Search icon

WELTMAN, WEINBERG & REIS CO., L.P.A.

Company Details

Entity Name: WELTMAN, WEINBERG & REIS CO., L.P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: F10000003860
FEI/EIN Number 341095923
Address: 5990 West Creek Rd, Independence, OH, 44131, US
Mail Address: 5990 West Creek Rd, Independence, OH, 44131, US
Place of Formation: OHIO

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
PONA CHARLES G Secretary 5990 West Creek Rd., Independence, OH, 44131

Vice President

Name Role Address
WELTMAN ROBERT B Vice President 5990 West Creek Rd., Independence, OH, 44131
REIS ALLEN J Vice President 5475 Rings Road, Dublin, OH, 43017
Bitterman Eileen M Vice President 5990 West Creek Rd., Independence, OH, 44131

President

Name Role Address
WELTMAN SCOTT S President 5990 West Creek Rd., Independence, OH, 44131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-04 5990 West Creek Rd, Suite 200, Independence, OH 44131 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 5990 West Creek Rd, Suite 200, Independence, OH 44131 No data
REINSTATEMENT 2024-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT WALKER and TAMIKO WALKER VS U.S. BANK, N.A., et al. 4D2019-2081 2019-07-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Parties

Name Tamiko Walker *C*
Role Appellant
Status Active
Name ROBERT WALKER *C*
Role Appellant
Status Active
Name NORA HINTON
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name ST. LUCIE COUNTY OF CLERKS
Role Respondent
Status Active
Name THE LAW OFFICES OF TRAVIS R. WALKER, P.A.
Role Respondent
Status Active
Name FLORIDA OFFICE OF FINANCIAL REGULATION
Role Respondent
Status Active
Name U.S BANK HOME MORTGAGE
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Name QUARLES & BRADY, LLP
Role Respondent
Status Active
Name CARY P. CAMPBELL
Role Respondent
Status Active
Name SHENDELL & POLLOCK, P.L.
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name U.S. BANCORP
Role Respondent
Status Active
Name Steven Douglas Knox
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name DAWN CALDER
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Name Zachary S. Foster
Role Respondent
Status Active
Name RICHARD E. TRITEN
Role Respondent
Status Active
Name DIANA ROWLAND
Role Respondent
Status Active
Name MERCEDES KELLY
Role Respondent
Status Active
Name MATTHEW A. TORNINCASA
Role Respondent
Status Active
Name CHARITY HOOD
Role Respondent
Status Active
Name DEBI V. RUMPH
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations TRIPP SCOTT, P.A., MICHAEL DAVID LINTON, P.A., JAMES E. ALBERTELLI, Zachary S. Foster, COLLEEN ELROD MILLER, Gary R. Shendell
Name LAW OFFICE OF DEBI V. RUMPH
Role Respondent
Status Active
Name VICTORIA LYNN RUIZ PAGAN
Role Respondent
Status Active
Name STEPHANIE STELMACK
Role Respondent
Status Active
Name Albertelli Law
Role Respondent
Status Active
Name HIDEN, MCLEAN & ARBEITER, P.A.
Role Respondent
Status Active
Name SUZANNE M. MCLEAN
Role Respondent
Status Active
Name Barry S. Mittelberg
Role Respondent
Status Active
Name THOMAS PAGAN
Role Respondent
Status Active
Name JAMES E. ALBERTELLI, P.A.
Role Respondent
Status Active
Name Jason Phillips
Role Respondent
Status Active
Name WELTMAN, WEINBERG & REIS CO., L.P.A.
Role Respondent
Status Active
Name ETHAN L. HODSKINS
Role Respondent
Status Active
Name Travis R. Walker
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name Justin Allen Swosinski
Role Respondent
Status Active
Name SHANNON TROUTMAN SIANI
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name FHA UNITED STATES OF AMERICA
Role Respondent
Status Active
Name PATRICK ZALMAN
Role Respondent
Status Active
Name CORELOGIC TAX SERVICES, LLC
Role Respondent
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO FURTHER FILINGS ARE PERMITTED IN THIS CASE. SEE 9/16/19 ORDER.***
Docket Date 9999-08-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAILL FOR WILLIAM WELLS AND DIANA ROWLAND ***MAIL RETURNED 8/28/19 FOR DIANA ROWLAND AND WILLIAM WELLS ***9/5/19 RETURNED MAIL FOR VICTORIA RUIZ *** 9/20/19 RETURNED MAIL FOR VICTORIA RUIZ ***
Docket Date 2019-10-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1507
Docket Date 2019-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1507 DISMISSED
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners’ August 30, 2019 motion for rehearing as to unopposed and non-objections to motion for fees and costs is denied. Further,ORDERED that the petitioners’ August 30, 2019 motion for rehearing and order an opinion is denied as moot. Further,ORDERED that the Initial Brief filed August 30, 2019 is stricken as unauthorized. The case is closed. No further filings are permitted.
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *STRICKEN PER 9/6/19 ORDER*
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's August 7, 2019 “motion for rehearing and order an opinion” is denied. Further,ORDERED that the petitioner’s August 7, 2019 motion for “rehearing as to unopposed and non-objections to motion for fees and costs as to merits in related cases” is denied.
Docket Date 2019-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the Initial Brief filed by Petitioner's on August 12, 2019 is stricken as unauthorized.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN AS UNAUTHORIZED 8/14/19***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioner's July 17, 2019 motion for attorney's fees is denied.
Docket Date 2019-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 7/23/19 MOTION FOR REHEARING IS STRICKEN
Docket Date 2019-07-24
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 MOTION FOR REHEARING IS DENIED
Docket Date 2019-07-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-15
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 ROBERT WALKER *C*
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-08
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ AND NOTICE OF RELATED CASES.
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of ROBERT WALKER *C*

Documents

Name Date
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-24
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State