Search icon

CHARLES BROWN - Florida Company Profile

Company Details

Entity Name: CHARLES BROWN
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: 07 Dec 2023 (a year ago)
Document Number: Q23000000078
Address: 111 E. 21ST ST., LITTLEFIELD, TX 79339
Mail Address: 111 E. 21ST ST., LITTLEFIELD, TX 79339
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
CHARLES BROWN VS DEPT. OF CHILDREN & FAMILIES 2D2016-1287 2016-03-22 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15F08311

Parties

Name CHARLES BROWN
Role Appellant
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations EUGENIE G. REHAK, ESQ.

Docket Entries

Docket Date 2016-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2016-05-27
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Wallace
Docket Date 2016-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL ORDER
On Behalf Of CHARLES BROWN
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of CHARLES BROWN
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES BROWN
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
ROSSLYN BROWN and CHARLES BROWN VS U.S. BANK NATIONAL ASSOC. 4D2015-4312 2015-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10025468 (28)

Parties

Name CHARLES BROWN
Role Appellant
Status Active
Name Rosslyn Brown
Role Appellant
Status Active
Name ALEXANDRA LOPEZ
Role Appellant
Status Active
Name MORTGAGE ELECTRONIC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Role Appellee
Status Active
Representations ROBERTSON ANSCHUTZ & SCHNEID, William L. Grimsley, Charles E. Stoecker, Allyson L. Sartoian, Stevens & Goldwyn, P.A.
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **NOTICE OF LIMITED APPEARANCE IN THIS CASE SHALL BE LIMITED IN SCOPE TO APPELLANT'S NOTICE OF FILING SUGGESTION OF BANKRUPTCY FILED 7/5/16. ALL OTHER PLEADINGS AND/OR FILNG OUTSIDE OF THE SCOPE OF BANKRUPTCY SHOULD BE SENT DIRECTLY TO APPELLANT. **
On Behalf Of Rosslyn Brown
Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ April 22, 2020 motion for issuance of written opinion, rehearing, and rehearing en banc is denied.
Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' May 21, 2020 reply to appellee’s response is stricken as unauthorized.
Docket Date 2020-05-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Charles Brown
Docket Date 2020-05-06
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2020-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Charles Brown
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ March 20, 2020 motion for extension of time is granted, and appellants shall file the motion for rehearing within thirty (30) days from the date of this order.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING OF MARCH 5, 2020 DECISION
On Behalf Of Charles Brown
Docket Date 2020-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s May 2, 2019 motion for 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 2020-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon consideration of appellee's November 19, 2019 notice of filing, the stay is lifted and this case shall proceed.
Docket Date 2019-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED ORDER ON SECURED CREDITOR U.S. BANK, N.A.'S AGREED MOTION FOR RELIEF FROM THE AUTOMATIC STAY AND CO-DEBTOR STAY
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2019-08-19
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ Upon consideration of appellants’ July 15, 2019 suggestion of bankruptcy and August 9, 2019 response, it appears that no cause exists as to why the entire above–styled appeal should not be stayed by virtue of 11 U.S.C. § 362. It is therefore ORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2019-08-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Charles Brown
Docket Date 2019-07-17
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-07-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Charles Brown
Docket Date 2019-07-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that the appellants' July 10, 2019 “emergency motion to stay foreclosure sale pending appeal” is denied.
Docket Date 2019-07-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Charles Brown
Docket Date 2019-07-10
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellants' July 10, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rosslyn Brown
Docket Date 2019-05-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' May 15, 2019 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2019-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Rosslyn Brown
Docket Date 2019-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ April 29, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-04-29
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 U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2019-04-29
Type Notice
Subtype Notice
Description Notice ~ THAT IT DOES NOT OPPOSE APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY TO APPELLEE'S ANSWER BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2019-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2018-07-10
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, upon consideration of appellee’s July 9, 2018 notice of filing, the stay is lifted. Appellants shall file the initial brief within ten (10) days from the date of this order.
Docket Date 2019-03-11
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellants’ February 22, 2019 and February 25, 2019 responses, it is ORDERED that appellee's request to lift the stay, found in the February 8, 2019 status report, is granted, and the stay entered on October 3, 2018 is lifted, and the above-styled appeal shall proceed. Further, ORDERED that appellee’s request for an extension of time, found in the February 8, 2019 status report, is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-25
Type Response
Subtype Response
Description Response ~ TO COURT'S ORDER DATED FEBRUARY 11, 2019
On Behalf Of Charles Brown
Docket Date 2019-02-22
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO LIFT STAY AND LEAVE FOR EXTENSION TO PREPARE AND FILE ANSWER BRIEF
On Behalf Of Charles Brown
Docket Date 2019-02-11
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to the appellee’s February 8, 2019 “status report and request to lift stay.”
Docket Date 2019-02-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO LIFT STAY
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2019-01-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the status of the appellant’s bankruptcy proceedings.
Docket Date 2019-01-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant Charles Brown is directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Upon consideration of appellee’s November 16, 2018 “response to appellants’ motion for reconsideration,” it is ORDERED that appellants’ October 19, 2018 “motion to reconsider and vacate court’s order to stay appellants’ motion to proceed” is denied. See Florida E. Dev. Co., Inc. of Hollywood v. Len-Hal Realty, Inc., 636 So. 2d 756, 758 (Fla. 4th DCA 1994) (holding that “the automatic stay provisions of 11 U.S.C. § 362(a) apply on appeal, regardless of whether the debtor is an appellant or appellee, where the original proceedings were against the debtor.”).
Docket Date 2018-11-16
Type Response
Subtype Response
Description Response
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2018-11-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ October 19, 2018 “motion to reconsider and vacate court’s order to stay appellants motion to proceed.”
Docket Date 2018-10-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION TO RECONSIDER AND VACATE COURT'S ORDER TO STAY APPELLANTS MOTION TO PROCEED
Docket Date 2018-10-03
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Charles Brown shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, Charles Brown, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee's September 21, 2018 response, it is ORDERED that appellants' August 24, 2018 "motion for court to proceed without abatement or stay of appellate review" is denied.
Docket Date 2018-09-21
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPEAL TO PROCEED
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2018-09-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ August 24, 2018 “motion for court to proceed without abatement or stay of appellate review.”
Docket Date 2018-09-07
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2018-08-27
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2018-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR COURT TO PROCEED WITHOUT ABATEMENT OR STAY OF APPELATE REVIEW
Docket Date 2018-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Bankruptcy Case
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2018-08-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' August 7, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-08-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellants' July 18, 2018 "emergency motion for extension of time to file initial brief" is denied. The appellants shall file the initial brief on or before July 30, 2018. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2018-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-16
Type Record
Subtype Transcript
Description Transcript Received ~ 115 PAGES
Docket Date 2018-07-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING CONFIRMATION AND DISMISSING CHAPTER 13 BANKRUPTCY CASE
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2018-05-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ "RESPONSE TO THE COURT'S ORDER FOR STATUS REPORT"
On Behalf Of Rosslyn Brown
Docket Date 2018-04-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ April 23, 2018 “response to this court’s order for status report” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellants may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-04-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN, SEE 04/24/2018 ORDER**
On Behalf Of Rosslyn Brown
Docket Date 2018-04-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant Rosslyn Brown is directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2018-01-03
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant Rosslyn Brown shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant Rosslyn Brown, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-11-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2017-11-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Charles Brown
Docket Date 2017-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is 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 the appellant's 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 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ October 23, 2017 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILED BY BOTH PRO SE APPELLANTS
Docket Date 2017-09-22
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on August 10, 2016, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING CASE IN BANKRUPTCY COURT (ORDER ATTACHED)
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF RESPONSIBLE ATTORNEY **AND** NOTICE OF LIMITED APPEARANCE
Docket Date 2017-08-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
Docket Date 2017-07-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant Rosslyn Brown is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-04-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of Rosslyn Brown
Docket Date 2017-04-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant Rosslyn Brown is directed to file a report within five (5) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-01-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY CASE
On Behalf Of Rosslyn Brown
Docket Date 2017-01-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant Rosslyn Brown is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2016-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY CASE
On Behalf Of Rosslyn Brown
Docket Date 2016-09-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant Rosslyn Brown is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2016-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY CASE
On Behalf Of Rosslyn Brown
Docket Date 2016-08-10
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Rosslyn Brown shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant Rosslyn Brown, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-07-08
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF BANKRUPTCY
On Behalf Of Rosslyn Brown
Docket Date 2016-06-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 12, 2016 motion of Faequa A. Khan, counsel for appellants, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for thirty (30) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 30 day abatement period;(3) if no counsel has filed a notice of appearance within thirty (30) days, all pleadings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear within thirty (30) days from the date of this order, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Rosslyn Brown
Docket Date 2016-05-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Faequa A. Khan's April 20, 2016 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Rosslyn Brown
Docket Date 2016-03-03
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 22, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 21, 2016. 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 2016-01-25
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants¿ January 25, 2016 request for emergency treatment is denied; further, ORDERED that appellants¿ January 25, 2016 emergency motion to stay pending appeal is denied.
Docket Date 2016-01-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Rosslyn Brown
Docket Date 2016-01-22
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 Rosslyn Brown
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2015-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Rosslyn Brown
Docket Date 2015-11-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rosslyn Brown
Docket Date 2015-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BIANCA DROHAN a/k/a BIANCA BROWN VS BANK OF AMERICA, N.A., ET AL. 4D2015-2454 2015-06-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-003583 (11)

Parties

Name A/K/A BIANCA BROWN
Role Appellant
Status Active
Name BIANCA DROHAN
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name SPRINGTIME TOWNHOUSES CONDO
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Shawn Taylor, JUAN J. PEREZ, Orlando Deluca, ANNE M. CRUZ-ALVAREZ, Allyson L. Smith
Name CHARLES BROWN
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 6, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2016-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BIANCA DROHAN
Docket Date 2016-03-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties are directed to file a status report within ten (10) days from the date of this order regarding the settlement and the filing of a notice of voluntary dismissal.
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT STIPULATION
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED)
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND SERVING APPENDIX TO ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2015-11-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's September 22, 2015 motion to dismiss appeal for failure to serve initial brief and prepare appendix is determined to be moot.
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 6, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-10-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BIANCA DROHAN
Docket Date 2015-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND SERVING APPENDIX TO INITIAL BRIEF
On Behalf Of BIANCA DROHAN
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIANCA DROHAN
Docket Date 2015-09-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT) FOR FAILURE TO SERVE INITIAL BRIEF AND PREPARE APPENDIX
On Behalf Of Bank of America, N.A.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 24, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief and appendix within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-08-25
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Bank of America, N.A.
Docket Date 2015-08-24
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 BIANCA DROHAN
Docket Date 2015-07-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-07-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is 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 June 25, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-10
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 BIANCA DROHAN
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Anne M. Cruz-Alvarez has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO ORDER REQUEST FOR PHYSICAL ADDRESS
On Behalf Of BIANCA DROHAN
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ //
Docket Date 2015-06-25
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIANCA DROHAN

Documents

Name Date
Designation of Agent 2023-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807588700 2021-04-06 0455 PPP 17211 NW 47th Ct, Miami Gardens, FL, 33055-4204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-4204
Project Congressional District FL-26
Number of Employees 1
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20927.75
Forgiveness Paid Date 2021-10-04
3529638104 2020-07-14 0455 PPP 4923 Whiteoak Dr. E, Lakeland, FL, 33813-2069
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lakeland, POLK, FL, 33813-2069
Project Congressional District FL-15
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3535719009 2021-05-18 0455 PPS 423 53rd St Apt D, West Palm Beach, FL, 33407-2790
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-2790
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4789918803 2021-04-16 0455 PPP 423 53rd St Apt D, West Palm Beach, FL, 33407-2790
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-2790
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6694648801 2021-04-20 0455 PPP 210 Town Center Blvd, Davenport, FL, 33896
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20420
Loan Approval Amount (current) 20420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, OSCEOLA, FL, 33896
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20488.25
Forgiveness Paid Date 2021-08-30
7700868810 2021-04-22 0455 PPP 3215 Baird Ave Apt C19, Lakeland, FL, 33805-2124
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16395
Loan Approval Amount (current) 16395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-2124
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16470.14
Forgiveness Paid Date 2021-10-14
1462858901 2021-04-26 0455 PPS 17211 NW 47th Ct, Miami Gardens, FL, 33055-4204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-4204
Project Congressional District FL-26
Number of Employees 1
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20916.33
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1853182 Intrastate Non-Hazmat 2009-02-10 30000 2009 1 1 Auth. For Hire
Legal Name CHARLES BROWN
DBA Name CB TRUCKING
Physical Address 2274 CABANA CLUB CT, TAMPA FLA, FL, 33612, US
Mailing Address 2271 CABANA CLUB CT, TAMPA, FL, 33612, US
Phone (813) 632-7108
Fax -
E-mail CBROWN968@TAMPABAY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1593808 Intrastate Non-Hazmat 2007-01-10 - - 1 1 Auth. For Hire
Legal Name CHARLES BROWN
DBA Name BROWN FREIGHT CONTRACTORS INC
Physical Address 3143 S CYGNET TER, INVERNESS, FL, 34450, US
Mailing Address 3143 S CYGNET TER, INVERNESS, FL, 34450, US
Phone (352) 400-2535
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1219834 Intrastate Non-Hazmat 2004-03-05 10000 2003 - 1 Migrant
Legal Name CHARLES BROWN
DBA Name C & D HARVESTING
Physical Address 48 BROWN LN, VENUS, FL, 33960, US
Mailing Address 48 BROWN LN, VENUS, FL, 33960, US
Phone (863) 465-2708
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
959051 Intrastate Non-Hazmat 2003-02-19 50000 2002 1 1 Exempt For Hire
Legal Name CHARLES BROWN
DBA Name -
Physical Address 6930 NW HIGHWAY 318, REDDICK , FL, 32686, US
Mailing Address P O BOX 789, FAIRFIELD, FL, 32634-0789, US
Phone (352) 591-2623
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 09 Feb 2025

Sources: Florida Department of State