Search icon

NATIONAL CITY MORTGAGE INC.

Company Details

Entity Name: NATIONAL CITY MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Apr 2005 (20 years ago)
Date of dissolution: 18 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 May 2007 (18 years ago)
Document Number: F05000002341
FEI/EIN Number 310856949
Address: 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342
Mail Address: 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342
Place of Formation: OHIO

Chairman

Name Role Address
KNIGHT LEO E Chairman 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342

President

Name Role Address
SMALLDON RICK A President 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342

Chief Operating Officer

Name Role Address
SMALLDON RICK A Chief Operating Officer 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342

Executive Vice President

Name Role Address
DAVIS GREGORY A Executive Vice President 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342
HOUSEHOLDER TODD A Executive Vice President 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342
BRANHAM DALE A Executive Vice President 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342
CASE T. JACKSON E Executive Vice President 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-18 No data No data

Court Cases

Title Case Number Docket Date Status
RAYMOND A. HAMMOND and PATRICIA J. HAMMOND VS PNC BANK, NATIONAL ASSOCIATION 4D2019-3334 2019-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA026576

Parties

Name Patricia Hammond
Role Appellant
Status Active
Name Raymond Hammond
Role Appellant
Status Active
Name PNC Bank, National Association
Role Appellee
Status Active
Representations Edward J. O'Sheehan, Gregory B. Jordan
Name National City Bank
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1851 DISMISSED
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-12-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Raymond Hammond
Docket Date 2020-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ November 2, 2020 motion for rehearing and written opinion is denied.
Docket Date 2020-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Raymond Hammond
Docket Date 2020-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raymond Hammond
Docket Date 2020-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC Bank, National Association
Docket Date 2020-04-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PNC Bank, National Association
Docket Date 2020-04-13
Type Response
Subtype Objection
Description Objection
On Behalf Of Raymond Hammond
Docket Date 2020-04-07
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 1, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) 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 2020-04-01
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 PNC Bank, National Association
Docket Date 2020-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Raymond Hammond
Docket Date 2020-02-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s January 31, 2020 motion to strike initial brief is granted. The initial brief filed on December 17, 2019 is stricken from the docket. Appellant shall file an amended initial brief in conformance with Florida Rule of Appellate Procedure 9.210 within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-01-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PNC Bank, National Association
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants’ January 21, 2020 objection, it is ORDERED that appellee’s January 15, 2020 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within forty-five (45) 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 2020-01-21
Type Response
Subtype Objection
Description Objection
On Behalf Of Raymond Hammond
Docket Date 2020-01-15
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 PNC Bank, National Association
Docket Date 2019-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raymond Hammond
Docket Date 2019-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (2869 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ December 9, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Raymond Hammond
Docket Date 2019-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC Bank, National Association
Docket Date 2019-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raymond Hammond
Docket Date 2019-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES E. BAUMANN AND DEBORA K. BAUMANN VS PNC BANK, N.A., SUCCESSOR IN INTEREST TO NATIONAL CITY REAL ESTATE SERVICES, LLC., SUCCESSOR BY MERGER TO NATIONAL CITY MORTGAGE, INC., F/K/A NATIONAL CITY MORTGAGE CO., D/B/A COMMONWEALTH, ETC. 5D2017-1934 2017-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12431-CIDL

Parties

Name JAMES EDWARD BAUMANN
Role Appellant
Status Active
Name DEBORA K. BAUMANN
Role Appellant
Status Active
Name COMMONWEALTH MID-ATLANTIC MORTGAGE
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE INC.
Role Appellee
Status Active
Name NATIONAL CITY REAL ESTATE SERVICES LLC
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE COMPANY
Role Appellee
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations William L. Grimsley, Kimberly Held Israel, NICOLAS MARK NEW
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1934 CASE DISMISSED
Docket Date 2018-08-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-347 STAY IS LIFTED
Docket Date 2018-04-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-347 PROCEEDINGS ARE STAYED - SUGGESTION OF BANKRUPTCY
Docket Date 2018-04-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-347 MOTION FOR REINSTATEMENT IS GRANTED
Docket Date 2018-12-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-347 MOTION FOR REHEARING DENIED
Docket Date 2018-04-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-347 CORRECTED ACK OF NEW CASE
Docket Date 2018-03-09
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-378 CASE DISMISSED
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ SC18-378 ACKNOWLEDGMENT OF NEW CASE
Docket Date 2018-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-347 ACKNOWLEDGMENT OF NEW CASE
Docket Date 2018-03-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-02-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REH EN BANC IS STRICKEN
Docket Date 2018-02-14
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT REHEARING, ETC.
On Behalf Of PNC BANK, N.A.
Docket Date 2018-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2018-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2018-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ PREMATURE.
Docket Date 2017-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-10-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ PER 10/2 ORDER
On Behalf Of PNC BANK, N.A.
Docket Date 2017-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PNC BANK, N.A.
Docket Date 2017-10-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-17
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/11 ORDER
Docket Date 2017-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS; DISCHARGED 10/18
Docket Date 2017-10-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ SUPP APX W/IN 5 DAYS; AMEND AB W/IN 15 DAYS OF SUPP APX
Docket Date 2017-09-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & RESPONSE TO MOTION TO SUPP APPX
On Behalf Of PNC BANK, N.A.
Docket Date 2017-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPP APX
Docket Date 2017-09-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS MAY FILE MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2017-09-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APX; STRICKEN PER 9/20 ORDER
Docket Date 2017-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/15
On Behalf Of PNC BANK, N.A.
Docket Date 2017-08-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2017-07-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS NONFINAL. 7/10 MTN/EOT DENIED. IB DUE W/I 30 DYS.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/5 ORDER
On Behalf Of JAMES EDWARD BAUMANN
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JAMES EDWARD BAUMANN
Docket Date 2017-07-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS; 6/30 MOT EOT IS STRICKEN
Docket Date 2017-06-30
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 JAMES EDWARD BAUMANN
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/17
On Behalf Of JAMES EDWARD BAUMANN
MICHAEL BOND VS NATIONAL CITY MORTGAGE, INC., ET AL., 2D2011-5041 2011-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-005631

Parties

Name MICHAEL WILLIAM BOND, ESQ.
Role Appellant
Status Active
Name NATIONAL CITY MORTGAGE INC.
Role Appellee
Status Active
Representations EDWARD J. O' SHEEHAN, ESQ.
Name FLORIDIAN GULF COAST HOMES, IN
Role Appellee
Status Active
Name MARY FALCONER
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Kelly
Docket Date 2011-11-10
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2011-11-04
Type Response
Subtype Response
Description RESPONSE ~ Response to order to show cause w/attachments.
On Behalf Of MICHAEL WILLIAM BOND, ESQ.
Docket Date 2011-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2011-10-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2011-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILLIAM BOND, ESQ.

Documents

Name Date
Withdrawal 2007-05-18
ANNUAL REPORT 2006-01-24
Foreign Profit 2005-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State