Search icon

CITIFINANCIAL EQUITY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-515

Parties

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
DUVAL COUNTY LAND TRUST #113015-0225 VS BANK OF AMERICA, N.A., JEAN ALTEUS, ET AL. 5D2023-0321 2022-10-21 Closed
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
TYRONE TYUS VS WELLS FARGO BANK, N.A., KAREN TYUS, CITIFINANCIAL EQUITY SERVICES, INC. 5D2016-3778 2016-11-04 Closed
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
THOMAS FRAGOMENI VS BAYVIEW LOAN SERVICING, LLC, A DELAWARE LIMITED LIABILITY COMPANY, COUNTY OF VOLUSIA, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, CITIFINANCIAL EQUITY SERVICES, INC., ET AL. 5D2016-1007 2016-03-24 Closed
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
KENNETH L. SINGER A/K/A KENNETH SINGER VS WELLS FARGO BANK, N.A. AND CITIFINANCIAL EQUITY SERVICES, INC. 5D2016-0918 2016-03-17 Closed
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

Documents

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