Search icon

CENTRAL MORTGAGE COMPANY

Company Details

Entity Name: CENTRAL MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1925 (99 years ago)
Document Number: 101120
FEI/EIN Number 000000000
Place of Formation: FLORIDA

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1936-09-17 No data No data

Court Cases

Title Case Number Docket Date Status
PAULETTE FASCHING, VS CENTRAL MORTGAGE COMPANY, et al., 3D2021-2412 2021-12-16 Closed
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
16-22020

Parties

Name PAULETTE FASCHING
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations H. MICHAEL SOLLOA, JR.
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 14, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-04-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT PAULETTE FASCHING'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of PAULETTE FASCHING
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-12-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NOELIA E. VALDES, VS CENTRAL MORTGAGE COMPANY, 3D2020-0751 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-12210

Parties

Name NOELIA E. VALDES
Role Appellant
Status Active
Representations RICHARD G. CHOSID
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations Shaib Y. Rios
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
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 May 23, 2020.
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing, Reconsideration, and for Issuance of a Written Opinion is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2021-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING, RECONSIDERATION, AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of NOELIA E. VALDES
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NOELIA E. VALDES
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-04-06
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 NOELIA E. VALDES
Docket Date 2021-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 03/05/2021
Docket Date 2021-03-01
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 CENTRAL MORTGAGE COMPANY
Docket Date 2021-02-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOELIA E. VALDES
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOELIA E. VALDES
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOELIA E. VALDES
Docket Date 2020-11-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Kenneth Eric Trent, Esquire, is ordered to show cause within ten (10) days from the date of this Order as to why he should not be sanctioned for failing to comply with the Court's October 26, 2020, Order.
Docket Date 2020-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Kenneth Eric Trent, Esquire, is ordered to provide the Court with thepro se Appellant's address within five (5) days from the date of this Order.
Docket Date 2020-10-08
Type Notice
Subtype Notice
Description Notice ~ Supreme Court of Florida
On Behalf Of NOELIA E. VALDES
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CENTRAL MORTGAGE COMPANY
NATHAN ROZENFELD VS CENTRAL MORTGAGE COMPANY 4D2017-3596 2017-11-21 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
CACE 12005205

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NATHAN ROZENFELD
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations William Faron Cobb, Michael W. Smith, Shaib Y. Rios
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ ***REVISED***
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ PROPOSED ***REVISED***
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's February 7, 2018 "motion to revise and supplement their appendix with a revised appendix that includes a transcript of the court proceedings below and for enlargement of time in which to serve and file initial brief" is granted in part. This court notes that a motion to supplement is not necessary for an appendix, as the "purpose of an appendix is to permit the parties to prepare and transmit copies of those portions of the record deemed necessary to an understanding of the issues presented." Fla. R. App. P. 9.220(a). The transcript of the proceedings is already permitted to be part of the appendix and the revised appendix is accepted. The motion for extension of time to file the initial brief is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's February 19, 2018 request for oral argument is denied.
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2018-04-18
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 April 16, 2018 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 2018-04-16
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 CENTRAL MORTGAGE COMPANY
Docket Date 2018-03-16
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 CENTRAL MORTGAGE COMPANY
Docket Date 2018-03-16
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 March 16, 2018 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 2018-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ ***SEE REVISED MOTION.**
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's January 18, 2018 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EOT.
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-01-18
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 NATHAN ROZENFELD
Docket Date 2018-01-03
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellant’s December 4, 2017 jurisdictional statement, it is ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve the initial brief and accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 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 2017-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2017-12-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of NATHAN ROZENFELD
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-22
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. 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.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of NATHAN ROZENFELD
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATHAN ROZENFELD
FREDERICK THOMPSON VS CENTRAL MORTGAGE COMPANY, et al. 4D2015-2494 2015-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-17213-11

Parties

Name FREDERICK JOSEPH THOMPSON
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LONG LAKE RANCHES WEST HOMEOWN
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATI
Role Appellee
Status Active
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations TRACY A. MITCHELL, WILLIAM COBB (DNU), KATAZMAND, GARFINKEL & BERGER, STEPHEN COHEN, Shaib Y. Rios, TENNILLE M. SHIPWASH
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-25
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ Appellant's September 18, 2015 motion for extension is treated as a suggestion of bankruptcy, and 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 2015-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 13, 2016 motion for clarification, rehearing, rehearing en banc and request for written opinion is denied.
Docket Date 2016-10-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION, REHEARING, REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION AND CERTIFICATION.
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2016-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR CLARIFICATION AND A WRITTEN OPINION
Docket Date 2016-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2016-01-19
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 December 31, 2015 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 2016-01-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
Docket Date 2015-12-31
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 CENTRAL MORTGAGE COMPANY
Docket Date 2015-12-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's December 1, 2015 motion to dismiss or for order to show cause is denied.
Docket Date 2015-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-12-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2015-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING CONFIRMATION AND DISMISSING CHAPTER 13 CASE. (ORDER ATTACHED)
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2015-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED) *AND* MOTION FOR ORDER TO S/C WHY THE APPEAL SHOULD NOT BE DISMISSED
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2015-11-24
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on October 27, 2015, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant 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 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (4) FOUR VOLUMES
Docket Date 2015-11-20
Type Notice
Subtype Notice
Description Notice ~ OF DISMISSAL OF BANKRUPTCY
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's November 6, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-10-27
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 appellee 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, appellee, 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 2015-09-08
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, on or before September 21, 2015, 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 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Tracy A. Mitchell, William Cobb and Stephen Cohen have 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 2015-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK JOSEPH THOMPSON
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
H O A RESCUE FUND, L L C VS CENTRAL MORTGAGE COMPANY, ET AL 2D2015-1272 2015-03-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-26164

Parties

Name H O A RESCUE FUND, L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name TERRY B. WASHINGTON
Role Appellee
Status Active
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations ROBERT L. TANKEL, ESQ., KIMBERLY N. HOPKINS, ESQ., SARAH BARBACCIA, ESQ., ANDREA TOLL, ESQ., DANIELLE SPRADLEY, ESQ., BARBARA COUTURE, ESQ., LESLIE M. CONKLIN, ESQ., UTA S. GROVE, ESQ., LAURA M. SHEEHAN, ESQ., WILLIAM RUBY, I I I, ESQ., DANIEL WHITNEY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-08-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-08-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ VH - MOTION TO DISMISS
Docket Date 2015-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-06-29
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 CENTRAL MORTGAGE COMPANY
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-28
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 CENTRAL MORTGAGE COMPANY
Docket Date 2015-05-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-05-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Jt
Docket Date 2015-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT/The appellant shall serve an initial brief and appendix within 20 days of this order. No formal record shall be prepared by the clerk. The parties shall discuss in their briefs this court's jurisdiction over the orders on appeal.
Docket Date 2015-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2015-04-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S APPENDIX TO RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-04-06
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 H O A RESCUE FUND, L L C
Docket Date 2015-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB
Docket Date 2015-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-03-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ "Discharged" 4/24/2015
Docket Date 2015-03-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H O A RESCUE FUND, L L C
Docket Date 2015-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANDREW D. HITCHCOCK VS CENTRAL MORTGAGE CO. 2D2014-0824 2014-02-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-011579-CI

Parties

Name ANDREW D. HITCHCOCK
Role Appellant
Status Active
Representations MICHAEL E. RODRIGUEZ, ESQ.
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations SHAIB Y. RIOS, ESQ., WILLIAM F. COBB, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANDREW D. HITCHCOCK
Docket Date 2014-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ JT-IB(15) or dism
Docket Date 2014-08-29
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 ANDREW D. HITCHCOCK
Docket Date 2014-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANDREW D. HITCHCOCK
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MINKOFF
Docket Date 2014-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ JT
Docket Date 2014-06-26
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 ANDREW D. HITCHCOCK
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-29
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 ANDREW D. HITCHCOCK
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-29
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 ANDREW D. HITCHCOCK
Docket Date 2014-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2014-02-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ANDREW D. HITCHCOCK
Docket Date 2014-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ORDER APPEALED
Docket Date 2014-02-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW D. HITCHCOCK
NORAH K. SCHAEFER, VS CENTRAL MORTGAGE COMPANY, etc., 3D2013-1832 2013-07-17 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
09-89199

Parties

Name NORAH SCHAEFER INC.
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations CURTIS J. HERBERT, WILLIAM F. COBB
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-10-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated October 11, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-10-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2013-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORAH SCHAEFER
Docket Date 2013-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CENTRAL MORTGAGE COMPANY, VS LINDA M. CALLAHAN, et al., 3D2013-1672 2013-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-95043

Parties

Name CENTRAL MORTGAGE COMPANY
Role Appellant
Status Withdrawn
Name LINDA CALLAHAN
Role Appellee
Status Withdrawn
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee¿s motion for order allowing recovery of attorney¿s fees and costs, it is ordered that said motion is denied as to fees, and granted and remanded as to costs pursuant to Florida Rule of Appellate Procedure 9.400(a). SUAREZ, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-02-26
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2014-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 vols. electronic
Docket Date 2014-02-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Robert E. Paige 464066 AA Shaib Y. Rios 28316 AA Curtis J. Herbert 320862
Docket Date 2014-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-02-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Shaib Y. Rios 28316 AA Curtis J. Herbert 320862
Docket Date 2014-02-03
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-02-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LINDA CALLAHAN
Docket Date 2014-02-03
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55)
Docket Date 2014-01-27
Type Response
Subtype Response
Description RESPONSE ~ objection to appellee's motion for attorney's fees.
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2014-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 27, 2014, with no further extensions allowed.
Docket Date 2014-01-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Robert E. Paige 464066 AA Shaib Rios 28316 AA Curtis J. Herbert 320862
Docket Date 2014-01-02
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 CENTRAL MORTGAGE COMPANY
Docket Date 2014-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-01-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ December 14, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2013-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINDA CALLAHAN
Docket Date 2013-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LINDA CALLAHAN
Docket Date 2013-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LINDA CALLAHAN
Docket Date 2013-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LINDA CALLAHAN
Docket Date 2013-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2013-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/27/13
Docket Date 2013-10-28
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 CENTRAL MORTGAGE COMPANY
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/28/13
Docket Date 2013-09-24
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 CENTRAL MORTGAGE COMPANY
Docket Date 2013-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA-30 days to 9/27/13
Docket Date 2013-08-06
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 CENTRAL MORTGAGE COMPANY
Docket Date 2013-06-28
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 8, 2013.
Docket Date 2013-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2013-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JASON CROSS, ET AL. VS CENTRAL MORTGAGE COMPANY, ET AL. 5D2013-1767 2013-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-034727-O

Parties

Name CAPITAL FIRST MANAGEMENT LLC
Role Appellant
Status Active
Name JASON CROSS
Role Appellant
Status Active
Representations Michael C. Nappi, Ryan N. Ghantous
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations William F. Cobb
Name RBC CENTURA BANK
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JASON CROSS
Docket Date 2013-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Ryan N. Ghantous 0084200
Docket Date 2013-05-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-05-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON CROSS
Docket Date 2013-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LESIA TURNER AND HERBERT M. TURNER VS CENTRAL MORTGAGE COMPANY 2D2013-2201 2013-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 004360 NC

Parties

Name HERBERT M. TURNER
Role Appellant
Status Active
Name LESIA TURNER
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations CURTIS J. HERBERT, ESQ., BROCK & SCOTT, P L L C
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Appellee's Motion for extension of time to serve answer brief is denied as moot.
Docket Date 2014-07-01
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 CENTRAL MORTGAGE COMPANY
Docket Date 2014-02-21
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB-AB or proceed
Docket Date 2013-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES RAPKIN
Docket Date 2013-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LESIA TURNER
Docket Date 2013-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2013-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LESIA TURNER
Docket Date 2013-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LESIA TURNER
Docket Date 2013-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2013-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LESIA TURNER
MELIROSE NORDELUS VS CENTRAL MORTGAGE COMPANY 2D2012-6185 2012-12-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-009218

Parties

Name MELIROSE NORDELUS
Role Appellant
Status Active
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations SHAPIRO, FISHMAN & GACHE, KIMBERLY N. HOPKINS, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Khouzam and Morris
Docket Date 2013-03-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-03-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-01-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM/ reply to orders or dismiss
Docket Date 2013-01-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2013-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-12-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2012-12-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELIROSE NORDELUS
CENTRAL MORTGAGE COMPANY VS PATRICIA ZORATTI, et al. 4D2012-1603 2012-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA023823XXXXMB

Parties

Name CENTRAL MORTGAGE COMPANY
Role Appellant
Status Active
Representations Shaib Y. Rios
Name PATRICIA ZORATTI
Role Appellee
Status Active
Representations JACQUELYN K. TRASK
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2012-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-08-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: E-FILING REPLY BRIEF
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (2) (2 COPIES FILED 8/8/12)
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PATRICIA ZORATTI
Docket Date 2012-06-18
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/18/12
Docket Date 2012-05-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Shaib Rios 28316
Docket Date 2012-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTRAL MORTGAGE COMPANY
CENTRAL MORTGAGE COMPANY, VS LORI RAND, et al., 3D2012-0355 2012-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-14304

Parties

Name CENTRAL MORTGAGE COMPANY
Role Appellant
Status Active
Representations Shaib Y. Rios
Name GLORIA AURAND
Role Appellee
Status Active
Representations RADAMES ALVELO, SIMONE N. CODNER, WILBERT ROMAN
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-01
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 CENTRAL MORTGAGE COMPANY
Docket Date 2012-04-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant's motion for an extension of time to file the initial brief, the clerk of the trial court is granted an extension of time of thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted an extension of time of forty-five (45) days thereafter to file the initial brief.
Docket Date 2012-04-11
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 CENTRAL MORTGAGE COMPANY
Docket Date 2012-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2012-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State