Search icon

PLAZA HOME MORTGAGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLAZA HOME MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jul 2004 (21 years ago)
Document Number: F04000003842
FEI/EIN Number 330941669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA, 92121, US
Mail Address: 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA, 92121, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PARRA KEVIN Chief Executive Officer 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
CUTRI JAMES Vice President 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
FONTAINE MICHAEL Treasurer 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
MATTEO MAXINE Director 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA 92121 -
CHANGE OF MAILING ADDRESS 2021-01-11 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA 92121 -
REGISTERED AGENT NAME CHANGED 2017-06-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. SC2018-1752 2018-09-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA022826AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3335

Parties

Name Kenneth Carl Guy
Role Petitioner
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations Allison D. Thompson, LAURA H. HOWARD
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion to Establish Timeliness in Filing the Notice of Appeal and Motion for Clarification are hereby denied.
Docket Date 2018-10-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Clarification
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-29
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID) ~ Amended
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-26
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ MOTION TO ESTABLISH TIMELINESS IN FILING THE NOTICE OF APPEAL
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-23
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-09-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Kenneth Carl Guy
View View File
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. SC2018-1481 2018-09-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3335

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA022826AXXXCE

Parties

Name Kenneth Carl Guy
Role Petitioner
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations LAURA H. HOWARD, Allison D. Thompson
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated September 25, 2018
View View File
Docket Date 2018-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-05
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2018-10-05
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-05
Type Notice
Subtype Filing
Description NOTICE-FILING ~ w/ 4DCA Indigency Order
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-09-17
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **09/18/2018 - Ack. Letter, Fee Due Order, Stay Order & In Forma Pauperis Form resent to Petitioner's updated address**
View View File
Docket Date 2018-09-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **07/09/2019 - Ack. Letter & Disposition Order placed with file; no forwarding address located**
View View File
Docket Date 2019-05-02
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **05/03/2019 - Ack. Letter and Disposition Order resent to updated address**
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-19
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-10-19
Type Order
Subtype Motion/Petition DY as Moot
Description ORDER-MOTION/PETITION DY AS MOOT ~ All petitioner's pending motions are hereby denied as moot.
Docket Date 2018-10-16
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as "MOTION TO STAY PROCEDINGS AND TOLL TIME PENDING FEDERAL JUDGEMENT"
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-15
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ (AMENDED) PETITIONER'S MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-09-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 5, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2018-09-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appellant's Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Kenneth Carl Guy
View View File
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. 4D2018-2315 2018-07-31 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16022826

Parties

Name KENNETH CARL GUY
Role Appellant
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations ALLISON D. THOMPSON, LAURA H HOWARD
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 31, 2018 petition for writ of mandamus is dismissed.DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's July 31, 2018 Petition for Writ of Mandamus and appendix, which were docketed in case number 4D17-3335, shall be treated as a new petition separate from case number 4D17-3335. The clerk's office shall set up a new case number and the petition will proceed in the new case.
Docket Date 2018-08-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ INDIGENT PER 18-2254
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. 4D2018-2254 2018-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16022826

Parties

Name KENNETH CARL GUY
Role Appellant
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations LAURA H HOWARD, ALLISON D. THOMPSON
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's April 1, 2019 "motion to determine the confidentiality of trial court records" is denied.
Docket Date 2019-04-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 1, 2019 motion to determine confidentiality of court records.
Docket Date 2019-04-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of KENNETH CARL GUY
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's March 27, 2019 "(amended) second motion for sanctions" is denied. Appellant is again reminded that excessive motion practice is strongly discouraged.
Docket Date 2019-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's notice of filing is stricken; further,ORDERED that the appellant’s notice of confidential information within court filing is striken without prejudice to filing a motion to determine confidentiality of court records, as the filing in question does not contain the information covered by Florida Rule of Judicial Administration 2.420(d)(1)(B).
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's March 22, 2019 "(amended) second motion for sanctions" is denied. Appellant is reminded that excessive motion practice is strongly discouraged.
Docket Date 2019-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-27
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ 2nd AMENDED.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ AMENDED SECOND MOTION FOR SANCTIONS.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED SECOND MOTION FOR SANCTIONS.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-19
Type Record
Subtype Appendix
Description Appendix ~ TO SECOND MOTION FOR SANCTIONS
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **AMENDED MOTION FILED** (SECOND)
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's March 8, 2019 "first motion for sanctions" is denied.
Docket Date 2019-03-08
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s January 7, 2019 amended motion to stay is denied. Further, ORDERED that appellant’s January 28, 2019 “emergency motion to stay writ of possession” is treated as a motion for review and is denied.
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix ~ TO IB "RECORD"
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's January 28, 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 2019-01-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-24
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 the January 7, 2019 motion to stay.
Docket Date 2019-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED MOTION FILED*
Docket Date 2019-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the December 26, 2018 order to show cause is discharged; further,ORDERED that appellant's request for extension of time, contained in the January 4, 2019 response is granted, and 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-07
Type Record
Subtype Appendix
Description Appendix
Docket Date 2019-01-04
Type Response
Subtype Response
Description Response
Docket Date 2019-01-04
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-12-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 7, 2019, 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 2018-11-15
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 November 6, 2018 motion for extension of time is granted, and 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-06
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 2018-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 15, 2018 motion to supplement the record is granted, and the proposed supplemental appendix is deemed filed.
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX.
Docket Date 2018-09-14
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 September 7, 2018 motion for extension of time is granted, and 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-07
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 2018-08-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the July 19, 2018 petition for writ of certiorari filed in this case is treated as a Notice of Appeal from the circuit court’s non-final order dated July 18, 2018. Fla. R. App. P. 9.130(a)(5). Appellant’s petition shall be treated as his initial brief, which can be supplemented upon motion making that request. Appellant shall, within twenty (20) days of this date, supplement the appendix with copies of the final judgment, motion to vacate, all responses, orders and any other pertinent portions of the trial court record. The filing of the answer and reply briefs will be in accordance with the appellate rules. See Fla. R. App. P. 9.130(e); Fla. R. App. P. 9.210.
Docket Date 2018-07-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-07-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***INDIGENT STATUS FILED IN 17-3335***
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-27
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 2018-07-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **TREATED AS THE INITIAL BRIEF**
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-07-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **TREATED AS THE APPENDIX TO THE IB**
On Behalf Of KENNETH CARL GUY
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. 4D2017-3335 2017-10-30 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 16022826

Parties

Name KENNETH CARL GUY
Role Appellant
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Appellee
Status Active
Representations ALLISON D. THOMPSON, LAURA H HOWARD
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "APPELLANT'S 7/20/18 SUPPLEMENTAL ROA"
Docket Date 2018-07-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-07-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-07-19
Type Response
Subtype Response
Description Response ~ TO 7/05/18 ORDER
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's July 17, 2018 motion for clarification is treated as a motion for stay and is denied.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's February 28, 2019 amended motion to recall mandate is denied.
Docket Date 2019-02-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ (AMENDED)
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-25
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1909
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FEDERAL QUESTION JURISDICTION FILING
Docket Date 2019-01-10
Type Notice
Subtype Notice
Description Notice ~ OF FEDERAL QUESTION JURISDICTION FILING
Docket Date 2018-11-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1909
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1752 (MOTION TO ESTABLISH TIMELINESS IN FILING THE NOA AND MOTION FOR CLARIFICATION ARE HEREBY DENIED.)
Docket Date 2018-11-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM SUPREME COURT RE: NOTICES TO INVOKE
Docket Date 2018-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-10-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-10-26
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2018-10-26
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-10-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1752
Docket Date 2018-10-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1481 DISMISSED
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 21, 2018 motion for rehearing is denied.
Docket Date 2018-09-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1481
Docket Date 2018-09-04
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-09-04
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ **DUPLICATE**
Docket Date 2018-08-31
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2018-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-08-20
Type Notice
Subtype Notice
Description Notice ~ "DEFENDANT'S NOTICE OF FILING NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT OF APPEALS"
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ "DEFENDANT'S NOTICE OF FILING NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT"
Docket Date 2018-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's August 10, 2018 notice of removal, it is ORDERED that the issuance of the mandate in this case is stayed pending the federal court's remand of this case to the state court.
Docket Date 2018-08-10
Type Notice
Subtype Notice
Description Notice ~ "DEFENDANT'S NOTICE OF FILING NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT"
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's July 31, 2018 Petition for Writ of Mandamus and appendix, which were docketed in case number 4D17-3335, shall be treated as a new petition separate from case number 4D17-3335. The clerk's office shall set up a new case number and the petition will proceed in the new case.
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2018-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's July 19, 2018 Petition for Writ of Certiorari and appendix, which were docketed in case number 4D17-3335, shall be treated as a new petition separate from case number 4D17-3335. The clerk's office shall set up a new case number and the petition will proceed in the new case.
Docket Date 2018-07-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (TREATED AS A MOTION FOR STAY)
Docket Date 2018-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's July 9, 2018 pleading is stricken without prejudice to appellant filing a designation to the court reporter and serving it on Court Reporting Services in the 17th Circuit. The deadline to comply with our July 5, 2018 Order is extended to July 20, 2018. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
Docket Date 2018-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN***
Docket Date 2018-07-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED sua sponte that pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant Kenneth Carl Guy shall, within ten (10) days from the date of this order, supplement the record in the above-styled case with the transcript of the summary judgment hearing held on September 27, 2017. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
Docket Date 2018-06-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of KENNETH CARL GUY
Docket Date 2018-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's April 30, 2018 motion for clarification and April 30, 2018 motion to withdraw pleadings are both denied. This court has adjudicated the issues appellant has raised regarding the record on appeal, and the appeal will proceed on the corrected/supplemental record filed on April 11, 2018. Appellant is again reminded that no further filings as to this issue will be entertained and will be stricken. Further ORDERED that appellant shall file his initial brief within ten (10) days from the date of this order. If the initial brief is not filed 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 2018-04-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (DENIED)
Docket Date 2018-04-30
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (DENIED)
Docket Date 2018-04-25
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION TO CORRECT THE RECORD
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected ~ ORDERED that appellant's April 20, 2018 second motion to correct the record and toll time is denied. The court adjudicated appellant's January 30, 2018 motion to correct the record by order dated April 9, 2018, and that order also indicated that an opinion would be following. The appeal will proceed on the corrected/supplemental record filed on April 11, 2018. No further filings as to this issue will be entertained.
Docket Date 2018-04-20
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (SECOND) *AND* TOLL TIME
Docket Date 2018-04-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's April 12, 2018 motion for clarification is denied. Appellant is reminded that this court's April 9, 2018 order stated that no further motions directed to the order would be entertained. Any further motions or filings related to this order will be stricken.
Docket Date 2018-04-12
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's April 12, 2018 motion for clarification is granted in part. Appellant's "confession of error" was stricken because a confession of error is a filing whereby an appellee stipulates to reversal on appeal. See generally Indian Harbor Estates, Inc. v. Wagner, 148 So. 2d 757, 757 (Fla. 1st DCA 1963) ("In this cause one of the appellees has filed a confession of errors and consent that the final decree appealed from the reversed. The appellant and the other appellees have endorsed the said confession or errors and consented to the entry of an order of reversal."). No further motions directed to this order will be entertained. Appellant's disclosure regarding the subject document is noted. If appellant wishes to raise this issue to this court in further detail, he may do so in his initial brief.
Docket Date 2018-04-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
Docket Date 2018-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CORRECTED/SUPPLEMENTAL** (385 PAGES)
Docket Date 2018-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that issues VII and VIII in appellant’s January 9, 2018 amended motion to correct the record are denied.FURTHER ORDERED that issues I and IV in appellant’s January 9, 2018 will be addressed by opinion which will follow this order.FURTHER ORDERED that, pursuant to this court’s January 30, 2018 order, the clerk of the lower tribunal is directed to file a corrected/supplemental record which includes the August 1, 2017 notice of hearing referenced in issue III of appellant’s January 9, 2018 amended motion to correct the record. The court also notes that the record filed on December 18, 2017 was not bates-stamped, so it is ORDERED sua sponte that the corrected/supplemental record must be bates-stamped. The clerk of the lower tribunal shall prepare and file the corrected/supplemental record with this court within ten (10) days from the date of this order.With this order and the opinion that will follow, appellant’s January 9, 2018 motion to correct the record is completely disposed.FURTHER ORDERED that the time to file the initial brief is tolled and appellant shall file the initial brief within ten (10) days from the date on which the corrected/supplemental record is filed in this court.FURTHER ORDERED that appellant's March 5, 2018 motion to stay is denied.FURTHER ORDERED that appellee’s March 19, 2018 motion to strike is denied and is treated as a response in opposition to the March 5, 2018 motion for sanctions.FURTHER ORDERED that appellant’s March 5, 2018 motion for sanctions and March 26, 2018 amended motion for sanctions are denied.
Docket Date 2018-04-05
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ ***STRICKEN***
Docket Date 2018-04-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ***SEE AMENDED*** "NOTICE OF PRIORITY STATUS"
Docket Date 2018-04-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellant's April 2, 2018 motion to expedite is denied.
Docket Date 2018-03-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE APPELLANT'S MOTION FOR SANCTIONS
Docket Date 2018-03-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellant's March 7, 2018 motion to file enlarged brief is denied.
Docket Date 2018-03-26
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ (AMENDED)
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION FOR SANCTIONS
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO CORRECT THE RECORD AND TOLL TIME
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-08
Type Response
Subtype Response
Description Response ~ TO 2/27/18 COURT ORDER
Docket Date 2018-03-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2018-03-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2018-03-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s January 9, 2018 amended motion to correct the record and toll time.
Docket Date 2018-02-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 23, 2018 “motion to exceed motion page limit and for sanctions” is stricken as unauthorized without prejudice to refiling, as the appellant combined the motion to file an enlarged brief, motion for sanctions, initial brief, and appendix to the initial brief into a single document. Appellant may refile these materials as four separate filings within ten (10) days from the date of this order.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ ***STRICKEN AS UNAUTHORIZED*** *AND* TO EXCEDE PAGE LIMIT
Docket Date 2018-02-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S 1/09/18 MOTION TO CORRECT THE RECORD AND TOLL TIME
Docket Date 2018-02-12
Type Response
Subtype Response
Description Response
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 2, 2018 motion to supplement the record is granted.FURTHER ORDERED that appellant’s January 9, 2018 amended motion to correct the record is granted in part, denied in part, and deferred pending responses in part. The motion is granted as to Issue III. The clerk of the lower tribunal shall include in the corrected record the August 1, 2017 Notice of Hearing.FURTHER ORDERED that the motion is denied as to Issues II, V, VI, IX, X, XI, XII, and XIII.FURTHER ORDERED that the clerk of the lower tribunal shall file a response, within ten (10) days from the date of this order, as to Issues I and VIII. Appellee shall file a response within five (5) days from the clerk’s response.FURTHER ORDERED that appellee shall file a response, simultaneously with appellee’s responses to the clerk’s responses, to issues IV and VII.FURTHER ORDERED that the clerk of the lower tribunal shall not submit a corrected record until further order of this court following the responses ordered herein.FURTHER ORDERED that the time to file the initial brief is tolled and appellant shall file the initial brief within ten (10) days from the date on which the corrected record is filed in this court.FURTHER ORDERED that appellant’s request for leave to file a motion for fraud upon the court is denied.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2018-01-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ *AND* TOLL TIME (AMENDED)
Docket Date 2018-01-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ *AND* TOLL TIME
Docket Date 2018-01-03
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 January 2, 2018 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before February 27, 2018. 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 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED)
Docket Date 2018-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***AMENDED***
Docket Date 2017-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE AMENDED FILED 1/02/18***
Docket Date 2017-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
Docket Date 2017-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (382 PAGES)
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's November 29, 2017 emergency motion to stay is denied.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (AMENDED)
On Behalf Of KENNETH CARL GUY
Docket Date 2017-11-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* VACATE FINAL JUDGMENT (EMERGENCY)
On Behalf Of KENNETH CARL GUY
Docket Date 2017-11-29
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's November 29, 2017 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business. No motion for rehearing will be entertained.
Docket Date 2017-11-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 10/31/17 ORDER (COPY OF RECEIPT ATTACHED)
Docket Date 2017-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (NOT INDIGENT)
On Behalf Of KENNETH CARL GUY
Docket Date 2017-10-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH CARL GUY
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
Reg. Agent Change 2017-06-14
ANNUAL REPORT 2017-01-04

CFPB Complaint

Date:
2025-05-20
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
In progress
Date:
2024-03-27
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-06-19
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-07-20
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-03-22
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State