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 |
Name | Role | Address |
---|---|---|
QUARILS MARQ | President | 1854 LYNTON CIRCLE, WELLINGTON, FL, 33414 |
WHITE RAYBURN LEON | Agent | 1854 LYNTON CIR., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-23 |
Domestic Profit | 2000-01-28 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State