Search icon

NATIONAL EQUITY RECOVERY SERVICES, INC.

Company Details

Entity Name: NATIONAL EQUITY RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2003 (22 years ago)
Document Number: P03000076618
FEI/EIN Number 200087860
Address: 2880 W Oakland Park Blvd, Suite 217, FT LAUDERDALE, FL, 33311, US
Mail Address: 300 E OAKLAND PARK BLVD # 342, FT LAUDERDALE, FL, 33334
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
D'ANTONIO VINCENT Agent 8201 PETERS RD,, PLANTATION, FL, 33324

President

Name Role Address
PELUSO MICHAEL President 300 E Oakland Park Blvd # 342, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2880 W Oakland Park Blvd, Suite 217, FT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2012-12-27 2880 W Oakland Park Blvd, Suite 217, FT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 8201 PETERS RD,, 1000, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2006-12-19 D'ANTONIO, VINCENT No data

Court Cases

Title Case Number Docket Date Status
NATIONAL EQUITY RECOVERY SERVICES INC., Appellant(s) v. JOSEPH LOUIS DI BERNARDO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSEPH DI BERNARDO AND THE RECOVERY AGENTS, LLC, Appellee(s). 6D2024-0722 2024-04-08 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
22-CC-005486

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations DONALD HARRISON, ESQ., Thomas John Butler
Name JOSEPH LOUIS DI BERNARDO
Role Appellee
Status Active
Name ESTATE OF JOSEPH DI BERNARDO
Role Appellee
Status Active
Name THE RECOVERY AGENTS, LLC
Role Appellee
Status Active
Representations Rachel Mendes Coe
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for forty-five days from the date of this order for trial court to file a completion of evidence or proceedings pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Appellant shall file a status report within forty-five days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION TO RELINQUISH
On Behalf Of RECOVERY AGENTS, LLC
Docket Date 2024-09-11
Type Order
Subtype Order to File Response
Description Appellee shall respond to the motion to relinquish within ten days from the date of this order.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description The motion for extension of time to file the initial brief is granted. The initial brief shall be served within twenty days from the date of this order.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR TWENTY DAY EXTENSION OF TIME TO FILE INITIAL BRIEF BY AUGUST 13, 2024
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RECOVERY AGENTS, LLC
Docket Date 2024-07-16
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response to this Court's order, this Court's order to show cause requiring Appellant to submit an amended certificate of service is hereby discharged.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve its initial brief are granted. The initial brief shall be served on or before July 24, 2024.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S MOTION FOR THIRTY (30) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF ON APPEAL AND RESPONSE TO COURT ORDER DATED APRIL 12, 2024
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal
Description MIRRA - REDACTED - 327 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-06-10
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-04-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - certified copy of NOA
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-04-12
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached tothis order. The lower tribunal clerk shall promptly certify the notice and returnit to this court as with any notice of appeal, accompanied by any order ofindigency that may have been entered by the lower tribunal. The notice ofappeal shall be returned for filing in this case number.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED WITH ORDER. FILING FEE ATTACHED.
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
Docket Date 2024-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S MOTION FOR EXTENSION OF TIME FOR TWENTY DAYS TO SERVE A SUPPLEMENT TO ITS MOTION TO DIRECT THE LOWER TRIBUNAL CLERK TO TRANSMIT THE STATEMENT OF EVIDENCE
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
Docket Date 2024-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Within ten days from the date of this order, Appellant shall serve a supplement to its motion to direct the lower tribunal clerk to transmit the statement of evidence to indicate whether the statement of evidence has been settled and approved by the lower tribunal. See Fla. R. App. P. 9.200(b)(4).
View View File
Docket Date 2024-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description APPELLANT'S UNOPPOSED MOTION TO DIRECT CLERK TO TRANSMIT THE STATEMENT OF EVIDENCE AND TO TOLL THE FILING OF THE INITIAL BRIEF BY SIXTY DAYS FROM RECEIPT OF THE STATEMENT OF EVIDENCE
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
Docket Date 2024-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES INC.
NATIONAL EQUITY RECOVERY SERVICES, INC., Appellant(s) v. OAKBROOK CONDOMINIUM ASSOC., INC., Appellee(s). 4D2024-0748 2024-03-22 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO21026198

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Vincent J. D'Antonio
Name Oakbrook Condominium Assoc. Inc.
Role Appellee
Status Active
Representations Ashton Rooks, Elaine M Gatsos, Mitchell Ceasar
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's August 30, 2024 order.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the pending motion for reconsideration/clarification.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellant's May 29, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to address the pending motion for reconsideration/clarification. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 206 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
On Behalf Of Broward Clerk
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of National Equity Recovery Services, Inc.
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 9, 2024, why the above-styled case should not be dismissed for failure to comply with this court's August 1, 2024 order. Failure to respond to this order will result in a sua sponte dismissal without further notice.
View View File
NATIONAL EQUITY RECOVERY SERVICES, INC. VS IMPERIAL FUND TRUST, et al. 4D2022-1683 2022-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-21-004018

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Thomas J. Butler, Vincent D'Antonio
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NEVES NASCIMENTO PROPERTIES LLC
Role Appellee
Status Active
Name Imperial Fund Trust
Role Appellee
Status Active
Representations Megan D. Widmeyer
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-24
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2023-02-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2023-02-03
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that this appeal will be treated as a petition for certiorari, as the order sought to be reviewed is neither a non-final appealable order nor a final order. The order did not change venue of this proceeding, nor did it finally determine any issue. In essence the order granted a stay of the proceedings to determine entitlement to the surplus funds from the foreclosure sale. To warrant the granting of a writ of certiorari, a petitioner must establish both 1) irreparable harm not remediable by appeal from a final order; and 2) departure from the essential requirements of law. Petitioner must file a supplemental petition within fifteen (15) days setting forth the basis for this court’s jurisdiction pursuant to the first element. Petitioner may address the second element in the petition.
Docket Date 2023-01-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the motion to direct appellee to file a brief or be precluded from filing a brief is moot. Where a party fails to file a brief and does not request an extension, the court treats the case as at issue and ready for assignment to a panel of judges for decision. No "default" is required.
Docket Date 2023-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *AMENDED*
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 409 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 9, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN***
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-09-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 29, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the appellant’s July 8, 2022 jurisdictionalbrief, this appeal shall proceed.
Docket Date 2022-07-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s July 8, 2022 jurisdictional brief.
Docket Date 2022-07-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-07-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-06-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether appellant has standing to appeal the May 25, 2022 order, as it appears appellant is not a party to the underlying action. See Portfolio Invs. Corp. v. Deutsche Bank Nat'l Tr. Co., 81 So. 3d 534, 536 (Fla. 3d DCA 2012) ("Generally, a non-party in the lower tribunal is a 'stranger to the record' and, therefore lacks standing to appeal an order entered by the lower tribunal.") (quoting Barnett v. Barnett, 705 So. 2d 63, 64 (Fla. 1997)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-23
Type Response
Subtype Response
Description Response ~ ORDERS ATTACHED.
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-06-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
NATIONAL EQUITY RECOVERY SERVICES, INC., VS JUAN CARLOS LIMONGI, et al., 3D2017-0711 2017-03-31 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
11-149

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Vincent J. D'Antonio, RAFAEL E. DE ARAUJO
Name Eliana Valverde
Role Appellee
Status Active
Name ISLANDS AT DORAL MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Juan Carlos Limongi
Role Appellee
Status Active
Representations LEVINE LAW GROUP, GREGORY R. EISINGER, Alexander E. Borell, SYDNEY E. SCHEINMAN
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-02
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees’ answer brief was due to be filed in this cause on or before July 15, 2017, that on August 25, 2017 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2017-08-25
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES, INC.
Docket Date 2017-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 17, 2017.
Docket Date 2017-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL EQUITY RECOVERY SERVICES, INC.
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VINNETTE RIVERA AND HER ASSIGNEE NATIONAL EQUITY RECOVERY SERVICES, INC. VS ESTATE OF PEDRO YANES A/K/A PEDRO YANES-RAMOS 5D2017-0626 2017-03-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CP-1779

Parties

Name VINNETTE RIVERA
Role Appellant
Status Active
Representations RAFAEL De ARAUJO
Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Name ESTATE OF PEDRO YANES
Role Appellee
Status Active
Representations RUSSELL W. LAPEER, DENNIS D. CAMP, VINCENT J. D'ANTONIO
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of ESTATE OF PEDRO YANES
Docket Date 2017-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF PEDRO YANES
Docket Date 2017-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 26 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-06-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of VINNETTE RIVERA
Docket Date 2017-06-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 6/30
Docket Date 2017-04-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 3/21 OTSC DISCHARGED. CASE TO PROCEED AS FINAL. ROA DUE W/I 110 DYS; AMENDED IB DUE W/I 70 DYS. 3/10 IB STRICKEN.
Docket Date 2017-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VINNETTE RIVERA
Docket Date 2017-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS...;AE FILE RESPONSE W/I 10 DAYS
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF PEDRO YANES
Docket Date 2017-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 4/11 ORDER***
On Behalf Of VINNETTE RIVERA
Docket Date 2017-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/17
On Behalf Of VINNETTE RIVERA
Docket Date 2017-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
NATIONAL EQUITY RECOVERY SERVICES, INC., etc., VS US BANK NATIONAL ASSOCIATION, 3D2014-0740 2014-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-62314

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Name JULIANA FLOR
Role Appellant
Status Active
Representations RAFAEL E. DE ARAUJO
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, Bruce Hornstein
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULIANA FLOR
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including December 3, 2014, with no further extensions allowed.
Docket Date 2014-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-11-20
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 JULIANA FLOR
Docket Date 2014-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-Lopez-14days to 11/21/14.
Docket Date 2014-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-FlaAsset 18 days to 11/14/14
Docket Date 2014-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-Lopez-30 days to 11/14/14.
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE (Florida Asset Resolution Group)-21 days to 10/27/14.
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE(Lopez) 40 days to 10/15/14
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- (Fla Asset) 30 days to 10/6/14
Docket Date 2014-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIANA FLOR
Docket Date 2014-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 Volumes.
Docket Date 2014-06-16
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 JULIANA FLOR
Docket Date 2014-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/15/14.
Docket Date 2014-05-22
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for reinstatement of appeal is granted, and this Court's order of April 25, 2014 is hereby vacated and the appeal is reinstated.
Docket Date 2014-05-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ hold to filing fee arrive (CHECK IN VAULT)
On Behalf Of JULIANA FLOR
Docket Date 2014-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [ORDER VACATED 05/22/14] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 10, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 20, 2014.
Docket Date 2014-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIANA FLOR
Docket Date 2014-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE DEPT. OF FINANCIAL SERVICES, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al., 3D2012-1499 2012-06-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
96-1969

Parties

Name HON. JEFFREY H. ATWATER
Role Appellant
Status Active
Name Department of Financial Services
Role Appellant
Status Active
Representations LORI L. JOBE
Name SUZETTE CAREW
Role Appellee
Status Active
Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Vincent J. D'Antonio
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-09-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of Department of Financial Services
Docket Date 2012-08-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2012-08-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ order to show cause vacated and pet. granted.
Docket Date 2012-08-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioner State of Florida Department of Financial Services and Jeffrey H. Atwater, Chief Financial Officer's motion to consolidate, it is ordered that said motion is hereby denied. SUAREZ and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge.
Docket Date 2012-07-30
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioner's motion to consolidate
Docket Date 2012-07-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Department of Financial Services
Docket Date 2012-07-18
Type Record
Subtype Appendix
Description Appendix ~ to the reply
On Behalf Of Department of Financial Services
Docket Date 2012-07-18
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Department of Financial Services
Docket Date 2012-06-18
Type Response
Subtype Response
Description RESPONSE
Docket Date 2012-06-08
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J)
Docket Date 2012-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ original copies of the petition
On Behalf Of Department of Financial Services
Docket Date 2012-06-07
Type Record
Subtype Appendix
Description Appendix ~ E-Filed.
On Behalf Of Department of Financial Services
Docket Date 2012-06-07
Type Petition
Subtype Petition
Description Petition Filed ~ E-Filed.
On Behalf Of Department of Financial Services
Docket Date 2012-06-07
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State