Entity Name: | CITIGROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 1998 (27 years ago) |
Date of dissolution: | 23 Mar 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 1999 (26 years ago) |
Document Number: | P98000034830 |
Address: | % SHEARMAN & STERLING, 599 LEXINGTON AVE., NEW YORK, NY 10022 |
Mail Address: | % SHEARMAN & STERLING, 599 LEXINGTON AVE., NEW YORK, NY 10022 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-03-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EARLTON FARQUHARSON, ET AL. VS CITIBANK, N.A., ETC., ET AL. | SC2021-0892 | 2021-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEULAH ROSITA FARQUHARSON |
Role | Petitioner |
Status | Active |
Name | Earlton Farquharson |
Role | Petitioner |
Status | Active |
Name | LLC-BAC HOME LOAN SERVICING |
Role | Respondent |
Status | Active |
Representations | SHAIB YARIEL RIOS |
Name | CITIGROUP INC. |
Role | Respondent |
Status | Active |
Name | CWABS, INC. |
Role | Respondent |
Status | Active |
Name | BAC GP, LLC |
Role | Respondent |
Status | Active |
Name | CITIBANK, N.A. |
Role | Respondent |
Status | Active |
Representations | Sara F. Holladay-Tobias, Emily Y. Rottmann |
Name | Bank of America, N.A. |
Role | Respondent |
Status | Active |
Representations | Tricia J. Duthiers, Elizabeth A. Henriques |
Name | HON. MARGARET HELEN SCHREIBER, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Sandra B. Williams |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kelvin Soto |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2021-06-14 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2021-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2021-06-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Earlton Farquharson |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-36259 |
Parties
Name | CITIGROUP INC. |
Role | Appellant |
Status | Active |
Representations | Manuel A. Garcia-Linares, GEORGIA A. THOMPSON, MICHAEL P. MITCHELL, ADAM S. HAKKI |
Name | SAMUEL LIBNIC |
Role | Appellant |
Status | Active |
Name | MARTIN DIAZ-ALVAREZ |
Role | Appellee |
Status | Active |
Representations | Gonzalo R. Dorta, Matias R. Dorta, ROBERT STRONGARONE, John H. Ruiz |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied. |
Docket Date | 2021-05-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-04-30 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ APPELLANTS' NOTICE OF JOINDER INREQUEST FOR ORAL ARGUMENT |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-04-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | MARTIN DIAZ-ALVAREZ |
Docket Date | 2021-04-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MARTIN DIAZ-ALVAREZ |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 4/23/2021 |
Docket Date | 2021-04-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MARTIN DIAZ-ALVAREZ |
Docket Date | 2021-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MARTIN DIAZ-ALVAREZ |
Docket Date | 2021-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB 20 days to 04/13/2021 |
Docket Date | 2021-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-02-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-02-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-02-18 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Michael P. Mitchell, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Michael P. Mitchell, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Adam S. Hakki, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Adam S. Hakki, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR ADAM S. HAKKI |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-02-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSSION TO APPEAR PRO HAC VICE (Adam S. Hakki, Esq.) |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARTIN DIAZ-ALVAREZ |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/22/2021 |
Docket Date | 2021-01-14 |
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 | CITIGROUP INC. |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-01-07 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2021. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER |
On Behalf Of | CITIGROUP INC. |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA17-0880 |
Parties
Name | MARSHA SANKS, DECEASED |
Role | Appellant |
Status | Active |
Name | Joseph David Sanks |
Role | Appellant |
Status | Active |
Name | Calchas, LLC |
Role | Appellee |
Status | Active |
Name | CITIGROUP GLOBAL MARKETS REALTY CORP. |
Role | Appellee |
Status | Active |
Name | CITIGROUP INC. |
Role | Appellee |
Status | Active |
Name | GREGORY FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | Gennifer L. Bridges, Armando Nozzolillo, Eric M. Levine, Nancy M. Wallace, REID S. MANLEY, William P. Heller, Jerome Tepps, August J. Stanton, III, JUSTIN HEKKANEN, ANDREW J. PASCALE |
Name | Mortgage Electronic Registration System, Inc. |
Role | Appellee |
Status | Active |
Name | T.D. SERVICE COMPANY |
Role | Appellee |
Status | Active |
Name | ARGENT MORTGAGE COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | LAW FIRM OF GARY M. SINGER, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AMERIQUEST MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Name | CITIRESIDENTIAL LENDING, INC. |
Role | Appellee |
Status | Active |
Name | AMERIQUEST FUNDING II REO |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2020-05-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION |
Docket Date | 2020-04-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2020-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2020-04-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN |
On Behalf Of | Joseph David Sanks |
Docket Date | 2020-04-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-12-04 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Motion to Strike ~ COMPLIANT RB W/IN 10 DAYS |
Docket Date | 2019-12-02 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-11-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 199 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN ANSWER BRIEF |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC. |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 149 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2019-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS |
Docket Date | 2019-09-25 |
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 | GREGORY FUNDING, LLC |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 9/18 MTN/SUP ROA DENIED. |
Docket Date | 2019-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED MOT SUPP ROA |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Deny Motion to Supplement Record ~ AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-09-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-09-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 193 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-09-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-09-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-09-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Joseph David Sanks |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 8/30 |
Docket Date | 2019-07-22 |
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 | Joseph David Sanks |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-05-21 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ CONSOLIDATED IB BY 7/29; ROA BY 9/9 |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF LT ORDERS ON MOTS FOR REHEARING |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ W/19-1016; SINGLE SET OF BRIEFS, SINGLE ROA |
Docket Date | 2019-04-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2019-04-29 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ DUPLICATE |
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF LACK OF OBJECTION TO MOT TO CONSOLIDATE |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2019-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY FUNDING, LLC |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/5/19 |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-12-16 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Joseph David Sanks |
Name | Date |
---|---|
Voluntary Dissolution | 1999-03-23 |
Domestic Profit | 1998-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State