gleason
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
Docket Date 2023-11-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Blake J.Fredrickson is substituted as Appellants' counsel of record and Attorney Patrick J.Cremeens is relieved of further appellate responsibilities.
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Christopher Gleason
Docket Date 2023-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Christopher Gleason
Docket Date 2023-11-01
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 2023-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Christopher Gleason
CSAB MORTGAGE-BACKED PASSTHROUGH CERTIFICATES, SERIES 2007-1, et al., Appellant(s) v. RICHARD C. CLARKE a/k/a RICHARD CLARKE, et al., Appellee(s) 4D2023-2047 2023-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-15214

Parties

Name CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Role Appellant
Status Active
Representations Jezabel P. Lima, Gabriel Lievano, Kimberly Lyn George, Shawn Lee Taylor
Name U.S. Bank National Association, etc.
Role Appellant
Status Active
Name Paula Prinsen
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name RICHARD CLARKE LLC
Role Appellee
Status Active
Representations Stuart I. Grossman, Shawn Lee Taylor, Jonathan Harris Kline, Joseph James Huss
Name Unknown Spouse of Paula Prinsen
Role Appellee
Status Active
Name Unknown Parties in Possession #1
Role Appellee
Status Active
Name Unknown Parties in Possession #2
Role Appellee
Status Active
Name Unknown Spouse of Richard C. Clarke
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Entitlement of Attorney's Fee and Cost
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Richard Clarke
Docket Date 2024-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' July 8, 2024 motion for entitlement to attorney's fees and costs is denied.
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Clarke
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Clarke
Docket Date 2024-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 17, 2024.
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-12-01
Type Response
Subtype Response
Description Response to Court's November 29, 2023 Order
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - 962 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-29
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description 46 DAYS TO 12/18/2023.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Clarke
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-25
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-08-24
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 (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.

Documents

Name Date
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-01-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State