Search icon

HSBC MORTGAGE CORPORATION (USA) - Florida Company Profile

Company Details

Entity Name: HSBC MORTGAGE CORPORATION (USA)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 1990 (35 years ago)
Date of dissolution: 16 Oct 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: P30014
FEI/EIN Number 161245395

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

Mail Address: 26525 N RIVERWOODS BLVD, TAX DEPT, METTAWA, IL, 60045, US
Address: 2929 WALDEN AVENUE, DEPEW, NY, 14043, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MASER MICHAEL J President 452 FIFTH AVE, NEW YORK, NY, 10018
MASER MICHAEL J Director 452 FIFTH AVE, NEW YORK, NY, 10018
GRACE PATRICIA Secretary ONE HSBC CENTER, BUFFALO, NY, 14203
GRACE PATRICIA Director ONE HSBC CENTER, BUFFALO, NY, 14203
BEHNKE RICK L Asst 26525 N.RIVERWOODS BLVD, METTAWA, IL, 60045
SCANLON THOMAS Treasurer 2929 WALDEN AVENUE, DEPEW, NY, 14043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-16 - -
REGISTERED AGENT CHANGED 2013-10-16 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2011-04-08 2929 WALDEN AVENUE, DEPEW, NY 14043 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 2929 WALDEN AVENUE, DEPEW, NY 14043 -
NAME CHANGE AMENDMENT 1999-03-29 HSBC MORTGAGE CORPORATION (USA) -

Court Cases

Title Case Number Docket Date Status
HSBC MORTGAGE CORPORATION (USA) VS JACK TOWNSEND III, TRUSTEE, et al. 4D2023-0200 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432002CA000491

Parties

Name HSBC MORTGAGE CORPORATION (USA)
Role Appellant
Status Active
Representations Zachary Ullman
Name Unknown Tenant in Possession #2
Role Appellee
Status Active
Name The River Ridge Home Owners Association of Martin County
Role Appellee
Status Active
Name Unknown Tenant in Possession #1
Role Appellee
Status Active
Name C.F. Box, Trustee
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name Jack Townsend III, Trustee
Role Appellee
Status Active
Representations Larry T. Cortez, Peter Wildman

Docket Entries

Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that, upon consideration of appellee River Ridge Home Owners' Association of Martin County, Inc.'s January 20, 2023 notice of joinder and appellee C. F. Box, Trustee's February 1, 2023 response, the appellant’s January 20, 2023 motion to expedite is granted. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances.Consistent with the above, the court reporters and the clerk of the lower tribunal are directed to treat this matter on an expedited basis. Any transcript shall be filed within fifteen (15) days from the date of this order. The clerk of the lower tribunal is directed to prepare, file, and serve the index to the Record on Appeal within ten (10) days from the date of this order, regardless of whether a transcript is filed with the clerk. The clerk shall file the record on appeal within fifteen (15) days from the date of this order, and shall forward any transcript subsequently filed as a supplemental record. At the option of appellant, at the time the initial brief is filed, the appellant may file an appendix instead of the record. However, a notice that an appendix will be used shall be served on this court and the clerk of the lower tribunal within ten (10) days from the date of this order. Any responses to a party's motion shall be filed within five (5) days of the date of service of the motion. Appellant shall file the initial brief within ten (10) days from the date the record on appeal is docketed. Appellees shall file the answer brief within ten (10) days from the service of the initial brief. Appellant shall file the reply brief, if any, within ten (10) days from the service of the answer brief. NOTE: No extensions of time shall be granted. The filing of motions by any party shall not toll the running of the briefing schedule. The parties are obligated to notify the clerk of the lower tribunal and the court reporter of the requirements of this order.
Docket Date 2023-02-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ January 31, 2023 response to appellant’s motion to expedite is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-20
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jack Townsend III, Trustee
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,477 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-02-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO EXPEDITE
On Behalf Of Jack Townsend III, Trustee
Docket Date 2023-01-31
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO EXPEDITE APPEAL **Stricken**
On Behalf Of Jack Townsend III, Trustee
Docket Date 2023-01-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLANT'S MOTION TO EXPEDITE
On Behalf Of Jack Townsend III, Trustee
Docket Date 2023-01-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees shall file a response, within five (5) days from the date of this order, to appellant's January 20, 2023 motion to expedite.
Docket Date 2023-01-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DENNIS GUARACINO, JOSEPH GUARACINO and SARAH BLYTH VS HSBC MORTGAGE CORPORATION, et al. 4D2020-0697 2020-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08054529

Parties

Name Dennis Guaracino
Role Appellant
Status Active
Representations F. Scott Fistel
Name Joseph Guaracino
Role Appellant
Status Active
Name Sarah Blythe
Role Appellant
Status Active
Name Unknown Heirs of the Estate of Dennis Guaracino
Role Appellee
Status Active
Name HSBC MORTGAGE CORPORATION (USA)
Role Appellee
Status Active
Representations Allegra Knopf, Laura Lee Brogan, Zachary Ullman, Jennifer Travieso
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellants Joe Guaracino, Sarah Guaracino, and the Estate of Dennis Guaracino’s April 13, 2020 jurisdictional statement and the appellee’s April 23, 2020 response and motion to dismiss, it is ORDERED that appellee’s motion to dismiss is granted, and the above-styled appeal is dismissed. This court does not have jurisdiction to consider this appeal.WARNER, MAY and CONNER, JJ., concur.
Docket Date 2020-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 308 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* RESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2020-04-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Dennis Guaracino
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' March 27, 2020 motion for extension of time is granted in part. The time in which to file appellants’ brief statement per order from this court on March 18, 2020 is extended fifteen (15) days from the date of this order.
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT OF JURISDICTION
On Behalf Of Dennis Guaracino
Docket Date 2020-03-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting plaintiff's motion to re-open matter and motion for leave of court to file an amended complaint and substitute party plaintiff" is appealable pursuant to Florida Rule of Appellate Procedure 9.110, which directs appeal proceedings of final orders, or how the order is appealable pursuant to Florida Rule of Appellate Procedure 9.130, which directs appeal proceedings of appealable nonfinal orders; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dennis Guaracino
Docket Date 2020-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS ABREU AND CELIA ABREU, VS HSBC MORTGAGE CORPORATION (USA), 3D2016-2115 2016-09-14 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
09-2277

Parties

Name CELIA ABREU
Role Appellant
Status Active
Name CARLOS ABREU
Role Appellant
Status Active
Representations Ricardo R. Corona, Ricardo M. Corona
Name HSBC MORTGAGE CORPORATION (USA)
Role Appellee
Status Active
Representations MATTHEW A. CICCIO, ALDRIDGE PITE, LLP
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS ABREU
Docket Date 2017-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS ABREU
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ notice of agreed extension of time to serve the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including August 4, 2017, with no further extensions allowed.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS ABREU
Docket Date 2017-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC MORTGAGE CORPORATION (USA)
Docket Date 2017-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC MORTGAGE CORPORATION (USA)
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including ten (10) days from the date of this order.
Docket Date 2017-05-15
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 HSBC MORTGAGE CORPORATION (USA)
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thrity (30) days from the date of this order.
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-04-10
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 HSBC MORTGAGE CORPORATION (USA)
Docket Date 2017-03-10
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 HSBC MORTGAGE CORPORATION (USA)
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-34 days to 4/9/17
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/6/17
Docket Date 2017-01-04
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 HSBC MORTGAGE CORPORATION (USA)
Docket Date 2016-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS ABREU
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC MORTGAGE CORPORATION (USA)
Docket Date 2016-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 2, 2016.
Docket Date 2016-09-14
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 2016-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLOS ABREU
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARILIN MARTINEZ, VS HSBC MORTGAGE CORPORATION USA, 3D2016-1657 2016-07-14 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
10-5022

Parties

Name MARILIN MARTINEZ
Role Appellant
Status Active
Name HSBC MORTGAGE CORPORATION (USA)
Role Appellee
Status Active
Representations Shapiro, Fishman & Gache, LLP, KIMBERLY N. HOPKINS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to re-open case dismissed by this Court is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ.,
Docket Date 2016-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reopen case dismissed by Court
On Behalf Of MARILIN MARTINEZ
Docket Date 2016-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-09-15
Type Notice
Subtype Notice
Description Notice ~ OF AA FAILURE TO COMPLY WITH ORER DATED AUG 15, 2016
On Behalf Of HSBC MORTGAGE CORPORATION (USA)
Docket Date 2016-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the show cause order is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-08-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file order to show cause
On Behalf Of MARILIN MARTINEZ
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of HSBC MORTGAGE CORPORATION (USA)
Docket Date 2016-07-27
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 25, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARILIN MARTINEZ
Docket Date 2016-07-14
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 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCOTT WUILLEMIN VS HSBC MORTGAGE CORPORATION 4D2014-4425 2014-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2010CA043941 (11)

Parties

Name SCOTT WUILLEMIN
Role Appellant
Status Active
Representations Bruce K. Herman
Name HSBC MORTGAGE CORPORATION (USA)
Role Appellee
Status Active
Representations Nicholas Steven Agnello, JOHN ROBERT CHILES, SUZETTE ANN MAYLOR
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 28, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 18, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/9/15
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's April 4, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 22, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-11-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's October 19, 2015 motion to strike or file a sur-reply is denied.
Docket Date 2015-10-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED)
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 31 DAYS TO 8/10/15
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-06-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellee's June 11, 2015 unopposed motion to stay briefing pending clerk's completion of record is denied as moot. The docket reflects that the clerk of the lower tribunal filed the trial exhibits on March 9, 2015.
Docket Date 2015-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 29 DAYS TO 07/10/2015
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-06-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 5/20/15 ORDER**
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-05-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 22, 2015 motion to supplement the record is granted, and the record is supplemented to include the November 6, 2014 trial transcript referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-05-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 11, 2015 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/11/15
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2015-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-05-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed April 24, 2015, to supplement the record, is granted and the record is hereby supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-04-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 5/20/15)
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT WUILLEMIN
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 17, 2015 for extension of time, is granted and appellant shall serve the initial brief on or before April 22, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-03-17
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 SCOTT WUILLEMIN
Docket Date 2015-03-09
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 20, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before March 22, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 60 DAYS
On Behalf Of SCOTT WUILLEMIN
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2014-11-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Suzette Ann Maylor 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 2014-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce K. Herman 0260622
Docket Date 2014-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT WUILLEMIN
Docket Date 2014-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONNA I. BERRY VS US BANK NATIONAL ASSOC., ETC., ET AL. 4D2013-1886 2013-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA021874XX

Parties

Name DONNA I. BERRY
Role Appellant
Status Active
Representations Robert A. Sweetapple, Alexander D. Varkas III
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations JOHN ROBERT CHILES, Steven C. Rubino, Nicholas Steven Agnello
Name FORCLOSURE
Role Appellee
Status Active
Name AMERICAN HOME MORTGAGE LLC
Role Appellee
Status Active
Name HSBC MORTGAGE CORPORATION (USA)
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed January 8, 2014, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-12-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DONNA I. BERRY
Docket Date 2013-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 12/19/13
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-11-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DONNA I. BERRY
Docket Date 2013-11-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellant filed on November 7, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that it the table of contents does not list issues for review. An amended initial brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONNA I. BERRY
Docket Date 2013-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 11/07/13
On Behalf Of DONNA I. BERRY
Docket Date 2013-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2013-08-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including September 13, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-08-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/03/13
On Behalf Of DONNA I. BERRY
Docket Date 2013-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NICHOLAS AGNELLO
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Alexander D. Varkas
Docket Date 2013-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM CT CORPORATION
Docket Date 2013-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONNA I. BERRY
Docket Date 2013-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANIEL GONZALEZ and BRENDA GONZALEZ VS HSBC MORTGAGE CORPORATION (USA) 4D2013-0923 2013-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA012070XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name DANIEL GONZALEZ PLLC
Role Appellant
Status Active
Representations MICHAEL SHANNON MORANO
Name BRENDA GONZALEZ
Role Appellant
Status Active
Name HSBC MORTGAGE CORPORATION (USA)
Role Appellee
Status Active
Representations ANSCHUTZ & SCHNEID, AREEB NASEER, Mark Christian Holmberg
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2013-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2013-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 30 days. No further extensions will be permitted for this purpose.
Docket Date 2013-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/17/13)
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2013-05-14
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 motion filed May 13, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry 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 2013-05-08
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 HSBC Mortgage Corporation (USA)
Docket Date 2013-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DANIEL GONZALEZ
Docket Date 2013-04-04
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of DANIEL GONZALEZ
Docket Date 2013-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael S. Morano
Docket Date 2013-03-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final
Docket Date 2013-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL GONZALEZ

Documents

Name Date
Withdrawal 2013-10-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State