Search icon

CITIGROUP MORTGAGE LOAN TRUST, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D23-623;

Parties

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
Ishanna Marguerite Ible, and others, Appellant(s) v. Wells Fargo Bank, National Association, as Trustee for Citigroup Mortgage Loan Trust, Series 2004-OPT1, Asset Backed Pass-Through Certificates, Series 2004-OPTI, Unknown Heir, Beneficiaries, Devisees, Assignees, Lienors, Creditors, Trustees, and All Other Parties Claiming an Interest By, Through, Under, or Against the Estate of Deanna Ible, a/k/a Deanna B. Ible a/k/a Deanna Baker Ible, Deceased; Ursula B Ible, Elijah P Ible, Isaiah I Ible, Appellee(s). 1D2023-0623 2023-03-16 Closed
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
SFL PROPERTY HOLDING LLC, VS CITIGROUP MORTGAGE LOAN TRUST INC., etc., 3D2022-1088 2022-06-24 Closed
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
DAVID JUNGMANN AND MOLLIE ROOD AS TRUSTEE OF THE 5040 JUNGMANN TRUST VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE IN TRUST FOR THE REGISTERED HOLDERS OF CITIGROUP MORTGAGE LOAN TRUST 2007-AHL2, ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-AHL2 5D2019-3212 2019-11-01 Closed
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
JOHN MARK ROESCH VS RICK CROSBY, ET AL. 2D2018-1686 2018-04-30 Closed
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

Documents

Name Date
Off/Dir Resignation 2015-08-21
Domestic Profit 2010-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State