CENTRAL MORTGAGE COMPANY - Florida Company Profile

Entity Name: | CENTRAL MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL MORTGAGE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Aug 1925 (100 years ago) |
Date of dissolution: | 17 Sep 1936 (89 years ago) |
Last Event: | DISSOLVED BY PROCLAMATION |
Event Date Filed: | 17 Sep 1936 (89 years ago) |
Document Number: | 101120 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Place of Formation: | FLORIDA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY PROCLAMATION | 1936-09-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAULETTE FASCHING, VS CENTRAL MORTGAGE COMPANY, et al., | 3D2021-2412 | 2021-12-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | NATHAN ROZENFELD |
Role | Appellant |
Status | Active |
Representations | Mark L. Pomeranz |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | CENTRAL MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | William Faron Cobb, Michael W. Smith, Shaib Y. Rios |
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 | 2018-01-18 |
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 | 2017-11-21 |
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 |
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 | 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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-11888 |
Parties
Name | CHRISTIANNE JACOBY |
Role | Appellant |
Status | Active |
Name | CENTRAL MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | KAHANE & ASSOCIATES, P.A., LAURA M. CARBO |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-09-27 |
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 August 23, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-09-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-23 |
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 | 2017-08-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for order to show cause |
On Behalf Of | CENTRAL MORTGAGE COMPANY |
Docket Date | 2017-07-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL MORTGAGE COMPANY |
Docket Date | 2017-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTIANNE JACOBY |
Docket Date | 2017-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA012052 |
Parties
Name | OTTAWA PROPERTIES 2 LLC |
Role | Petitioner |
Status | Active |
Representations | ERIK D. WESOLOSKI |
Name | CENTRAL MORTGAGE COMPANY |
Role | Respondent |
Status | Active |
Representations | John M. Mullin, H. MICHAEL SOLLOA, JENNA F. PIOTROWSKI |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). CIKLIN, C.J., DAMOORGIAN and GERBER, JJ., concur. |
Docket Date | 2017-02-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-02-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | OTTAWA PROPERTIES 2, LLC |
Docket Date | 2017-02-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | OTTAWA PROPERTIES 2, LLC |
Docket Date | 2017-02-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State