Entity Name: | CITIFINANCIAL EQUITY SERVICES, INC. |
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: | 20 Nov 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P32134 |
FEI/EIN Number |
520278534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202 |
Mail Address: | 300 ST. PAUL PLACE, 17TH FLOOR, BALTIMORE, MD, 21202 |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
SCHNEIDER JAMES W | President | 300 ST PAUL PLACE, BALTIMORE, MD, 21202 |
SCHNEIDER JAMES W | Director | 300 ST PAUL PLACE, BALTIMORE, MD, 21202 |
DAVIS LINDA S | Vice President | 300 ST PAUL PLACE, BALTIMORE, MD, 21202 |
DAVIS LINDA S | Secretary | 300 ST PAUL PLACE, BALTIMORE, MD, 21202 |
LECHNER GREGORY | Treasurer | 300 ST PAUL PLACE, BALTIMORE, MD, 21202 |
LECHNER GREGORY | Director | 300 ST PAUL PLACE, BALTIMORE, MD, 21202 |
BAER TERESA M | Assistant Secretary | 300 ST PAUL PLACE, BALTIMORE, MD, 21202 |
HOFFMAN LISA A | Assistant Secretary | 3800 CITIGROUP CENTER, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-09-27 | 300 ST. PAUL PLACE, BALTIMORE, MD 21202 | - |
REGISTERED AGENT CHANGED | 2013-09-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 300 ST. PAUL PLACE, BALTIMORE, MD 21202 | - |
NAME CHANGE AMENDMENT | 1999-06-03 | CITIFINANCIAL EQUITY SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000465087 | TERMINATED | 2010 CA 010613 NC | SARASOTA CO. 12TH CIR. | 2014-04-08 | 2019-04-24 | $17687.50 | MARY PENDER, 205 E. PALM AVENUE, NOKOMIS, FLORIDA 34275 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUVAL COUNTY LAND TRUST #113015-0225, BY IT'S TRUSTEE CLAY COUNTY HOLDINGS 32073, LLC VS BANK OF AMERICA, N.A., JEAN ALTEUS, ET AL | 5D2023-3352 | 2023-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Duval County Land Trust #113015-0225 |
Role | Appellant |
Status | Active |
Representations | Gregory Bryl |
Name | Clay County Holdings 32073, LLC |
Role | Appellant |
Status | Active |
Name | Marlene Alteus |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Jason Michael Vanslette, Irina Danilyan, Bryan S. Jones, Eric A. Morgan |
Name | 7353 Lawn Tennis Lane Land Trust |
Role | Appellee |
Status | Active |
Name | Duval Lending AT, LLC |
Role | Appellee |
Status | Active |
Name | APEX REALTY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Jean Alteus |
Role | Appellee |
Status | Active |
Name | Forest Hills Owners Association, Inc. |
Role | Appellee |
Status | Active |
Name | CITIFINANCIAL EQUITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records; no record efiled |
Docket Date | 2024-04-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2024-03-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-16 |
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 | Duval County Land Trust #113015-0225 |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ AND APX TO 2/16 |
Docket Date | 2023-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2023-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-11-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9599560 |
Docket Date | 2023-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 11/11/2023 |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2023-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED IN PART; IB BY 3/19/24; NO FURTHER EOT WILL BE GRANTED; FAILURE TO TIMELY SERVE IB MAY RESULT IN SANCTIONS AGAINST COUNSEL FOR AA AND DISMISSAL OF APPEAL |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2019-CA-000515-XXXX-MA |
Parties
Name | Duval County Land Trust #113015-0225 |
Role | Appellant |
Status | Active |
Representations | Gregory Bryl |
Name | CITIFINANCIAL EQUITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Forest Hills Owners Association, Inc. |
Role | Appellee |
Status | Active |
Name | Jean Alteus |
Role | Appellee |
Status | Active |
Name | 7353 Lawn Tennis Lane Land Trust |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Jacqueline Costoya Guberman, Gary Sonnenfeld, Irina Danilyan, Jason Michael Vanslette, Danielle Spradley |
Name | APEX REALTY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Marlene Alteus |
Role | Appellee |
Status | Active |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-04-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2023-12-26 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED |
Docket Date | 2023-11-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION STAY |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-11-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS, AEs TO FILE A RESPONSE TO 11/13 MOTION TO STAY |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2023-09-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 3/19 ORDER |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-09-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-08-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-07-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/25 |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2023-06-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ INITIAL BRF BY 6/26; FAILURE TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE. |
Docket Date | 2023-05-30 |
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 | Duval County Land Trust #113015-0225 |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 5/30 |
Docket Date | 2023-04-27 |
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 | Duval County Land Trust #113015-0225 |
Docket Date | 2023-04-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2023-03-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 4/17/23 |
Docket Date | 2023-02-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/14 ORDER AND MOT FOR EOT |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2023-02-14 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ OF 2/2 ORDER |
Docket Date | 2023-02-02 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 901 pages - contains some partial account numbers |
Docket Date | 2022-12-21 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
Docket Date | 2022-12-20 |
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 | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-11-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-10-31 |
Type | Order |
Subtype | Filing Fee Due |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2022-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 20, 2022. |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order attached |
On Behalf Of | Duval County Land Trust #113015-0225 |
Docket Date | 2022-10-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2010-014109-CIDL |
Parties
Name | TYRONE TYUS |
Role | Appellant |
Status | Active |
Representations | LAWRENCE CROW |
Name | KAREN TYUS |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Robertson, Anschutz & Schneid, W. Bard Brockman, Zina Gabsi, George Trovato |
Name | CITIFINANCIAL EQUITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-02-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-01-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TYRONE TYUS |
Docket Date | 2016-11-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TYRONE TYUS |
Docket Date | 2016-11-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2016-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/1/16 |
On Behalf Of | TYRONE TYUS |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2014-10720-CIDL |
Parties
Name | THOMAS FRAGOMENI |
Role | Appellant |
Status | Active |
Representations | Tanner Andrews |
Name | Volusia County Clerk Of Court |
Role | Appellee |
Status | Active |
Name | BRENDA SUE FRAGOMENI |
Role | Appellee |
Status | Active |
Name | COUNTY OF VOLUSIA |
Role | Appellee |
Status | Active |
Name | CITIFINANCIAL EQUITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Bayview Loan Servicing, LLC |
Role | Appellee |
Status | Active |
Representations | Morgan L. Weinstein, Laura E. Roth, ROBERT E. DOAN, VLADIMIR R. ST. LOUIS |
Name | LVNV FUNDING LLC |
Role | Appellee |
Status | Active |
Name | United States of America on Behalf of Secretary of Housing and Urban Development |
Role | Appellee |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-11-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-11-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-11-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THOMAS FRAGOMENI |
Docket Date | 2016-09-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ IB DUE BY 11/5. |
Docket Date | 2016-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (257 PAGES) |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-08-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | THOMAS FRAGOMENI |
Docket Date | 2016-08-05 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 8/16 ORDER |
Docket Date | 2016-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 7/29 |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STATUS REPORT RE: SETTLEMENT |
On Behalf Of | THOMAS FRAGOMENI |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2016-04-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-04-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA TANNER ANDREWS 0021426 |
On Behalf Of | THOMAS FRAGOMENI |
Docket Date | 2016-03-24 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-03-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-03-24 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/21/16 |
On Behalf Of | THOMAS FRAGOMENI |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-12909-CIDL |
Parties
Name | KENNETH L. SINGER |
Role | Appellant |
Status | Active |
Representations | ADRIANA C. CLAMENS, Jeffrey Harrington |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Sara F. Holladay-Tobias, Sarah J. Hulsberg, Aldridge Pite, LLP, C. H. Houston, III, Emily Y. Rottmann |
Name | CITIFINANCIAL EQUITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Deny EOT for Reply Brief ~ RB DUE 12/22. |
Docket Date | 2016-12-12 |
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 | KENNETH L. SINGER |
Docket Date | 2016-11-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRIEF TO 12/12 |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21 |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/31 |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-09-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-09-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 9/20 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 9/6 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (247 PAGES) |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2016-07-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-06-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR INIT BRF TO 7/19 |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF AGREED EOT TO FILE INIT BRF |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-05-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 6/7; WITHDRAWN PER 6/7 NOTICE |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-04-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-04-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 4/19 ORDER |
Docket Date | 2016-04-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/13 ORDER |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-03-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ADRIANA C. CLAMENS 83805 |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2016-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/9/16 |
On Behalf Of | KENNETH L. SINGER |
Docket Date | 2016-03-17 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-03-17 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2013-09-27 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-03-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State