Entity Name: | ANDREW THOMPSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDREW THOMPSON, 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: | 21 Aug 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P06000108367 |
Address: | 9505 LAKE CHRISE LANE, PORT RICHEY, FL, 34668, US |
Mail Address: | 9505 LAKE CHRISE LANE, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ANDREW | President | 9505 LAKE CHRISE LANE, PORT RICHEY, FL, 34668 |
THOMPSON ANDREW | Agent | 9505 LAKE CHRISE LANE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREW THOMPSON VS FORETHOUGHT LIFE INSURANCE COMPANY | 4D2021-2030 | 2021-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | FORETHOUGHT LIFE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Matthew Edward Hearne, Allison Morat |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-08-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2022-05-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Andrew Thompson |
Docket Date | 2022-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s April 6, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-04-07 |
Type | Response |
Subtype | Objection |
Description | Objection |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-04-06 |
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 | Andrew Thompson |
Docket Date | 2022-03-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-02-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-01-20 |
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 | Forethought Life Insurance Company |
Docket Date | 2021-12-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed December 1, 2021, this court’s November 16, 2021 order to show cause is discharged. Further, ORDERED that appellant’s December 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-12-01 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-10-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 431 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed September 29, 2021, this court’s September 15, 2021 order to show cause is discharged. Further, ORDERED that appellant’s September 29, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 15, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-09-30 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AMENDED -- AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-09-29 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-09-15 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-08-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-07-27 |
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 19, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 COCE18-12072 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 20-6440 |
Parties
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | The Manors of Inverrary Condo XI Assoc., Inc. |
Role | Appellee |
Status | Active |
Representations | David M. Bauman |
Name | Hon. Florence Taylor Barner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-03-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellant, Andrew Thompson, shall supplement the record with a copy of the transcript from the November 27, 2018 hearing on appellee’s, The Manors of Inverrary Condo XI Association, Inc., motion for summary judgment. Appellant shall supplement the record or advise this court if no transcript exists within five (5) days of this order. |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that, within ten (10) days from the date of this order, the parties shall file a status report as to the pendency of the motion for rehearing referenced in the notice of appeal. |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the appellant's November 9, 2020 motion for extension of time to serve initial brief is determined to be moot. |
Docket Date | 2021-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Andrew Thompson |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-06664 |
Parties
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | LORENZO ALLEN |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | The Bank of New York Mellon, etc. |
Role | Appellee |
Status | Active |
Representations | Brandi Nicole Wilson, Albertelli Law, Shannon Troutman, Mcalla Raymer Leibert Pierce, LLC |
Name | Hon. Frank Ledee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AND NOTICE OF NON-COMPLIANCE |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ response filed March 21, 2019, this court’s March 11, 2019 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ (AMENDED) |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2019-08-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2019-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2019-07-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ Upon consideration of appellants’ June 28, 2019 response, it is ORDERED that appellee's June 27, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-06-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2019-06-27 |
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 | The Bank of New York Mellon, etc. |
Docket Date | 2019-05-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ (PART ONE) |
On Behalf Of | LORENZO ALLEN |
Docket Date | 2019-05-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LORENZO ALLEN |
Docket Date | 2019-03-21 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2019-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2019-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s May 15, 2019 notice of non-compliance and motion to dismiss, it is ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-03-21 |
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 | ANDREW THOMPSON |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED. SEE 03/27/2019 ORDER.**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE13-26299 |
Parties
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | U.S. BANK N.A., AS TRUSTEE |
Role | Appellee |
Status | Active |
Name | GSAA HOME EQUITY TRUST |
Role | Appellee |
Status | Active |
Representations | MARINOSCI LAW GROUP, William P. Heller, Nancy M. Wallace |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 25, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-03-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2019-03-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 15, 2019, this court's March 5, 2019 order to show cause is discharged. |
Docket Date | 2019-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ & RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/29/2019 |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-01-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (445 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2018-12-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GSAA HOME EQUITY TRUST |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2018-12-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 18-11403 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | The Bank of New York Mellon, etc. |
Role | Appellee |
Status | Active |
Representations | Jacqueline Costoya Guberman, KELLY KRONENBERG |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-25 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CLERK'S DETERMINATION. (FILED WITH THE CLERK BUT NOT SIGNED) |
Docket Date | 2018-12-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 4, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-12-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2018-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (137 PAGES) |
Docket Date | 2018-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2018-10-26 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2018-10-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2018-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16-006664 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | THE BANK OF NEW YORK, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon Stuart Vesely, Albertelli Law |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-07 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ ORDERED that appellant's August 22, 2018 motion for reinstatement and motion for extension of time are denied. The appeal remains dismissed. See Stas v. Posada, 760 So. 2d 954, 955 (Fla. 3d DCA 1999); Castelo Developments, LLC v. Rawls, 118 So. 3d 831, 832 (Fla. 3d DCA 2012). |
Docket Date | 2018-08-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR REINSTATEMENT OF THE APPEAL |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2018-08-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2018-08-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2018-08-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-08-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution pursuant to the August 2, 2018 order. Further,ORDERED that the appellee’s August 17, 2018 motion to dismiss is denied as moot. |
Docket Date | 2018-08-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AND NOTICE OF NON-COMPLIANCE. |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2018-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2018-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2018-08-02 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-06664 |
Parties
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | THE BANK OF NY MELLON FKA THE BANK OF NY as Trustee |
Role | Appellee |
Status | Active |
Representations | Albertelli Law |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2018-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREW THOMPSON |
Docket Date | 2018-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-007291 |
Parties
Name | ANDREW THOMPSON (DNU) |
Role | Appellant |
Status | Withdrawn |
Name | ANDREW L. THOMPSON (DNU) |
Role | Appellant |
Status | Active |
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | AEGIS PROPERTIES OF SOUTH FLORIDA ,LLC |
Role | Appellee |
Status | Active |
Representations | Matt A. Habibi, Jerome L. Tepps, William A. Treco |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-09-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2017-08-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AEGIS PROPERTIES OF SOUTH FLORIDA, LLC |
Docket Date | 2017-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREW THOMPSON (DNU) |
Docket Date | 2017-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-19601 |
Parties
Name | ANDREW L. THOMPSON (DNU) |
Role | Appellant |
Status | Active |
Name | ANDREW THOMPSON (DNU) |
Role | Appellant |
Status | Withdrawn |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | HABITAT II CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel A. Weber |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2017-09-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-11 |
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 Florida Rule of Appellate Procedure 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 | 2017-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREW THOMPSON (DNU) |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8703-A Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8562 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-5963 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12469 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11969-B Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-7268 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11335 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12095 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11815 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-870 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-MM-12109 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11477 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-13372 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-2081 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12793 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-3642 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12669-B Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-13314 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-13768 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8703-B Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-5980 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8893 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-9335 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-7882 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11969-A Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11529 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-10737-A Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-9627 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CT-1418-O Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11572 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11120 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-14400 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-10940-B Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-9986 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-13323 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-13303 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8297 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12063 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-5938 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-2987 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12520 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-12732 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-7652 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11304 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-10141 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-1392 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-6040 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-9957 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11212 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-10842 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8505 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12270 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-10321 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-13748 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-10737-B Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-9952 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12427 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-7682 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-6272 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-13819 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11729 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11230 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-MM-12219 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-3327 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8388 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8010 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-9345 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12749 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-11257 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-9997 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-7855 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-5523-A Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-6323 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11776 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-12742 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-6671 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-11604 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-4846-B Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-10751 Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-4294 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-8412 Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-4918 |
Parties
Name | STATE OF FLORIDA LLC |
Role | Petitioner |
Status | Active |
Representations | Kenneth Sloan Nunnelly |
Name | HERON CHLOE |
Role | Respondent |
Status | Active |
Name | MELIZAIRE DORSICA |
Role | Respondent |
Status | Active |
Representations | TAMARIE SULLIVAN, Luis Davila, KATHLEEN T. GILLARD, Matthew P. Ferry, Richard E. Hornsby, Leslie A. Sweet, KATHERINE MCGINNIS, John C. Notari, Christopher Robert Kaigle, ANDREW ZELMAN, LAWRENCE A. HASHISH, Eric J. Trabin, Orange/ Osceola Public Defender, Victor O. Mead, William Hefley, Frederick W. Trabold, I I I, Lazaro G. Blanco |
Name | RYAN AUSTIN LUNSFORD |
Role | Respondent |
Status | Active |
Name | TIMOTHY MARK PAGE |
Role | Respondent |
Status | Active |
Name | PATRICK JAMES CLARK |
Role | Respondent |
Status | Active |
Name | DARRYL WAYNE GRANTLAND |
Role | Respondent |
Status | Active |
Name | MARQUETTE WILLIAMS |
Role | Respondent |
Status | Active |
Name | CEDRICK IVAN JACKSON |
Role | Respondent |
Status | Active |
Name | LEAH MARIE ROE |
Role | Respondent |
Status | Active |
Name | JAMES LAWSON SPRINGSTEEN |
Role | Respondent |
Status | Active |
Name | TAVARIS MARQUIS JONES |
Role | Respondent |
Status | Active |
Name | TERRIE ERNEICE WITCHARD |
Role | Respondent |
Status | Active |
Name | HENRY ANDERSON INC |
Role | Respondent |
Status | Active |
Name | CURTIS GENE FEIGHT |
Role | Respondent |
Status | Active |
Name | KERVIN JEAN LESPERANCE |
Role | Respondent |
Status | Active |
Name | EURIDIZ TORO ORTIZ |
Role | Respondent |
Status | Active |
Name | WILLIAM HAMILTON, JR. |
Role | Respondent |
Status | Active |
Name | STEPHEN ALLEN MARSHALL |
Role | Respondent |
Status | Active |
Name | MARCUS EUGENE CARR |
Role | Respondent |
Status | Active |
Name | JASON ASTON ADAMS |
Role | Respondent |
Status | Active |
Name | GERALDINE CESAR |
Role | Respondent |
Status | Active |
Name | GUSTAVO GARCIA, INC. |
Role | Respondent |
Status | Active |
Name | BRIAN EDWARD OBANDO |
Role | Respondent |
Status | Active |
Name | FRITZ SMITH JOSEPH |
Role | Respondent |
Status | Active |
Name | STEVEN MARQUEZ |
Role | Respondent |
Status | Active |
Name | DEMETRICE HALL |
Role | Respondent |
Status | Active |
Name | CARLOS MANUEL FLORESZACARIAS |
Role | Respondent |
Status | Active |
Name | WILLIAM SHAKIS LOTT |
Role | Respondent |
Status | Active |
Name | SHANTA BRIJAL |
Role | Respondent |
Status | Active |
Name | OSCAR ABEL ARAUZ-ZAMBRANA |
Role | Respondent |
Status | Active |
Name | JOHN JAMES SHILLIBEER |
Role | Respondent |
Status | Active |
Name | ANDREW THOMPSON, INC. |
Role | Respondent |
Status | Active |
Name | ALEXANDER MARIE JOHNSON |
Role | Respondent |
Status | Active |
Name | ANGELA MICHELLE FYOCK |
Role | Respondent |
Status | Active |
Name | JANOS KIRSTEUER |
Role | Respondent |
Status | Active |
Name | WILLIAMS SUARTAS |
Role | Respondent |
Status | Active |
Name | KENNETH ANTHONY PAINE, JR. |
Role | Respondent |
Status | Active |
Name | AMANDA RUNDELL |
Role | Respondent |
Status | Active |
Name | LAMARCUS FOUNTAIN |
Role | Respondent |
Status | Active |
Name | JULIANA DE CONTI FARAH |
Role | Respondent |
Status | Active |
Name | WILLIAM CUARTAS |
Role | Respondent |
Status | Active |
Name | LOUIS BURNEY |
Role | Respondent |
Status | Active |
Name | MIGUEL ANGEL MENDEZ |
Role | Respondent |
Status | Active |
Name | SHERMAN VULSAINT |
Role | Respondent |
Status | Active |
Name | SANTRELL ELLISON GREENE |
Role | Respondent |
Status | Active |
Name | BRADLEY PHILLIP WALKER |
Role | Respondent |
Status | Active |
Name | GABRIEL LASALLE |
Role | Respondent |
Status | Active |
Name | RAFAEL ANGEL FIGUEROA, JR. |
Role | Respondent |
Status | Active |
Name | CODY LEE BURCHAM |
Role | Respondent |
Status | Active |
Name | DANIEL ANDREW BAPTISTE |
Role | Respondent |
Status | Active |
Name | CHRISTOPHER DUWAN CUMMINGS |
Role | Respondent |
Status | Active |
Name | MICHAEL MCKINNEY |
Role | Respondent |
Status | Active |
Name | CHARLES LEE HAYES |
Role | Respondent |
Status | Active |
Name | BROOKE R. HUTCHENS |
Role | Respondent |
Status | Active |
Name | MARK ANTHONY HYATT |
Role | Respondent |
Status | Active |
Name | DIAMOND LESHAY WERRY |
Role | Respondent |
Status | Active |
Name | EDWARD EMANUEL MOORE |
Role | Respondent |
Status | Active |
Name | JOSE MALDONADO, INC. |
Role | Respondent |
Status | Active |
Name | LARRY BUSH |
Role | Respondent |
Status | Active |
Name | DARON MARCUS FIGUEROA |
Role | Respondent |
Status | Active |
Name | RODJRICK JEROME THOMAS |
Role | Respondent |
Status | Active |
Name | TERRELL DESHAUN WILLIAMS |
Role | Respondent |
Status | Active |
Name | JAVIAR DAVID FELTON |
Role | Respondent |
Status | Active |
Name | LAWRENCE VASCO HARRISON |
Role | Respondent |
Status | Active |
Name | DARON MARQUIS FIGUEROA |
Role | Respondent |
Status | Active |
Name | ANDY ILARRAZA |
Role | Respondent |
Status | Active |
Name | CINETIARE ALVAREZ |
Role | Respondent |
Status | Active |
Name | MARLON TOLBERTSON |
Role | Respondent |
Status | Active |
Name | DARRELL LEE HARGROVE |
Role | Respondent |
Status | Active |
Name | BRENT ALLEN PINNOCK |
Role | Respondent |
Status | Active |
Name | MICHAEL A. ANDERSON |
Role | Respondent |
Status | Active |
Name | NAOMI FRANCELA VILLALTA |
Role | Respondent |
Status | Active |
Name | ANTOINE DEJUAN WILKERSON |
Role | Respondent |
Status | Active |
Name | OSCAR SANCHEZ TELLEZ |
Role | Respondent |
Status | Active |
Name | GILBERT ALAN GWYNN |
Role | Respondent |
Status | Active |
Name | JAVAN DEANTWANE WILLINGHAM |
Role | Respondent |
Status | Active |
Name | MARILYN VALENTIN |
Role | Respondent |
Status | Active |
Name | JEREMY LAMOND WALKER |
Role | Respondent |
Status | Active |
Name | BLANCA FLOR SANTOS DEJESUS |
Role | Respondent |
Status | Active |
Name | JAVARIS LANDRY SMITH |
Role | Respondent |
Status | Active |
Name | ERIC L. HOLCOMB |
Role | Respondent |
Status | Active |
Name | JASON TYRONE CHILDS |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2015-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-12-18 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ PT'S 12/17NOTICE VOL DIS IS MOOT |
Docket Date | 2014-12-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ MOOT PER 12/18ORDER |
On Behalf Of | State of Florida |
Docket Date | 2014-12-17 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-12-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2014-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-12-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT SVC 12-15-14 |
On Behalf Of | State of Florida |
Docket Date | 2014-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Name | Date |
---|---|
Domestic Profit | 2006-08-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9234628700 | 2021-04-08 | 0455 | PPP | 9505 Lake Chrise Ln, Port Richey, FL, 34668-4111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4717059007 | 2021-05-20 | 0455 | PPP | 4947 NW 54th Ct, Tamarac, FL, 33319-3251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8202967909 | 2020-06-18 | 0455 | PPP | 1913 Southwest Aquarius Lane, Port St. Lucie, FL, 34984-4485 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2578548604 | 2021-03-15 | 0455 | PPP | 2261 NW 136th Ter, Opa Locka, FL, 33054-4024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9305118709 | 2021-04-08 | 0455 | PPP | 1208 E 15th Ave, Tampa, FL, 33605-3323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7087958400 | 2021-02-11 | 0455 | PPS | 1913 SW Aquarius Ln, Port St Lucie, FL, 34984-4485 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State