Search icon

CITIMORTGAGE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CITIMORTGAGE, 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: 23 Mar 2005 (20 years ago)
Branch of: CITIMORTGAGE, INC., NEW YORK (Company Number 914678)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2005 (20 years ago)
Document Number: F05000001848
FEI/EIN Number 133222578

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

Address: 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368, US
Mail Address: PO BOX 30509, TAX AND REPORTING, TAMPA, FL, 33630, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCHMIDT JULIE Assi 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610
MCCRACKIN BRIAN Treasurer 388 GREENWICH STREET, NEW YORK, NY, 10013
WAYMAN BRADLEY Director 388 GREENWICH STREET, NEW YORK, NY, 10013
SCHEFFEL DAVID Secretary 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 -
NAME CHANGE AMENDMENT 2005-05-06 CITIMORTGAGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000796234 LAPSED 2010-26011 AW 15TH JUDICIAL CIRCUIT 2014-06-27 2019-07-30 $36.975.00 JAMES A. BONFIGLIO, 413 W. BOYNTON BEACH BLVD., BOYNTON BEACH FL., 33435
J14000797869 LAPSED 2009 CA 001643 OKALOOSA COUNTY CIRCUIT COURT 2014-06-06 2019-08-01 $26,448.64 COSTEL SERBAN, 2651 HIGHWAY 98 W, MARY ESTHER, FL 32569
J15000544813 LAPSED 2009CA034614 CIRCUIT PALM BEACH COUNTY FLOR 2014-02-14 2020-05-11 $15,750.00 NICHOLAS JAMES DOUCETTE, 8438 CLUB ESTATES WAY, LAKE WORTH, FL 33467
J13001411884 LAPSED 2010-26105 17TH JUD CIR. BROWARD CO. 2013-09-03 2018-09-30 $16593.55 FAROUK HUSMAN AND SUSAN HUSMAN, 12625 NW 23 STREET, PEMBROKE PINES, FLORIDA 33028
J13000474099 TERMINATED 2009 CA 31441 NINTH CIRCUIT ORANGE COUNTY 2012-12-28 2018-02-22 $900.00 JAMES R EVANS PA, 322 SILVER BEACH AVENUE, DAYTONA BEACH FL 32118
J12000241573 LAPSED 09-CA-063670 CIRCUIT COURT LEE COUNTY 2012-04-01 2017-04-02 $3,825.00 E. TRACY PELFREY, 5524 AVENUE D, BOKEELIA, FL 33922
J11000582903 LAPSED 08-6937-CA CIRCUIT COURT COLLIER COUNTY 2011-06-07 2016-09-13 $3,911.00 NAPLES GOLDEN SPECIALTIES, LLC, 2614 TAMIAMI TRAIL NORTH, PMB 617, NAPLES, FL 34103
J11000786892 LAPSED 2008-79399-CA-22 11TH JUDICIAL CIRCUIT, CIVIL 2011-04-14 2016-12-01 $2162.50 FNS5, LLC, 2600 ISLAND BLVD., 2906, AVENTURA, FL 33160
J10001087235 LAPSED 2009-CA-4227 FIFTH JUDICIAL - CIRCUIT CIVIL 2010-11-24 2015-12-07 $4746.41 PAUL AND BRENDA FETCHO, 10415 NORTHCLIFFE BLVD, SPRING HILL, FL 34608
J10000784352 TERMINATED 09-7774-CA CIRCUIT COURT COLLIER COUNTY 2010-05-19 2015-07-21 $1,500.00 LORI EYTEL LANGLEY, 5155 SAND DOLLAR LANE, NAPLES, FLORIDA 34103

Court Cases

Title Case Number Docket Date Status
Alejandro A. Riocabo, et al., Appellant(s), v. CitiMortgage, Inc., et al., Appellee(s). 3D2023-2125 2023-11-28 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
09-6196

Parties

Name Alejandro A. Riocabo
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell
Name Maria E. Riocabo
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Kathleen Danielle Dackiewicz, Sara F. Holladay, Emily Yandle Rottmann
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee Fannie Mae
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on March 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Alejandro A. Riocabo's Second Motion for Extension of Time to file initial brief is hereby granted to and including March 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Second Motion to Supplement the Record, filed on February 21, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Alejandro A. Riocabo's Amended Motion for Extension of Time to file initial brief, filed on February 9, 2024, is noted.
View View File
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on February 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 15 days to 02/21/2024(GRANTED)
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement Record
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 20-1776 and 16-2860
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9664054
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 December 29, 2023.
View View File
CITIMORTGAGE, INC. VS VOLUSIA COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, VOLUSIA COUNTY CLERK OF COURT, FREDDIE DENISE POWERS, DOROTHY C. POWERS, FRED POWERS, JR., ESTATE OF DOROTHY J. POWERS, ET AL 5D2023-2524 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30215-CICI

Parties

Name CITIMORTGAGE, INC.
Role Appellant
Status Active
Representations Anthony R. Smith, Julio C. Bertemate
Name Volusia Cty Circuit Crt Clerk
Role Appellee
Status Active
Name Freddie Denise Powers
Role Appellee
Status Active
Name Coast Federal Land Trust 612, Trustee Services, LLC
Role Appellee
Status Active
Name Fred Powers, Jr.
Role Appellee
Status Active
Name Citifinancial Services Inc. 344, LLC
Role Appellee
Status Active
Name Volusia County, Florida
Role Appellee
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC.
Role Appellee
Status Active
Name Citifinancial Services, LLC
Role Appellee
Status Active
Name Dorothy C. Powers
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Dorothy J. Powers
Role Appellee
Status Active
Representations Antonio Jaimes, John F. Lara, Sebrina Slack, MaryEllen P. Osterndorf

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/2023
On Behalf Of Citimortgage, Inc.
BOYNTON BEACH 615, LLC, Appellant(s) v. U.S. BANK TRUST NATIONAL ASSOCIATION, et al., Appellee(s) 4D2023-1060 2023-05-02 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
502019CA015694

Parties

Name BOYNTON BEACH 615, LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name Danyil Holosenko
Role Appellee
Status Active
Name Roman Moskalenko
Role Appellee
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Name David Rashiele
Role Appellee
Status Active
Name Canterbury and Quantum Villas Association of Palm Beach, LLC
Role Appellee
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Alex Funes, Matthew Fornaro, Michael W. Smith, Scott A Stoloff
Name Zhezheria Valentyn
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Returned Mail AE
Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2023-10-27
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ **VACATED**ORDERED that appellant's August 10, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2023-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s May 24, 2023 order is discharged. Further,ORDERED that appellant's June 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2023-06-05
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 Boynton Beach 615, LLC
Docket Date 2023-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 5, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-05-02
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - On Confession of Error
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
SHEILA R. MUNOZ VS CITIMORTGAGE, INC. 2D2022-3177 2022-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-001838

Parties

Name SHEILA R. MUNOZ
Role Appellant
Status Active
Representations James N. Charles, Esq.
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ., PAUL W. ETTORI, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES A. YANCEY
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 10, 2023.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SHEILA R. MUNOZ
SHEILA R. MUNOZ VS CITIMORTGAGE, INC. 6D2023-0804 2022-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-001838

Parties

Name SHEILA R. MUNOZ
Role Appellant
Status Active
Representations JAMES N. CHARLES, ESQ.
Name RAYMOND MUNOZ
Role Appellee
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., PAUL W. ETTORI, ESQ., NANCY M. WALLACE, ESQ.
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES A. YANCEY
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on October 5, 2023, at 9:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Keith F. White, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motions for extension of time to serve reply brief are granted. The reply brief shall be served within seven days from the date of this order. No further extension will be granted absent extenuating circumstances.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ THIRD MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S REPLY BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S REPLY BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before April 12, 2023.
Docket Date 2023-03-23
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 SHEILA R. MUNOZ
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time is granted. The initial brief is accepted as filed.
Docket Date 2023-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2023-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1/YANCEY - 206 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 10, 2023.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SHEILA R. MUNOZ

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 03 Jun 2025

Sources: Florida Department of State