CITIGROUP MORTGAGE LOAN TRUST, INC - Florida Company Profile

Entity Name: | CITIGROUP MORTGAGE LOAN TRUST, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITIGROUP MORTGAGE LOAN TRUST, 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: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P10000003291 |
Address: | 15476 NW 77 CT, 257, MIAMI LAKES, FL, 33016 |
Mail Address: | 15476 NW 77 CT, 257, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS KAREN | Secretary | 15476 NW 77 CT, MIAMI LAKES, FL, 33016 |
TORRENTE GEORGE L | Vice President | 14215 SW 54 ST, MIAMI, FL, 33175 |
TORRENTE GEORGE L | Director | 14215 SW 54 ST, MIAMI, FL, 33175 |
TORRENTE GEORGE L | Agent | 14215 SW 54 ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ishanna Marguerite Ible, Petitioner(s) v. Wells Fargo Bank, N.A. et al, Respondent(s) | SC2024-0089 | 2024-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ishanna Ible |
Role | Petitioner |
Status | Active |
Name | CITIGROUP MORTGAGE LOAN TRUST, INC |
Role | Respondent |
Status | Active |
Name | SERIES 2004-OPTI |
Role | Respondent |
Status | Active |
Name | Deanna Ible |
Role | Respondent |
Status | Active |
Name | Ursula Ible |
Role | Respondent |
Status | Active |
Name | Elijah Ible |
Role | Respondent |
Status | Active |
Name | Isaiah I Ible |
Role | Respondent |
Status | Active |
Name | Hon. J. Layne Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | 1DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Wakulla Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Respondent |
Status | Active |
Representations | Kimberly Staffa Mello |
Docket Entries
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
View | View File |
Docket Date | 2024-01-19 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the First District Court of Appeal on November 21, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Wakulla County 16000056CAAXMX |
Parties
Name | Ishanna M. Ible |
Role | Appellant |
Status | Active |
Name | CITIGROUP MORTGAGE LOAN TRUST, INC |
Role | Appellee |
Status | Active |
Name | Unknown Heir |
Role | Appellee |
Status | Active |
Name | Deanna Ible |
Role | Appellee |
Status | Active |
Name | Deanna Baker Ible |
Role | Appellee |
Status | Active |
Name | Ursula Ible |
Role | Appellee |
Status | Active |
Name | Elijah Ible |
Role | Appellee |
Status | Active |
Name | Isaiah I Ible |
Role | Appellee |
Status | Active |
Name | Hon. J. Layne Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | GREG JAMES LLC |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Wells Fargo Bank |
Role | Appellee |
Status | Active |
Representations | Aldridge Pite, LLP, Kimberly S. Mello |
Docket Entries
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order on Motion for Rehearing En Banc |
View | View File |
Docket Date | 2023-03-17 |
Type | Letter |
Subtype | Lower Tribunal/Acknowledgement letter |
Description | Lower Tribunal/Acknowledgement letter |
View | View File |
Docket Date | 2024-01-19 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Disposition - is hereby dismissed. |
View | View File |
Docket Date | 2024-01-18 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invok. Disc. Jur. FSC |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order on Motion For Clarification |
View | View File |
Docket Date | 2023-12-12 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Emergency Motion For Clarification |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-12-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-11-14 |
Type | Response |
Subtype | Response |
Description | Response to appellants Motion for rehearing en banc |
On Behalf Of | Wells Fargo Bank |
Docket Date | 2023-11-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order on Miscellaneous Motion |
View | View File |
Docket Date | 2023-10-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion for Rehearing En Banc |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-10-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion - Motion For Remedy |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-10-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Ishanna M. Ible |
View | View File |
Docket Date | 2023-10-25 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2023-10-24 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-10-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 373 So. 3d 1135 |
View | View File |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacating/Withdrawing 9/28 Order and Opinion |
View | View File |
Docket Date | 2023-10-10 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate of Interested Persons and Corporate Disclosure Statement |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Order |
Description | Order - Withdrawn per 10/11/23 court order. |
View | View File |
Docket Date | 2023-09-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Withdrawn per 10/11/23 order |
View | View File |
Docket Date | 2023-09-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Ishanna M. Ible |
View | View File |
Docket Date | 2023-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank |
Docket Date | 2023-08-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Qui Tam Pro Domino Rege Quam Pro Se Ipso Inhac Parte Sequitur |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-07-19 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 524 pages - Record A - LT Case# 2016 CA 56 - 1DCA Case # 18-3626 |
Docket Date | 2023-06-14 |
Type | Response |
Subtype | Response |
Description | Response to 06/02 order |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-06-07 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief |
View | View File |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2023-03-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Amended Motion To Stay |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-03-20 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2023-03-17 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Notice of Appeal; addresses |
On Behalf Of | Ishanna M. Ible |
Docket Date | 2023-03-17 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-03-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | for order being appealed |
View | View File |
Docket Date | 2023-03-16 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-4270 |
Parties
Name | SFL PROPERTY HOLDING LLC |
Role | Appellant |
Status | Active |
Representations | Erik D. Wesoloski |
Name | CITIGROUP MORTGAGE LOAN TRUST, INC |
Role | Appellee |
Status | Active |
Representations | Donna S. Glick, Richard S. McIver |
Name | Hon. Maria de Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-02-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated December 28, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2023-01-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-01-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ THE ATTACHED ORDER |
On Behalf Of | SFL Property Holding LLC |
Docket Date | 2023-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF NON-REPRESENTATION |
On Behalf Of | CITIGROUP MORTGAGE LOAN TRUST INC. |
Docket Date | 2022-12-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CITIGROUP MORTGAGE LOAN TRUST INC. |
Docket Date | 2022-12-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-95 days to 12/05/2022 |
Docket Date | 2022-09-05 |
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 | SFL Property Holding LLC |
Docket Date | 2022-08-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-06-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Cancel Foreclosure Sale is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur. |
Docket Date | 2022-06-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO CANCELFORECLOSURE SALE1 |
On Behalf Of | SFL Property Holding LLC |
Docket Date | 2022-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITIGROUP MORTGAGE LOAN TRUST INC. |
Docket Date | 2022-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2022-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2018-CA-027473 |
Parties
Name | MOLLIE ROOD AS TRUSTEE |
Role | Appellant |
Status | Active |
Representations | Chris Lim |
Name | DAVID JUNGMANN |
Role | Appellant |
Status | Active |
Name | CITIGROUP MORTGAGE LOAN TRUST, INC |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | Kimberly Held Israel, WESLEY RIDOUT, William L. Grimsley |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2019-12-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS |
Docket Date | 2019-12-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-12-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA CHRIS LIM 0013006 |
On Behalf Of | MOLLIE ROOD AS TRUSTEE |
Docket Date | 2019-11-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2019-11-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE WILLIAM L. GRIMSLEY 0084226 |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2019-11-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226 |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2019-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2019-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/30/19 |
On Behalf Of | MOLLIE ROOD AS TRUSTEE |
Docket Date | 2019-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2012CA-12635 |
Parties
Name | JOHN MARK ROESCH |
Role | Appellant |
Status | Active |
Representations | LEE SEGAL, ESQ. |
Name | CITIGROUP MORTGAGE LOAN TRUST, INC |
Role | Appellee |
Status | Active |
Name | US BANK NATIONAL ASSN., AS TRUSTEE |
Role | Appellee |
Status | Active |
Name | RICK CROSBY |
Role | Appellee |
Status | Active |
Representations | MARY J. WALTER, ESQ., BROCK & SCOTT, P L L C, KELLEY KRONENBERG ATTORNEYS AT LAW, CASTLE LAW GROUP |
Name | F C NOTES SVC, L L C |
Role | Appellee |
Status | Active |
Name | HON. PATRICIA A. MUSCARELLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-01 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.POLSTON, LABARGA, LAWSON, MUÑIZ, and COURIEL, JJ., concur. |
Docket Date | 2020-05-18 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2020-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-15 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
On Behalf Of | RICK CROSBY |
Docket Date | 2020-05-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-15 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2019-09-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | RICK CROSBY |
Docket Date | 2019-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust, Inc., Mortgage Passthrough Certificates, Series 2006-AR9's motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order. |
Docket Date | 2019-09-06 |
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 | RICK CROSBY |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - AB due 09/06/19 |
On Behalf Of | RICK CROSBY |
Docket Date | 2019-06-12 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2019-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 07/05/19 |
On Behalf Of | RICK CROSBY |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S NOTICE OF CHANGE OF ATTORNEY OF RECORD |
On Behalf Of | RICK CROSBY |
Docket Date | 2019-05-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOHN MARK ROESCH |
Docket Date | 2019-04-26 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 502 PAGES |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order. |
Docket Date | 2019-03-20 |
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 | JOHN MARK ROESCH |
Docket Date | 2019-03-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | JOHN MARK ROESCH |
Docket Date | 2019-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MUSCARELLA - 2460 PAGES |
Docket Date | 2019-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order. |
Docket Date | 2019-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOHN MARK ROESCH |
Docket Date | 2019-02-01 |
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 | JOHN MARK ROESCH |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellant shall serve the initial brief within 30 days of the date of this order. |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT |
On Behalf Of | RICK CROSBY |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a). |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDER |
Docket Date | 2018-10-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Appellant shall proceed pro se without prejudice to retaining new counsel who must file a notice of appearance in this court. Appellant shall serve the initial brief within 40 days of this order. |
Docket Date | 2018-09-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | JOHN MARK ROESCH |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ From filings in other cases in this court, it has come to the court's attention that attorney Mark Stopa has been suspended from the practice of law and ordered to withdraw from pending cases. In this case, no motion to withdraw has been filed. Within seven days from the date of this order, attorney Stopa shall file a motion to withdraw in this case. The motion shall be served on the client and shall provide the client's address, as required by Florida Rule of Appellate Procedure 9.440(b). |
Docket Date | 2018-08-22 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2018-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 08/06/18 |
On Behalf Of | JOHN MARK ROESCH |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RICK CROSBY |
Docket Date | 2018-05-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JOHN MARK ROESCH |
Docket Date | 2018-04-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-04-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-04-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | JOHN MARK ROESCH |
Name | Date |
---|---|
Off/Dir Resignation | 2015-08-21 |
Domestic Profit | 2010-01-12 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State