Search icon

FANNIE MAE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FANNIE MAE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANNIE MAE CORP. 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: 29 Jun 2016 (9 years ago)
Date of dissolution: 19 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: P16000057161
Address: 3900 WISCONSIN AVE NW, WASHINGTON, DC, WASHINGTON, DC, 20016
Mail Address: CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN HOME MORTGAGE SERVICING INC. Agent 5300 WASHINGTON STREET, HOLLYWOOD, FL, 33021
FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP Vice President -
DEUTSCHE BANK NATIONAL TRUST CO. Vice President 30 WALL STREET, NEW YORK, NY, 10005
ALMALEH ISSAK President CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000477412 TERMINATED 50-2009-CA-019714-XXXX-MB 15TH JUDICIAL CIRCUIT COURT 2019-05-28 2024-07-12 $65,836.88 MADELAINE MARTORELLA, 1809 ARLINGTON DRIVE, LAKE CLARK SHORES FL., 33406-8705

Court Cases

Title Case Number Docket Date Status
Candia Vanessa Williams, Petitioner(s) v. Jim Fuller, et al., Respondent(s) SC2023-0414 2023-03-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D23-153; 5D23-278;

Parties

Name Candia Vanessa Williams
Role Petitioner
Status Active
Name Hon. Jim Fuller
Role Respondent
Status Active
Name Ronnie Fussell
Role Respondent
Status Active
Name HON. ABRAHAM C. SOUD, JR.
Role Respondent
Status Active
Name Hon. John I. Guy
Role Respondent
Status Active
Name W. GREGG MCCAULIE
Role Respondent
Status Active
Name Hon. Waddell A. Wallace III
Role Respondent
Status Active
Name Charles O. Mitchell, Jr.
Role Respondent
Status Active
Name HON. FREDERICK BRENT TYGART, JUDGE
Role Respondent
Status Active
Name Hon. Mark H. Mahon
Role Respondent
Status Active
Name JOHN H. RUTHERFORD, SHERIFF
Role Respondent
Status Active
Name U.S. Marshals Service
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Name FANNIE MAE CORP.
Role Respondent
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Respondent
Status Active
Name CITIBANK SERVICES, INC.
Role Respondent
Status Active
Name DAVID P. TROTTI
Role Respondent
Status Active
Name Glenn A. Ziegler
Role Respondent
Status Active
Name Kimberly A. Humphrey
Role Respondent
Status Active
Name Mers Mortgage Electronic Registration System
Role Respondent
Status Active
Name Arlene B. Newman
Role Respondent
Status Active
Name Arantes M. Rodrigues
Role Respondent
Status Active
Name Sidney E. Lewis
Role Respondent
Status Active
Representations LAWRENCE J. BERNARD
Name John A. Vaness
Role Respondent
Status Active
Name Duval County Tax Collector
Role Respondent
Status Active
Name Hon. Jody Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Adrian G. Soud
Role Respondent
Status Active

Docket Entries

Docket Date 2023-03-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-03-22
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-03-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
On Behalf Of Candia Vanessa Williams
View View File
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD JR. D/B/A JUDGE, ADRIAN G. SOUD D/B/A JUDGE, JOHN GUY D/B/A JUDGE, ET AL. 5D2023-0278 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295-XXX-MA

Parties

Name Candia Williams
Role Appellant
Status Active
Name Wisdom Shield El
Role Appellant
Status Active
Name Hon. W. Gregg McCaulie
Role Appellee
Status Active
Name John H. Rutherford
Role Appellee
Status Active
Name Mers Mortgage Electronic Registration System
Role Appellee
Status Active
Name Ronnie Fussell
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name Hon. Timothy Corrigan
Role Appellee
Status Active
Name Glenn A. Ziegler
Role Appellee
Status Active
Name Hon. Adrian G. Soud
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Marcia Morales Howard
Role Appellee
Status Active
Name Hon. Charles O. Mitchell Jr.
Role Appellee
Status Active
Name David P. Trotti
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Appellee
Status Active
Name Arlene B. Newman
Role Appellee
Status Active
Name Sidney E. Lewis
Role Appellee
Status Active
Name Duval County Tax Collector
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Jim Fuller
Role Appellee
Status Active
Representations Emily Y. Rottmann DNU, Lawrence J. Bernard, Tallahassee Attorney General, Mykhaylo Vsevolodskyy, Sara F. Holladay, Edward Paul Cuffe, Emily Y. Rottmann
Name Kimberly A. Humphrey
Role Appellee
Status Active
Name John A. Van Ness
Role Appellee
Status Active
Name Hon. Abraham C. Soud Jr.
Role Appellee
Status Active
Name U.S. Marshall Service Middle District Florida
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. John I. Guy
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Elizabeth Warren
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Appellee
Status Active
Name Hon. Frederick B. Tygart
Role Appellee
Status Active
Name Milena Rodrigues Arantes
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Mary Elizabeth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate ~ ISSUED BY 2ND DCA
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; 2ND DCA PCA IN CONFIDENTIAL
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC REASSIGNMENT ORDER FROM THE FLA. SUPREME COURT
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ SC ORDER 2021-71 ASSIGNING 2ND AS TEMP JUDGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 819 pages
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the notice of appeal and attached final order docketed on October 4, 2022, the Court discharges its order to show cause issued on September 29, 2022. This cause shall proceed as an appeal of the order dismissing the amended complaint with prejudice rendered on September 20, 2022.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Candia Williams
Docket Date 2022-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-09-29
Type Order
Subtype Order to Show Cause
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 10/25
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 20, 2022.
Docket Date 2022-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, order attached pg. 22
On Behalf Of Candia Williams
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD, JR., ET AL. 2D2023-0153 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295

Parties

Name CANDIA VANESSA WILLIAMS
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name JOHN RUTHERFORD
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name MERS MORTGAGE ELECTRONIC REGISTRATION SYSTEM
Role Appellee
Status Active
Name KIMBERLY A HUMPHREY, ESQ.
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name HON. MARCIA MORALES HOWARD
Role Appellee
Status Active
Name WADDELL A. WALLACE, I I I
Role Appellee
Status Active
Name ARLENE B. NEWMAN
Role Appellee
Status Active
Name W. GREGG MCCAULIE
Role Appellee
Status Active
Name JOHN ANTHONY VAN NESS, ESQ.
Role Appellee
Status Active
Name JOHN GUY
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name ADRIAN G. SOUD
Role Appellee
Status Active
Name ELIZABETH WARREN
Role Appellee
Status Active
Name MILENA RODRIGUES ARANTES, ESQ.
Role Appellee
Status Active
Name RONNIE RUSSELL
Role Appellee
Status Active
Name MARK HARRISON MAHON
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Name DAVID P. TROTTI, ESQ.
Role Appellee
Status Active
Name FREDRICK B. TYGART
Role Appellee
Status Active
Name JIM FULLER
Role Appellee
Status Active
Representations Attorney General, Tampa, MYKHAYLO VSEVOLODSKYY, ESQ., LAWRENCE J. BERNARD, ESQ., EMILY Y. ROTTMANN, ESQ., ATTORNEY GENERAL, SARA F. HOLLADAY - TOBIAS, ESQ., E. PAUL CUFFE, ESQ., Kimberly Held Israel, Esq.
Name ABRAHAM C. SOUD, JR.
Role Appellee
Status Active
Name U.S. MARSHAL SERVICE MIDDLE DISTRICT FLORIDA
Role Appellee
Status Active
Name DUVAL COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name SIDNEY E. LEWIS, ESQ.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name HON. TIMOTHY CORRIGAN
Role Appellee
Status Active
Name CHARLES O. MITCHELL, JR.
Role Appellee
Status Active
Name HON. MARIANNE AHO
Role Judge/Judicial Officer
Status Active
Name DUVAL CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **5TH DCA CASE (5D23-278) HANDLED BY THE 2DCA (2D23-153)** JUDGES SILBERMAN, KELLY AND SMITH CONCUR
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2023-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2023-01-31
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 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ All filings in this Fifth District Court of Appeal case shall be submitted electronically to the Second District Court of Appeal through the Florida Courts E-filing Portal. Pro se submissions may be filed through the portal or by hard copy mailed to 1700 N. Tampa Street, Suite 300, Tampa, Florida 33602. All filings shall be submitted electronically using case number 2D23-0153. All documents filed in this Court must show on their face both Case Number 2D23-0153 and Case Number 5D23-0278. The parties are advised that 5D23-0278 remains the official case number but that 2D23- 0153 must be included on each document filed. The parties are alerted to the e-filing page of this court’s website for further direction as needed at www.2dca.org.
Docket Date 2023-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 5TH DCA ORDER TRANSFERRING CASE TO THE 2ND
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ 5TH DCA ACKNOWLEDGMENT OF NEW CASE
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AHO, 819 PGS.
On Behalf Of DUVAL CLERK
Docket Date 2022-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ FIRST DCA ORDER
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST DCA ORDER
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ FIRST DCA ACKNOWLEDGE LETTER
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *SUPREME COURT TRANSFER FOR THE 5TH DCA*
On Behalf Of CANDIA VANESSA WILLIAMS
NEIL J. GILLESPIE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION A/K/A FANNIE MAE 5D2022-2062 2022-08-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-002179-A

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Thomas J. Crowder
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-09-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/22
On Behalf Of Neil Joseph Gillespie
Docket Date 2022-09-27
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
FELIX I. GASPARD, VS BAC HOME LOANS SERVICING, LP, et al., 3D2020-1723 2020-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-53090

Parties

Name FELIX I. GASPARD
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Mary J. Walter
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES-THE APPLICATION FOR AN EXTENSION OF TIME WITHIN WHICH TO FILE A PETITION FOR A WRIT OF CERTIORARI IN THE ABOVE-ENTITLED CASE HAS BEEN PRESENTED TO JUSTICE THOMAS, WHO ON MARCH 22, 2022, EXTENDED THE TIME TO AN INCLUDING APRIL 18, 2022. THE LETTER HAS BEEN SENT TO THOSE DESIGNATED ON THE ATTACHED NOTIFICATION LIST.
On Behalf Of FELIX I. GASPARD
Docket Date 2022-01-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed 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. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S RENEWED MOTION FOR LEAVE TO FILE THE ATTACHED AMENDED INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion for Leave to File the Attached Amended Initial Brief is hereby denied. The contemporaneously Amended Initial Brief, filed on September 10, 2021, is hereby stricken.
Docket Date 2021-03-30
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 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s pro se Emergency Motion for a Stay of Execution of Eviction is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2022-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ THE PETITION FOR A WRIT OF CERTIORARI IS DENIED-FILED BY THE SUPREME COURT OF THE UNITED STATES
Docket Date 2022-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Appellees’ Response in Opposition to pro se Appellant’s Verified Motion to Withhold Issuance of Mandate and Motion for Stay of Execution, filed on January 14, 2022, is noted. Upon consideration, pro se Appellant’s Verified Motion to Withhold Issuance of Mandate and Motion for Stay of Execution of Eviction is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of FELIX I. GASPARD
Docket Date 2022-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TOAPPELLANT'S VERIFIED MOTION TO WITHHOLD ISSUANCEOF MANDATE TO THE LOWER COURT AND MOTION FOR STAYOF EXECUTION OF EVICTION TO ALLOW FOR APPEAL TOTHE FLORIDA SUPREME COURT, THE U.S SUPREME COURT,AND OTHER CONCERNED ENTITIES SIGNATORIESTO THE CONSENT JUDGMENTS
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION TO WITHOLD ISSUANCE OF THE MANDATE TO THE LOWER COURT AND MOTION FOR STAY OF EXECUTION OF EVICTION TO ALLOW FOR APPEAL TO THE FLORIDA SUPREME COURT, AND OTHER CONCERNED ENTITIES SIGNATORIES TO THE CONSENT JUDGMENTS.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, pro se Appellant’s Motion for Rehearing, for Written Opinion, and for Certification is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur. Pro se Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR WRITTEN OPINION. FOR CERTIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ Response in Opposition to pro se Appellant’s Second Motion for Extension of Time to File a Motion for Rehearing, filed on November 23, 2021, is noted.Pro se Appellant’s Second Motion for Extension of Time to File a Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING (SECOND MOTION)
On Behalf Of FELIX I. GASPARD
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including ten (10) days from the date of this Order. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE REGARDING THE APPENDIX
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of pro se Appellant’s Motion for Leave to Exceed Page Limit in Reply Brief and to File the Attached Reply Brief, the Motion for Leave to Exceed Page Limit is hereby denied. The Reply Brief filed on October 12, 2021, is stricken as being non-compliant with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO EXCEED PAGE LIMIT IN REPLY BRIEF AND TO FILE THIS ATTACHED APPELLANT REPLY BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See order issued on 10-14-21/ Brief stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Emergency Motion forWritten Opinion and for Rehearing En Banc is hereby denied.
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR WRITTEN OPINION-EMERGENCY
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Renewed Verified Emergency Motion for Injunctive Relief and for a Stay of Execution of Eviction Pending Appeal, and in the Alternative, Motion for Written Opinion and for Certification is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION FOR INJUNCTIVE RELIEF AND FOR A STAY EXECUTION OF EVICTION PENDING APPEAL. IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION AND FOE CERTIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Renewed Motion for Leave to File the Amended Initial Brief is hereby denied. The Amended Initial Brief filed on September 21, 2021, is stricken. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-09-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ See order issued on 9-23-21/Amended IB stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file the attached Amended Initial Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ See order issued on 9-14-21/Amended Initial Brief stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellees’ Motion to Strike pro se Appellant’s Renewed Requests for Admissions and for Debt Validation/Verification is granted, and the Renewed Requests for Admissions and for Debt Validation/Verification, filed on July 29, 2021, is hereby stricken. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Motion for a Short Extension of Time to File an Amended Initial Brief is hereby denied. Appellant may file the reply brief within fifteen (15) days from the date of this Order.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR A SHORT EXTENSION OF TIME TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'SVERIFIED EMERGENCY MOTION FORTEMPRARY INJUNCTIVE RELIEF, MOTION FOR ASTAY OF EXECUTION OF EVICTION PENDING APPEAL
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE "DEFENDANT'SRENEWED REQUESTS TO PLAINTIFF'S COUNSEL FORADMISSIONS AND FOR DEBT VALIDATION/VERIFICATION"
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF FOR APPELLEESBANK OF AMERICA, N.A., AND FEDERAL NATIONALMORTGAGE ASSOCIATION
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA SUPREME COURT: APPELLANT'S VERIFIED EMERGENCY-MOTION.FOR TEMPORARY INJUNCTIVE RELIEF. MOTION FOR A STAY OF EXECUTION OF EVICTIONPENDING APPEAL.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See order issued on 9-3-21/stricken.CIRCUIT COURT FOR ELEVENTH JUDICIAL CIRCUIT:DEFENDANT'S RENEWED REQUESTS TO PLAINTIFF'S COUNSEL FORADMISSIONS AND FOR DEBT VALIDATION/VERIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-05-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S REQUEST FOR JUDICIAL NOTICE/NOTICE OF INQUIRY
On Behalf Of FELIX I. GASPARD
Docket Date 2021-07-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion to Compel Verification of Debt, etc., is hereby denied. Pro se Appellant’s Verified Emergency Motion for Temporary Injunctive Relief and Motion for a Stay of Execution of Eviction Pending Appeal is denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed June 29, 2021, is recognized by the Court.
Docket Date 2021-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion for a Stay of Execution of Eviction Pending Appeal is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of Execution Eviction Pending Appeal
On Behalf Of FELIX I. GASPARD
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Bank of America, N.A.'s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.Appellee Federal National Mortgage Association's Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-02
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 BAC HOME LOANS SERVICING, LP
Docket Date 2021-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Request for Judicial Notice/Notice of Inquiry is hereby denied.
Docket Date 2021-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2021-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. The filing or pendency of any motion shall not toll or delay this deadline. The failure to comply may result in dismissal of this appeal.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND NOTICE OF DILIGENT PROSECUTION OF THE CASE
On Behalf Of FELIX I. GASPARD
Docket Date 2021-03-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Second Motion for Extension of Time to File the Initial Brief is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND MOTION FOR A SHORT EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of FELIX I. GASPARD
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 19-685, 17-2714, 17-2692, 17-2351, 17-1808, 17-1327, 17-96, 17-94, 16-2616, 15-427, 14-1922, 13-2124
On Behalf Of FELIX I. GASPARD
Docket Date 2020-11-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR A STAY OF EXECUTION OF EVICTION
On Behalf Of FELIX I. GASPARD

Documents

Name Date
Voluntary Dissolution 2016-09-19
Domestic Profit 2016-06-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State