Entity Name: | GMAC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMAC 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: | 16 Aug 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: | P10000066877 |
Address: | 10628 REGENCY ST, ORLANDO, FL, 32825 |
Mail Address: | 10628 REGENCY ST, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYHENS GRACE | Vice President | 10628 REGENCY ST, ORLANDO, FL, 32825 |
SINGH RAVI | Agent | 1028 REGENCY ST, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINDON CAMPBELL VS ALLY FINANCIAL, INC. f/k/a GMAC | 4D2021-0058 | 2021-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lindon Campbell |
Role | Appellant |
Status | Active |
Name | ALLY FINANCIAL INC. |
Role | Appellee |
Status | Active |
Representations | Charles M. Tatelbaum, Christina Paradowski |
Name | GMAC INC |
Role | Appellee |
Status | Active |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-06-24 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's June 17, 2022 order is vacated. Further,ORDERED that the stay entered is lifted and the above-styled appeal shall proceed. |
Docket Date | 2022-06-17 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ **VACATED** ORDERED that the stay entered is lifted and the above-styled appeal shall proceed. Further,ORDERED that the appellant shall serve the initial brief within twenty (20) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions. |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-06-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Ally Financial, Inc. |
Docket Date | 2022-06-13 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within fifteen (15) days from the date of this order, as to the appellant’s bankruptcy proceedings. |
Docket Date | 2022-03-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Ally Financial, Inc. |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings. |
Docket Date | 2021-12-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Ally Financial, Inc. |
Docket Date | 2021-12-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings. |
Docket Date | 2021-09-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Ally Financial, Inc. |
Docket Date | 2021-08-23 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings. |
Docket Date | 2021-08-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) |
On Behalf Of | Lindon Campbell |
Docket Date | 2021-07-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings. |
Docket Date | 2021-04-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Lindon Campbell |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings. |
Docket Date | 2021-01-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ (AMENDED) |
On Behalf Of | Lindon Campbell |
Docket Date | 2021-01-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ (AMENDED) |
On Behalf Of | Lindon Campbell |
Docket Date | 2021-01-08 |
Type | Order |
Subtype | Order |
Description | Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lindon Campbell |
Docket Date | 2021-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA013486 |
Parties
Name | WILLIAM ALAN WORKMAN |
Role | Appellant |
Status | Active |
Representations | Sorraya M. Solages-Jones, Tyrone Andy Latour |
Name | ALLY FINANCIAL INC. |
Role | Appellee |
Status | Active |
Name | VERA KOTORI |
Role | Appellee |
Status | Active |
Name | GMAC INC |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST |
Role | Appellee |
Status | Active |
Representations | Ian Robert Norych, Todd Drosky |
Name | HON. HOWARD H. HARRISON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-05-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's December 12, 2016 motion for appellate attorneys' fees and costs is denied. |
Docket Date | 2017-02-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-12-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-12-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND COSTS |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-11-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee’s motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. This court notes that on October 24, 2016 two attorneys from Frenkel Lambert Weiss Weisman & Gordon, LLP, acknowledged service of this court’s October 24, 2016 order. |
Docket Date | 2016-11-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (MOTION FOR EOT TO COMPLY WITH COURT ORDER DATED 10/24/16) |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee's October 11, 2016 third agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. |
Docket Date | 2016-10-11 |
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 | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-09-06 |
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 August 30, 2016 second agreed 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 | 2016-08-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF LEAD COUNSEL OF RECORD WITHIN FIRM AND DESIGNATION OF EMAIL |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-08-30 |
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 | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-07-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 9/1/16. |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-06-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-04-26 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (187 PAGES) |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ Pursuant to appellant's April 14, 2016 notice of withdrawal of its motion for extension of time to file initial brief, the April 14, 2016 motion is considered withdrawn. |
Docket Date | 2016-04-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MOTION FOR EOT |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (WITHDRAWN) |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-02-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ TO CORRECT THE SPELLING OF APPELLANT'S MIDDLE NAME |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service. |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM ALAN WORKMAN |
Docket Date | 2016-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562009CA008534 |
Parties
Name | DAVID A. SERAVALLI |
Role | Appellant |
Status | Active |
Name | GMAC INC |
Role | Appellee |
Status | Active |
Representations | Albertelli Law |
Name | HON. JAMES W. MIDELIS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-03-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-02-07 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Derek M. Aronoff has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-02-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-02-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2013-12-26 |
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, 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. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 | 2013-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID A. SERAVALLI |
Docket Date | 2013-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 10-CA-25694 |
Parties
Name | DELROY G. LEIGHVARD |
Role | Appellant |
Status | Active |
Name | ALLY FINANCIAL INC. |
Role | Appellee |
Status | Active |
Representations | ANDREW W HOUCHINS |
Name | GMAC INC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2014-11-04 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-04-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-02-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-01-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-08-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ALLY FINANCIAL, INC. |
Docket Date | 2011-07-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DELROY G. LEIGHVARD |
Docket Date | 2011-07-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ UPON CONSIDERATION THAT THE COURT RECEIVED AN UNSIGNED INIT BRF FROM AA W/O A CERT OF SERVICE,IT IS ORDERED THAT AA SHALL FILE A SIGNED INIT BRF WITH A CERT INDICATING THAT A COPY WAS SERVED ON AE AND DATE OF SERVICE W/I 10DAYS |
Docket Date | 2011-06-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 20DAYS AA FILE INIT BRF AS THIS IS A NON-FINAL APPEAL PURSUANT TO FRAP0 9.130(a)(3)(C)(ii) |
Docket Date | 2011-06-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Delroy G. Leighvard |
Docket Date | 2011-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2011-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | DELROY G. LEIGHVARD |
Docket Date | 2011-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Domestic Profit | 2010-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13966585 | 0420600 | 1979-06-26 | BOYETTE RD OFF HWY 301, Riverview, FL, 33569 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1979-06-27 |
Abatement Due Date | 1979-06-30 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State