Search icon

JANOS FARKAS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JANOS FARKAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANOS FARKAS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2006 (19 years ago)
Document Number: P06000157095
FEI/EIN Number 421720330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 226 SW HOMELAND RD, PORT ST LUCIE, FL, 34953, US
Mail Address: 226 SW HOMELAND RD, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANOS FARKAS President 226 SW HOMELAND RD, PORT ST LUCIE, FL, 34953
FARKAS JANOS G Agent 226 SW HOMELAND RD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 226 SW HOMELAND RD, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-03-24 226 SW HOMELAND RD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 226 SW HOMELAND RD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2016-02-10 FARKAS , JANOS G -

Court Cases

Title Case Number Docket Date Status
JANOS FARKAS VS U.S. BANK, N.A., ETC., et al. 4D2020-1855 2020-08-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012109XXXMB

Parties

Name JANOS FARKAS INC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name U.S. BANK, N.A., etc.
Role Appellee
Status Active
Representations Matthew Edward Hearne, Christopher Posner, Allison Morat
Name Clear Lake Condo Assoc. Inc.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Janos Farkas
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 19, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 26, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-04-19
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 Janos Farkas
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/20/21.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Janos Farkas
Docket Date 2021-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK, N.A., etc.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK, N.A., etc.
Docket Date 2021-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 3/19/21.
Docket Date 2021-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 3/12/21.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK, N.A., etc.
Docket Date 2021-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/5/21.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK, N.A., etc.
Docket Date 2021-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janos Farkas
Docket Date 2020-12-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 1/4/21.
Docket Date 2020-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Janos Farkas
Docket Date 2020-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/30/20.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Janos Farkas
Docket Date 2020-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (875 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Janos Farkas
Docket Date 2020-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/15/20
Docket Date 2020-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Janos Farkas
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, N.A., etc.
Docket Date 2020-08-21
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Janos Farkas
Docket Date 2020-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JANOS FARKAS VS U.S. BANK N.A., AS TRUSTEE, etc. 4D2018-1095 2018-04-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA035912

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JANOS FARKAS INC
Role Appellant
Status Active
Name U.S. BANK N.A., AS TRUSTEE
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-09
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 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2018-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2018-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 8/10/18
Docket Date 2018-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed June 26, 2018, this court's June 18, 2018 order to show cause is discharged.
Docket Date 2018-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2018-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 44 DAYS TO 7/18/18
Docket Date 2018-06-26
Type Response
Subtype Response
Description Response
Docket Date 2018-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 193 PAGES
Docket Date 2018-06-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 6/27/18***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 28, 2018, 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 2018-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2018-04-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Janos Farkas
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JANOS FARKAS VS WELLS FARGO BANK, N.A., AS TRUSTEE FOR THE CERTIFICATE HOLDRES OF LMT 2006-9, TRAVELER,TST LLC AS TRUSTEE FOR THE DUNES TRUST DATED2/23/07 LEGACY DUNES CONDOMINIUM ASSOCISTION, INC. 5D2017-3353 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-003445-MF

Parties

Name JANOS FARKAS INC
Role Appellant
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Patrick H. Willis, Shawn Taylor, Brandi Wilson
Name TRAVELERTRUST, LLC AS TRUSTEE FOR THE DUNES TRUST DATED 2/23/2007
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 36 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/24; RB W/IN 7 DAYS OF SROA
Docket Date 2018-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & EOT FOR RB
Docket Date 2018-07-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 21 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 7/25. RB 7 DYS THEREAFTER.
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ PER 6/26 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
Docket Date 2018-06-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS - MOT SUPPL AND EOT RB
Docket Date 2018-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/30
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/16
Docket Date 2018-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/22
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/15
Docket Date 2018-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 43 PAGES - TRANSCRIPT
On Behalf Of Clerk Osceola
Docket Date 2018-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 3/2
Docket Date 2018-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1337 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/5
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/17
On Behalf Of JANOS FARKAS
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JANOS FARKAS, INDIVIDUALLY AND AS BENEFICIARY FOR THE LEGACY TRUST DATED 02/23/2007 VS NATIONSTAR MORTGAGE, LLC 5D2015-4383 2015-12-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
49-2010-CA-000667

Parties

Name JANOS FARKAS INC
Role Appellant
Status Active
Name LEGACY TRUST, DATED 2/23/07
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, MICHAEL J. LARSON, Justin Ritchie, Patrick H. Willis, Ryan D. O'Connor
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH/REH EN BANC & MOT TO CERTIFY
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2016-08-17
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-04-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/15
Docket Date 2016-03-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/12
Docket Date 2016-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-02-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2016-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-15
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 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/7 OTSC IS DISCHARGED
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 1/20 ORDER
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/15
On Behalf Of JANOS FARKAS
Docket Date 2015-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JANOS FARKAS AND JULIA DANG AS TRUSTEE, ETC. VS BANK OF NEW YORK MELLON, ETC. 5D2014-2675 2014-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-036411-O

Parties

Name JANOS FARKAS INC
Role Appellant
Status Active
Name THE ISLE TRUST DATED FEBRUARY
Role Appellant
Status Active
Name JULIA DANG
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations NICHOLAS R. CAVALLARO, Michelle Garcia Gilbert, JENNIFER LIMA SMITH, COLLIE L. NOLEN, PAUL T. HINCKLEY
Name HON. DONALD E. GRINCEWICZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2015-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPIN
Docket Date 2015-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2014-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of New York Mellon
Docket Date 2014-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2014-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - E-FILED (35 PAGES)
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ BY 1/12/15
Docket Date 2014-12-11
Type Notice
Subtype Notice
Description Notice ~ "ON SUPP ROA"; TRT AS MOT EOT TO SUPP ROA PER 12/11 ORDER
Docket Date 2014-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2014-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/17.
Docket Date 2014-10-10
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 2014-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - E-FILED (291 PAGES)
Docket Date 2014-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2014-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/14
On Behalf Of JANOS FARKAS
Docket Date 2014-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State