Search icon

ANDREW THOMPSON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
ANDREW THOMPSON VS FORETHOUGHT LIFE INSURANCE COMPANY 4D2021-2030 2021-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-18362

Parties

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
ANDREW THOMPSON VS THE MANORS OF INVERRARY CONDO XI ASSOC., INC. 4D2021-0525 2021-01-21 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
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
LORENZO ALLEN and ANDREW THOMPSON VS THE BANK OF NEW YORK MELLON, etc. 4D2019-0420 2019-02-13 Closed
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.
ANDREW THOMPSON VS GSAA HOME EQUITY TRUST 2006-1, etc., et al. 4D2018-3735 2018-12-20 Closed
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
ANDREW THOMPSON VS THE BANK OF NEW YORK MELLON, etc. 4D2018-2966 2018-10-05 Closed
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

Documents

Name Date
Domestic Profit 2006-08-21

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9582
Current Approval Amount:
9582
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9631.77
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4405.62
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20862.33
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19410
Current Approval Amount:
19410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19593.46
Date Approved:
2021-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15672
Current Approval Amount:
15672
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20495
Current Approval Amount:
20495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20616.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State