Search icon

LAW FIRM OF GARY M. SINGER, P.A.

Company Details

Entity Name: LAW FIRM OF GARY M. SINGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2005 (20 years ago)
Document Number: P05000057194
FEI/EIN Number 202695184
Address: 12 SE 7th St Ste 820, Fort Lauderdale, FL, 33301, US
Mail Address: 12 SE 7th St Ste 820, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER GARY Agent 12 SE 7th St Ste 820, Fort Lauderdale, FL, 33301

President

Name Role Address
SINGER GARY M President 12 SE 7th St Ste 820, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
SINGER GARY M Treasurer 12 SE 7th St Ste 820, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
SINGER GARY M Secretary 12 SE 7th St Ste 820, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 12 SE 7th St Ste 820, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-04-12 12 SE 7th St Ste 820, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 12 SE 7th St Ste 820, Fort Lauderdale, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
JOSEPH D. SANKS, INDIVIDUALLY AND O/B/O MARSHA SANKS, DECEASED VS GREGORY FUNDING, LLC, CALCHAS, LLC, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, LLC AND AMERIQUEST FUNDING II, REO, ET AL. 5D2019-0998 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0880

Parties

Name MARSHA SANKS, DECEASED
Role Appellant
Status Active
Name Joseph David Sanks
Role Appellant
Status Active
Name Calchas, LLC
Role Appellee
Status Active
Name CITIGROUP GLOBAL MARKETS REALTY CORP.
Role Appellee
Status Active
Name CITIGROUP INC.
Role Appellee
Status Active
Name GREGORY FUNDING LLC
Role Appellee
Status Active
Representations Gennifer L. Bridges, Armando Nozzolillo, Eric M. Levine, Nancy M. Wallace, REID S. MANLEY, William P. Heller, Jerome Tepps, August J. Stanton, III, JUSTIN HEKKANEN, ANDREW J. PASCALE
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name T.D. SERVICE COMPANY
Role Appellee
Status Active
Name ARGENT MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Name LAW FIRM OF GARY M. SINGER, P.A.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name AMERIQUEST MORTGAGE COMPANY
Role Appellee
Status Active
Name CITIRESIDENTIAL LENDING, INC.
Role Appellee
Status Active
Name AMERIQUEST FUNDING II REO
Role Appellee
Status Active

Docket Entries

Docket Date 2020-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2020-04-24
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of Joseph David Sanks
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-04
Type Order
Subtype Order on Motion To Strike
Description ORD-Motion to Strike ~ COMPLIANT RB W/IN 10 DAYS
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER
On Behalf Of Joseph David Sanks
Docket Date 2019-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 199 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANSWER BRIEF
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 149 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 9/18 MTN/SUP ROA DENIED.
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-19
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Joseph David Sanks
Docket Date 2019-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 193 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph David Sanks
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/30
Docket Date 2019-07-22
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 Joseph David Sanks
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CONSOLIDATED IB BY 7/29; ROA BY 9/9
Docket Date 2019-05-20
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDERS ON MOTS FOR REHEARING
Docket Date 2019-05-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1016; SINGLE SET OF BRIEFS, SINGLE ROA
Docket Date 2019-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ DUPLICATE
Docket Date 2019-04-24
Type Notice
Subtype Notice
Description Notice ~ OF LACK OF OBJECTION TO MOT TO CONSOLIDATE
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/19
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-16
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Joseph David Sanks

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State