Search icon

FAIRWAY MORTGAGE SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: FAIRWAY MORTGAGE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 2002 (23 years ago)
Date of dissolution: 18 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: P02000030213
FEI/EIN Number 75-3037504
Address: 8551 WEST SUNRISE BLVD, SUITE 100, PLANTATION, FL 33322
Mail Address: 8551 WEST SUNRISE BLVD, SUITE 100, PLANTATION, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAIRWAY MORTGAGE SOLUTIONS, INC., COLORADO 20061129461 COLORADO

Agent

Name Role Address
RECALDE, FERNANDO E Agent 8551 WEST SUNRISE BLVD, SUITE 100, PLANTATION, FL 33322

President

Name Role Address
RECALDE, FERNANDO E President 8551 WEST SUNRISE BLVD, SUITE 100 PLANTATION, FL 33322

Vice President

Name Role Address
BOWIE, HOLLY S Vice President 8551 WEST SUNRISE BLVD SUITE 100, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 8551 WEST SUNRISE BLVD, SUITE 100, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2006-05-04 8551 WEST SUNRISE BLVD, SUITE 100, PLANTATION, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 8551 WEST SUNRISE BLVD, SUITE 100, PLANTATION, FL 33322 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008912 LAPSED CACE 06-12049 (02) 17TH JUD CIR CRT BROWARD CTY 2007-06-05 2012-06-11 $108548.37 LOCUST GARDENS, 19725 SHERWAY WAY, SUITE 160, CANOGA PARK, CA 91306

Court Cases

Title Case Number Docket Date Status
CESAR BALBIN, VS FAIRWAY MORTGAGE SOLUTIONS, INC., et al., 3D2013-1501 2013-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-28988

Parties

Name CESAR ERNESTO BALBIN
Role Appellant
Status Active
Name FAIRWAY MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations MICHELE A. CAVALLARO, ALAN ROSENTHAL, Jack R. Reiter
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s May 29, 2014 motion for rehearing is hereby denied. SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-06-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s emergency motion for rehearing of order allowing his counsel to withdraw is hereby denied. Intervenor, Doris McNulty¿s motion to be allowed to intervene and related motion are hereby denied.SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ emergency intervenors notice to the court of having filed motion to intervene and response to motion for rehearing dated April 29, 2014
Docket Date 2014-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to be allowed to intervene
Docket Date 2014-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2014-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s amended motion to strike take judicial notice and for sanctions is hereby stricken as unauthorized. SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-05-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to withdraw
Docket Date 2014-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The amended motion for leave to withdraw as counsel is granted, and the Wallen Law Firm, P.A., and Todd L. Wallen are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2014-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (amended) take judicial and for sanctions
Docket Date 2014-05-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to take judicial notice and for sanctions
Docket Date 2014-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for permission to file motion to take judicial notice and for sanctions
Docket Date 2014-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike Bankunited, N.A.¿s response in opposition to appellant¿s motion to compel is hereby denied. Upon consideration, appellant¿s motion to compel compliance with Section 607.1622(8) of the Florida Statutes and to bar appellee f rom participating in this proceeding absent proof of compliance is hereby denied.SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE IN OPPOSITION TO AA MOTION TO COMPEL
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-04-08
Type Response
Subtype Response
Description RESPONSE ~ in opposiotion to AA's motion to compel compliance
On Behalf Of FAIRWAY MORTGAGE SOLUTIONS
Docket Date 2014-04-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to strike portions of appellee¿s brief and for permission to file an amended reply brief is denied.Appellee¿s motion to strike is granted and the documents attached to appellant¿s motion dated October 10. 2013 are hereby stricken. The request to deny the motion to take judicial notice is moot because the motion to take judicial notice has been denied. SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for court to take judicial notice is hereby denied.SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF AE BRIEF AND FOR PERMISSION TO FILE AN AMENDED REPLY BRIEF
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and response in opposition to aa motion for court to take judicial notice
On Behalf Of FAIRWAY MORTGAGE SOLUTIONS
Docket Date 2014-03-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Todd L. Wallen 151203
Docket Date 2014-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice of Bank United Federal lawsuit
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-03-25
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Michele A. Cavallaro 910309 AE Alan Rosenthal 220833 AE Jack R. Reiter 0028304 AA Todd L. Wallen 151203
Docket Date 2014-03-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant¿s motion to consolidate this appeal with case no. 3D13-2895 and to join in the emergency motion to stay sale of property is denied.
Docket Date 2014-03-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-03-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and to join in emerg. motion to stay
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-02-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw as counsel is granted, and the law firm of Dieppa Law Firm, P.A. and Eduardo E. Dieppa, III, Esquire are withdrawn as counsel for appellant Cesar Balbin, and relieved from any further responsibility in this cause. Appellant is granted thirty (30) days from the date of this order to obtain new counsel.
Docket Date 2014-01-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2014-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 1/13/14
Docket Date 2013-12-12
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 CESAR ERNESTO BALBIN
Docket Date 2013-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAIRWAY MORTGAGE SOLUTIONS
Docket Date 2013-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAIRWAY MORTGAGE SOLUTIONS
Docket Date 2013-11-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s supplement motion for rehearing of the order on appeal is hereby denied. WELLS, SUAREZ and SALTER, JJ., concur. Appellant¿s motion for rehearing en banc on order resulting from order to show cause is denied.
Docket Date 2013-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend initial brief to incorporate the supplemental record is granted, and the appellant is granted ten (10) days to file the amended initial brief.
Docket Date 2013-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend record to include sworn affidavits and other documents is granted as stated in the motion.
Docket Date 2013-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend initial brief to incorporate the supplemented record
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend record to include sworn affidavits and other documents is granted as stated in the motion.
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2013-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request to take judicial notice of documents is granted as stated in the motion.
Docket Date 2013-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST TO TAKE JUDICIAL NOTICE AA Eduardo E. Dieppa Iii
Docket Date 2013-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the responses to the July 31, 2013 correctedorder to show cause:1.With respect to attorney Eduardo E. Dieppa, III and Dieppa Law Firm, P.A., the order to show cause is discharged. The Court has noted the voluntary dismissal of the appeals in consolidated Cases No. 3D13-1651, Balbin v. Bank United FSB, and 3D13-1748, McNulty v. Bank United FSB.2.With respect to Cesar Balbin, a sanction must be imposed. Both before and after entry of the order to show cause, Mr. Balbin filed hundreds of pages of irrelevant and scandalous pleadings. In this case, which essentially involved the trial court¿s dismissal of Mr. Balbin¿s mortgage foreclosure action as a sham, Mr. Balbin has filed affidavits, requests for judicial notice, and attachments relating to: (a) alleged criminal activity over twenty years ago, supposedly by persons not parties to this appeal or the underlying case; (b) an alleged destruction of Mr. Balbin¿s home by arson in 1996; (c) Mr. Balbin¿s alleged molestation as a child by a priest; (d) references to unrelated newspaper articles and a Judicial Qualifications Commission complaint; and (e) disparaging comments and allegations relating to numerous current and former circuit judges in unrelated matters. Mr. Balbin also reports a concern that a family member, ¿uncle Tony Cuesta, was the founder of Commandos I, responsible for many deaths and who is now blamed by some for the death John F. Kennedy.¿3.A review of Mr. Balbin¿s personal filings and attachments in this case¿though represented by counsel (who did not sign the filings)¿reveals that this is not an isolated instance of clogging judicial dockets with frivolous, irrelevant, cumulative, and scandalous documents. Mr. Balbin admits that he is under great personal stress and that he faces substantial medical and personal issues. He has been counseled on numerous occasions to stick to the facts of a particular case, and he has refused to do so.4.Although not yet final, this Court recently detailed in Lomax v. Reynolds, 2013 Fla. App. Lexis 13691 (Fla. 3d DCA Aug. 28, 2013), the case law regarding abusive and vexatious litigation. Mr. Balbin¿s pleadings clearly warrant a prohibition on future pro se filings in this Court under the standards articulated in Lomax and in Lussy v. Fourth District Court of Appeal, 828 So. 2d 1026 (Fla. 2002).5.Therefore, Mr. Balbin is prohibited from further self-representation in this Court regarding these consolidated appeals or the property at issue in them:LOT 5, BLOCK 94, OCEAN BEACH ADDITION NO. 3, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 2, AT PAGE 81, OF THE PUBLIC RECORDS OF MIAMI-DADE COUNTY, FLORIDA. [Also known as 1324 Michigan Avenue, Miami Beach, Florida 33139].We direct the Clerk of this Court to reject any further filings made by Mr. Balbin in any such cases unless signed by a member in good standing of The Florida Bar.6.A copy of this Order shall also be sent by the Clerk of this Court to the judge of the lower tribunal.
Docket Date 2013-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRWAY MORTGAGE SOLUTIONS
Docket Date 2013-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERUpon consideration of the appellant¿s ¿emergency filing affidavit ofCesar Balbin in support of oral argument to stop fraud by BankUnited beingperpetrated upon this court¿ and the motion for the court to take judicial notice, theappellant and his counsel are directed to show cause in writing, within ten (10)days from the date of this order, why each of them should not be sanctioned undersection 57.105, Florida Statutes (2013), and Florida Rule of Appellate Procedure9.410. See, e.g., Biermann v. Cook, 619 So. 2d 1029 (Fla. 2d DCA 1993).Upon the court¿s own motion, this case shall be consolidated withthose appeals pending before the court which involve the same underlyingproperty, 1324 Michigan Avenue, Miami Beach, parties and counsel for theappellants:Case No. 3D13-1501, Balbin v. Fairway Mortgage;Case No. 3D13-1651, Balbin v. BankUnited; andCase No. 3D13-1748, McNulty v. BankUnited.In Case No. 3D13-1501, the appellant¿s motion for an extension ofninety (90) days within which to file the initial brief is denied, inasmuch as: (1) thenotice of appeal was filed June 7, 2013, and it presently appears that ample timeremains for the preparation of the record and an initial brief; (2) counsel for themovant failed to certify consultation with opposing counsel as required by FloridaRule of Appellate Procedure 9.300(a); and (3) the court is concerned that the fourpending consolidated appeals may involve dilatory, frivolous claims and motionson the part of the appellants and counsel for the appellants.Type text of miscellaneous order.
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2013-07-08
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 CESAR ERNESTO BALBIN
Docket Date 2013-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of service PS Cesar Balbin JU Hon. Ronald C. Dresnick CC Harvey Ruvin AE Jack R. Reiter 0028304
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRWAY MORTGAGE SOLUTIONS
Docket Date 2013-06-18
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2013-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Conformed copy of final order is attached.
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 22, 2013.
Docket Date 2013-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CESAR ERNESTO BALBIN
Docket Date 2013-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2008-04-18
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-14
Domestic Profit 2002-03-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State