Search icon

UMB BANK, NATIONAL ASSOCIATION - Florida Company Profile

Company Details

Entity Name: UMB BANK, NATIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2023 (2 years ago)
Document Number: Q23000000003
Address: 1010 GRAND BLVD., KANSAS CITY, MO 64106
Mail Address: 1010 GRAND BLVD., KANSAS CITY, MO 64106
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role
UNITED AGENT GROUP INC. Agent

Court Cases

Title Case Number Docket Date Status
UMB BANK NATIONAL ASSOCIATION, VS DB INVESTMENTS 3 LLC, et al., 3D2021-0749 2021-03-17 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
18-23367

Parties

Name UMB BANK, NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations STUART I. GROSSMAN, DAVID A. FRIEDMAN, Victor Petrescu, Morgan L. Weinstein, John Anthony Van Ness
Name DB INVESTMENT 3 LLC
Role Appellee
Status Active
Representations ASHLEE A. POUNCY, CHRISTOPHER A. ANGELL, EVAN B. PLOTKA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT UMB BANK NATIONAL ASSOCIATION'S AND APPELLEE DB INVESTMENTS 3, LLC'S STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-10-04
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 UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is hereby denied. This appeal shall be dismissed if theinitial brief is not filed by 12:00 p.m. on Wednesday, October 6, 2021
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including October 2, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-09-17
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 UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 9/6/21
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 14 days to 08/23/2021
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 14 days to 08/09/2021
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 07/26/2021
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-05-07
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 27, 2021.
Docket Date 2021-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UMB BANK NATIONAL ASSOCIATION
Docket Date 2021-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SHAWN D. VIEIRA a/k/a SHAWN DENISE VIEIRA and ROBERTO VIEIRA a/k/a ROBERTO DUARTE VIEIRA VS UMB BANK NATIONAL ASSOCIATION and US BANK NATIONAL ASSOCIATION 4D2020-0616 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016163

Parties

Name ROBERTO VIEIRA INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Shawn D. Vieira
Role Appellant
Status Active
Representations Kendrick Almaguer, Robert Phaneuf, Emily Chatzky
Name US Bank National Association
Role Appellee
Status Active
Name UMB BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Richard Slaughter McIver, Ashley R. Tulloch, Donna Sue Glick
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shawn D. Vieira
Docket Date 2020-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UMB Bank National Association
Docket Date 2020-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UMB Bank National Association
Docket Date 2020-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shawn D. Vieira
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shawn D. Vieira
Docket Date 2020-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shawn D. Vieira
Docket Date 2020-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 164 PAGES (PAGES 649-809)
On Behalf Of Clerk - Broward
Docket Date 2020-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED, SEE 09/03/2020 ORDER**
On Behalf Of Shawn D. Vieira
Docket Date 2020-08-28
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 Shawn D. Vieira
Docket Date 2020-08-24
Type Response
Subtype Response
Description Response ~ TO CLERK'S AFFIDAVIT
On Behalf Of Shawn D. Vieira
Docket Date 2020-08-20
Type Record
Subtype Transcript
Description Transcript Received ~ 190 PAGES; SUPPLEMENTAL RECORD PER 08/06/2020 ORDER
On Behalf Of Clerk - Broward
Docket Date 2020-08-19
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s August 18, 2020 affidavit.
Docket Date 2020-08-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2020-08-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellants’ August 4, 2020 response, this court’s July 29, 2020 order to show cause is discharged. Further,ORDERED that appellants’ August 5, 2020 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 ten (10) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that the request for extension of time, contained in appellants’ August 4, 2020 response, is granted, and appellants shall file the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2020-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Shawn D. Vieira
Docket Date 2020-08-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shawn D. Vieira
Docket Date 2020-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 08/06/2020**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/23/2020
Docket Date 2020-06-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response filed June 12, 2020, this court's April 30, 2020 order to show cause is discharged.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 665 PAGES (PAGES 1-648)
On Behalf Of Clerk - Broward
Docket Date 2020-06-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on May 26, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 06/16/2020**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 14, 2020 order requiring a status report to be filed with this court.
Docket Date 2020-04-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UMB Bank National Association
Docket Date 2020-03-11
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED sua sponte that the case style has been corrected as to the appellees as set forth above.
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Shawn D. Vieira
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shawn D. Vieira
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee U.S. Bank National Association’s October 29, 2020 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 3, 2020 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 ten (10) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants’ August 28, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within twenty (20) days from receipt of the supplemental record. 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 2020-04-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 6, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-03-04
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.

Documents

Name Date
Designation of Agent 2023-01-06

Date of last update: 10 Feb 2025

Sources: Florida Department of State